Kishkam Ltd SOUTHAMPTON


Founded in 2016, Kishkam, classified under reg no. 10479256 is an active company. Currently registered at 1 Howard Road SO15 5BB, Southampton the company has been in the business for eight years. Its financial year was closed on April 5 and its latest financial statement was filed on 2022/04/05.

The firm has one director. Suneeta G., appointed on 15 November 2016. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Kishan A.. There were no ex secretaries.

Kishkam Ltd Address / Contact

Office Address 1 Howard Road
Town Southampton
Post code SO15 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479256
Date of Incorporation Tue, 15th Nov 2016
Industry Hotels and similar accommodation
End of financial Year 5th April
Company age 8 years old
Account next due date Fri, 5th Jan 2024 (116 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Suneeta G.

Position: Director

Appointed: 15 November 2016

Kishan A.

Position: Director

Appointed: 15 November 2016

Resigned: 21 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Suneeta G. This PSC and has 75,01-100% shares. The second one in the PSC register is Kishan A. This PSC owns 25-50% shares and has 25-50% voting rights.

Suneeta G.

Notified on 15 November 2016
Nature of control: 75,01-100% shares

Kishan A.

Notified on 15 November 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth100      
Balance Sheet
Cash Bank On Hand 35 91212 8884 22428 67717 11010 777
Net Assets Liabilities 457-3 513-2 059-804-3 6721 818
Property Plant Equipment 765 201755 201745 201735 201730 824720 928
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Amortisation Impairment Intangible Assets 1 2002 4003 6004 8006 0006 000
Accumulated Depreciation Impairment Property Plant Equipment 10 00020 00030 00040 00051 87464 408
Additions Other Than Through Business Combinations Property Plant Equipment     7 4972 638
Average Number Employees During Period  11222
Bank Borrowings 229 181223 219217 028209 936203 933207 910
Creditors 229 181223 219217 028209 936203 933207 910
Dividend Per Share Interim      20
Fixed Assets 770 001758 801747 601736 401730 824 
Increase From Amortisation Charge For Year Intangible Assets  1 2001 2001 2001 200 
Increase From Depreciation Charge For Year Property Plant Equipment  10 00010 00010 00011 87412 534
Intangible Assets 4 8003 6002 4001 200  
Intangible Assets Gross Cost 6 0006 0006 0006 0006 0006 000
Net Current Assets Liabilities -540 363-539 095-532 632-527 269-530 563-511 200
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 573 564547 576533 888553 024547 038518 085
Par Value Share1 11111
Property Plant Equipment Gross Cost 775 201775 201775 201775 201782 698785 336
Taxation Social Security Payable 2 7114 4072 9682 9226353 892
Total Assets Less Current Liabilities 229 638219 706214 969209 132200 261209 728
Total Borrowings 229 181223 219217 028209 936203 933207 910
Director Remuneration 8 000     
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 4th, January 2024
Free Download (11 pages)

Company search