Kiticow Limited FAREHAM


Founded in 2015, Kiticow, classified under reg no. 09901655 is an active company. Currently registered at 39 Jubilee Road PO16 9RE, Fareham the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Marvin F., appointed on 3 December 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Jorge B.. There were no ex secretaries.

Kiticow Limited Address / Contact

Office Address 39 Jubilee Road
Town Fareham
Post code PO16 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09901655
Date of Incorporation Thu, 3rd Dec 2015
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Marvin F.

Position: Director

Appointed: 03 December 2015

Jorge B.

Position: Director

Appointed: 03 December 2015

Resigned: 30 November 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Marvin F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jorge B. This PSC owns 25-50% shares and has 25-50% voting rights.

Marvin F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jorge B.

Notified on 30 June 2016
Ceased on 30 November 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 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 579 3 989   
Current Assets2 7291 2123 989   
Debtors1501 212    
Net Assets Liabilities1 714-1292 887222
Property Plant Equipment349     
Other
Accrued Liabilities Deferred Income150250250-250-250-250
Accumulated Depreciation Impairment Property Plant Equipment25     
Balances Amounts Owed By Related Parties-78-570    
Bank Borrowings Overdrafts 58    
Corporation Tax Payable341 389   
Creditors1 3641 3411 102248248248
Disposals Decrease In Depreciation Impairment Property Plant Equipment -25    
Disposals Property Plant Equipment -374    
Fixed Assets349     
Increase Decrease In Depreciation Impairment Property Plant Equipment25     
Increase From Depreciation Charge For Year Property Plant Equipment25     
Loans From Directors8731 033463   
Net Current Assets Liabilities1 365-1292 887-248-248-248
Property Plant Equipment Gross Cost374     
Total Additions Including From Business Combinations Property Plant Equipment374     
Total Assets Less Current Liabilities1 714-1292 887-248-248-248
Trade Debtors Trade Receivables1501 212    

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search