Kick Digital Ltd PLYMOUTH


Kick Digital started in year 2014 as Private Limited Company with registration number 08967728. The Kick Digital company has been functioning successfully for ten years now and its status is active. The firm's office is based in Plymouth at Unit 2 Endeavour House Parkway Court. Postal code: PL6 8LR.

The company has 4 directors, namely Jenna C., Dominique G. and Nicholas G. and others. Of them, Alexander C. has been with the company the longest, being appointed on 31 March 2014 and Jenna C. has been with the company for the least time - from 31 March 2019. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Kick Digital Ltd Address / Contact

Office Address Unit 2 Endeavour House Parkway Court
Office Address2 Longbridge Road, Marsh Mills
Town Plymouth
Post code PL6 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08967728
Date of Incorporation Mon, 31st Mar 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jenna C.

Position: Director

Appointed: 31 March 2019

Dominique G.

Position: Director

Appointed: 19 October 2016

Nicholas G.

Position: Director

Appointed: 19 October 2016

Alexander C.

Position: Director

Appointed: 31 March 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Nicholas G. This PSC and has 25-50% shares. Another entity in the PSC register is Alexander C. This PSC owns 25-50% shares. The third one is Dominique G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Nicholas G.

Notified on 19 October 2016
Nature of control: 25-50% shares

Alexander C.

Notified on 19 October 2016
Nature of control: 25-50% shares

Dominique G.

Notified on 19 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 8204 672       
Balance Sheet
Cash Bank On Hand  31 28720 45736 47815 40880 56173 85347 290
Current Assets7 89116 19952 52374 91769 493100 380106 301124 318100 155
Debtors3 072 21 23654 46033 01584 97225 74050 46552 865
Net Assets Liabilities  22 11038 94433 66636 26328 87234 52835 147
Other Debtors       4 6124 612
Property Plant Equipment  3 6584 6015 4047 1536 4584 6018 095
Cash Bank In Hand4 819        
Net Assets Liabilities Including Pension Asset Liability4 8204 672       
Tangible Fixed Assets1 797        
Reserves/Capital
Called Up Share Capital10        
Profit Loss Account Reserve4 810        
Shareholder Funds4 8204 672       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8104 9707 66210 59713 83616 86020 515
Average Number Employees During Period  2355444
Balances Amounts Owed By Related Parties  8 310236     
Bank Borrowings Overdrafts       10 22410 477
Comprehensive Income Expense       15 65614 879
Corporation Tax Payable       6 0416 439
Creditors  33 33939 70040 20469 91140 56657 07445 376
Depreciation Rate Used For Property Plant Equipment        25
Disposals Property Plant Equipment    333    
Dividends Paid       10 00014 260
Fixed Assets1 7974 7993 6584 6015 4047 1536 4584 6018 095
Income Expense Recognised Directly In Equity       -10 000-14 260
Increase From Depreciation Charge For Year Property Plant Equipment   2 1602 6922 9353 2393 0243 655
Net Current Assets Liabilities3 8531 05219 18435 21729 28930 46965 73567 24454 779
Other Creditors       9 6449 026
Other Taxation Social Security Payable       22 70414 188
Par Value Share        1
Profit Loss       15 65614 879
Property Plant Equipment Gross Cost  6 4689 57113 06617 75020 29421 46128 610
Provisions For Liabilities Balance Sheet Subtotal  7328741 0271 3591 2278741 538
Total Additions Including From Business Combinations Property Plant Equipment   3 1033 8284 6842 5441 1677 149
Total Assets Less Current Liabilities5 6505 85122 84239 81834 69337 62272 19371 84562 874
Trade Creditors Trade Payables       8 4615 246
Trade Debtors Trade Receivables       45 85348 253
Advances Credits Directors      33422714
Advances Credits Repaid In Period Directors       389 
Amount Specific Advance Or Credit Directors   4 8705279   
Amount Specific Advance Or Credit Made In Period Directors   4 8705279   
Amount Specific Advance Or Credit Repaid In Period Directors    4 8705   
Accruals Deferred Income4711 179       
Creditors Due Within One Year4 03815 236       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 89       
Provisions For Liabilities Charges359        
Tangible Fixed Assets Additions2 019        
Tangible Fixed Assets Cost Or Valuation2 019        
Tangible Fixed Assets Depreciation222        
Tangible Fixed Assets Depreciation Charged In Period222        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
Free Download (3 pages)

Company search

Advertisements