Founded in 2016, Kft Trading, classified under reg no. 10299203 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for eight years. Its financial year was closed on 30th July and its latest financial statement was filed on 2022-07-31.
The company has one director. David K., appointed on 27 July 2016. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.
Office Address | 35 Ballards Lane |
Town | London |
Post code | N3 1XW |
Country of origin | United Kingdom |
Registration Number | 10299203 |
Date of Incorporation | Wed, 27th Jul 2016 |
Industry | Activities of mortgage finance companies |
End of financial Year | 30th July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (33 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 9th Aug 2024 (2024-08-09) |
Last confirmation statement dated | Wed, 26th Jul 2023 |
The list of persons with significant control who own or control the company includes 5 names. As we found, there is Max K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Max K.
Notified on | 26 July 2022 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
David K.
Notified on | 27 July 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
James K.
Notified on | 26 July 2022 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Tracey K.
Notified on | 27 July 2016 |
Ceased on | 26 July 2022 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Jeffrey H.
Notified on | 27 July 2016 |
Ceased on | 26 July 2022 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-07-31 | 2022-07-31 |
Balance Sheet | ||
Cash Bank On Hand | 2 778 | 38 |
Debtors | 1 636 687 | 1 461 314 |
Net Assets Liabilities | 247 709 | 303 800 |
Other Debtors | 1 636 687 | 1 421 560 |
Other | ||
Accrued Liabilities Deferred Income | 1 500 | 1 500 |
Average Number Employees During Period | 1 | 1 |
Creditors | 1 391 756 | 1 157 552 |
Nominal Value Allotted Share Capital | 100 | 100 |
Number Shares Issued Fully Paid | 100 | |
Other Creditors | 1 384 812 | 1 137 229 |
Other Taxation Payable | 5 444 | 18 823 |
Par Value Share | 1 | |
Prepayments Accrued Income | 39 754 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 2024-01-01 filed on: 10th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy