Kai & Sunny Ltd LITTLEHAMPTON


Kai & Sunny started in year 2015 as Private Limited Company with registration number 09448880. The Kai & Sunny company has been functioning successfully for nine years now and its status is active. The firm's office is based in Littlehampton at 2/4 Ash Lane. Postal code: BN16 3BZ. Since February 21, 2015 Kai & Sunny Ltd is no longer carrying the name Kia & Sunny.

There is a single director in the company at the moment - Kai C., appointed on 19 February 2015. In addition, a secretary was appointed - Christan R., appointed on 19 February 2015. Currenlty, the company lists one former director, whose name is Anthony S. and who left the the company on 30 November 2023. In addition, there is one former secretary - Natalie G. who worked with the the company until 30 November 2023.

Kai & Sunny Ltd Address / Contact

Office Address 2/4 Ash Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448880
Date of Incorporation Thu, 19th Feb 2015
Industry Artistic creation
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Christan R.

Position: Secretary

Appointed: 19 February 2015

Kai C.

Position: Director

Appointed: 19 February 2015

Natalie G.

Position: Secretary

Appointed: 19 February 2015

Resigned: 30 November 2023

Anthony S.

Position: Director

Appointed: 19 February 2015

Resigned: 30 November 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Kai C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kai C.

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

Anthony S.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kia & Sunny February 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 829        
Balance Sheet
Cash Bank On Hand 10 80743 83839 89640 07144 63042 503104 776163 510
Current Assets18 16018 16056 12349 63072 98795 46763 762112 700223 043
Debtors7 3537 35312 2859 73432 91650 83721 2597 92459 533
Net Assets Liabilities 1 82946 70439 16455 92371 89555 73548 594153 295
Other Debtors 1001 852100100100100100100
Property Plant Equipment 1 09615 48413 10113 30311 3689 2907 6468 039
Cash Bank In Hand10 807        
Net Assets Liabilities Including Pension Asset Liability1 829        
Tangible Fixed Assets1 096        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve1 729        
Shareholder Funds1 829        
Other
Accrued Liabilities      1 2401 2391 240
Accumulated Depreciation Impairment Property Plant Equipment 3593 1985 5817 8619 79611 87413 51814 833
Additions Other Than Through Business Combinations Property Plant Equipment  17 227 2 482   1 708
Average Number Employees During Period 22222222
Bank Overdrafts  1 1642 1181 2851 815 1 2391 140
Comprehensive Income Expense 56 22990 875      
Creditors 17 42724 90323 56730 36734 94017 31771 75276 584
Dividends Paid -54 500-46 000      
Increase From Depreciation Charge For Year Property Plant Equipment  2 8392 3832 2801 9352 0781 6441 315
Issue Equity Instruments 100       
Net Current Assets Liabilities73373331 22026 06342 62060 52746 44540 948146 459
Other Payables Accrued Expenses 1 0001 0001 0001 0001 2401 240  
Other Remaining Borrowings 8293 9901 0863 4565 4681 23941 14925 080
Prepayments     6 0001 333 216
Profit Loss 56 22990 875      
Property Plant Equipment Gross Cost 1 45518 68218 68221 16421 16421 16421 16422 872
Provisions For Liabilities Balance Sheet Subtotal        1 203
Taxation Social Security Payable 1 4513461 8745 1967 10114 83828 12549 124
Total Assets Less Current Liabilities1 829      48 594154 498
Total Borrowings 8295 1543 2044 7417 2831 23942 38826 220
Trade Creditors Trade Payables   2 323 1 464   
Trade Debtors Trade Receivables 7 25310 4339 63432 81644 73719 8267 82459 217
Creditors Due Within One Year17 427        
Fixed Assets1 096        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions1 455        
Tangible Fixed Assets Cost Or Valuation1 455        
Tangible Fixed Assets Depreciation359        
Tangible Fixed Assets Depreciation Charged In Period359        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 19, 2024
filed on: 21st, February 2024
Free Download (4 pages)

Company search

Advertisements