Khamun Limited WAKEFIELD


Khamun started in year 2001 as Private Limited Company with registration number 04173179. The Khamun company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wakefield at The Plex. Postal code: WF1 2DQ.

There is a single director in the company at the moment - Graham H., appointed on 6 March 2001. In addition, a secretary was appointed - Jennifer H., appointed on 1 November 2001. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Khamun Limited Address / Contact

Office Address The Plex
Office Address2 Margaret Street
Town Wakefield
Post code WF1 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173179
Date of Incorporation Tue, 6th Mar 2001
Industry Business and domestic software development
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jennifer H.

Position: Secretary

Appointed: 01 November 2001

Graham H.

Position: Director

Appointed: 06 March 2001

Graham H.

Position: Secretary

Appointed: 30 July 2001

Resigned: 01 November 2001

Charles S.

Position: Secretary

Appointed: 06 March 2001

Resigned: 30 July 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2001

Resigned: 06 March 2001

Paul S.

Position: Director

Appointed: 06 March 2001

Resigned: 30 July 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2001

Resigned: 06 March 2001

Charles S.

Position: Director

Appointed: 06 March 2001

Resigned: 30 July 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Graham H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jennifer H. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jennifer H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 68024 680      
Balance Sheet
Debtors14 68014 6808 821375 855340 126321 274345 118346 019
Net Assets Liabilities  31 803309 999311 246   
Other Debtors  8 821375 855340 126321 274345 118310 759
Current Assets14 68014 680      
Net Assets Liabilities Including Pension Asset Liability24 68024 680      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve4 5804 580      
Shareholder Funds24 68024 680      
Other
Amounts Owed By Related Parties       35 260
Amounts Owed To Group Undertakings    40 6188 91814 740 
Amounts Owed To Group Undertakings Participating Interests  69 82067 91740 617   
Average Number Employees During Period    1111
Corporation Tax Payable  1 69891 71982 16374 70674 50864 887
Creditors  71 518160 356123 38084 82489 84866 117
Investments  94 50094 50094 50094 50094 50094 500
Investments Fixed Assets10 00010 00094 50094 50094 50094 50094 50094 500
Investments In Group Undertakings  10 00010 00010 000   
Investments In Group Undertakings Participating Interests    10 00010 00010 00010 000
Net Current Assets Liabilities14 68014 680-62 697215 499216 746236 450255 270279 902
Other Creditors   7206001 2006001 230
Other Investments Other Than Loans  84 50084 50084 50084 50084 50084 500
Profit Loss Subsidiaries  -18 455-5 569    
Total Assets Less Current Liabilities24 68024 68031 803309 999311 246330 950349 770374 402
Advances Credits Directors   276 400248 500   
Advances Credits Made In Period Directors   276 400    
Fixed Assets10 00010 000      
Number Shares Allotted 111      
Par Value Share 1      
Share Capital Allotted Called Up Paid111111      
Share Premium Account19 98919 989      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search