Kingdom Collective London Ltd LONDON


Founded in 2014, Kingdom Collective London, classified under reg no. 08849356 is an active company. Currently registered at 3rd Floor, Block 1, The Old Dairy Stapleton House EC2A 4HT, London the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Alexander S., Emma L. and Nicholas G.. Of them, Nicholas G. has been with the company the longest, being appointed on 17 January 2014 and Alexander S. has been with the company for the least time - from 24 November 2021. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Kingdom Collective London Ltd Address / Contact

Office Address 3rd Floor, Block 1, The Old Dairy Stapleton House
Office Address2 110-122 Clifton Street
Town London
Post code EC2A 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08849356
Date of Incorporation Fri, 17th Jan 2014
Industry Public relations and communications activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alexander S.

Position: Director

Appointed: 24 November 2021

Emma L.

Position: Director

Appointed: 21 August 2018

Nicholas G.

Position: Director

Appointed: 17 January 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Nicholas G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Splendid Communications Group Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Splendid Communications Group Limited

1 Finsbury Market, London, EC2A 2BN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10078084
Notified on 24 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-12-312019-12-312020-12-31
Net Worth27 21731 447     
Balance Sheet
Cash Bank On Hand 21 47838 617    
Current Assets75 69258 20952 23290 70349 363165 406304 904
Debtors36 49436 73113 615    
Net Assets Liabilities 31 44723 71855 48125 30262 661126 021
Property Plant Equipment 1 0362 128    
Cash Bank In Hand39 19821 478     
Tangible Fixed Assets1 0871 036     
Net Assets Liabilities Including Pension Asset Liability27 21731 447     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve27 21631 446     
Shareholder Funds27 21731 447     
Other
Description Principal Activities      70 210
Version Production Software     2 020 
Accumulated Depreciation Impairment Property Plant Equipment 6611 484    
Additions Other Than Through Business Combinations Property Plant Equipment  1 915    
Average Number Employees During Period 333346
Creditors 27 79830 64243 62731 046105 693147 810
Fixed Assets  2 1283 2952 5122 9492 556
Increase From Depreciation Charge For Year Property Plant Equipment  823    
Loans From Directors -19611 590    
Net Current Assets Liabilities26 13030 41121 59052 18622 79080 679158 104
Nominal Value Allotted Share Capital 11    
Number Shares Allotted111    
Other Creditors 7 651     
Par Value Share111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 1104 473 1 010
Property Plant Equipment Gross Cost 1 6973 612    
Provisions For Liabilities Balance Sheet Subtotal     20 96634 639
Taxation Social Security Payable 18 83018 555    
Total Assets Less Current Liabilities27 217 23 71855 48125 30283 628160 660
Trade Creditors Trade Payables 1 513497    
Trade Debtors Trade Receivables 36 73113 615    
Creditors Due Within One Year49 56227 798     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions1 397300     
Tangible Fixed Assets Cost Or Valuation1 3971 697     
Tangible Fixed Assets Depreciation310661     
Tangible Fixed Assets Depreciation Charged In Period310351     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Sub-division of shares on March 3, 2023
filed on: 9th, March 2023
Free Download (4 pages)

Company search