You are here: bizstats.co.uk > a-z index > K list > KK list

Kk3 Limited LONDON


Kk3 started in year 2014 as Private Limited Company with registration number 09006228. The Kk3 company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 4th Floor, 4. Postal code: EC2A 4LU.

The company has 2 directors, namely Peter C., Keith S.. Of them, Keith S. has been with the company the longest, being appointed on 23 April 2014 and Peter C. has been with the company for the least time - from 7 December 2016. As of 29 April 2024, there were 3 ex directors - Noel K., Fearghal D. and others listed below. There were no ex secretaries.

Kk3 Limited Address / Contact

Office Address 4th Floor, 4
Office Address2 Tabernacle Street
Town London
Post code EC2A 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09006228
Date of Incorporation Wed, 23rd Apr 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 07 December 2016

Keith S.

Position: Director

Appointed: 23 April 2014

Noel K.

Position: Director

Appointed: 07 December 2016

Resigned: 28 March 2017

Fearghal D.

Position: Director

Appointed: 07 December 2016

Resigned: 28 March 2017

Hugh O.

Position: Director

Appointed: 23 April 2014

Resigned: 07 December 2016

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Peter C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Keith S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Noel K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Peter C.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith S.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Noel K.

Notified on 2 February 2017
Ceased on 28 March 2017
Nature of control: right to appoint and remove directors

Fearghal D.

Notified on 2 February 2017
Ceased on 28 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth22      
Balance Sheet
Cash Bank On Hand   96 92872 3003 694248 05512
Current Assets  739 3961 137 3341 718 2202 635 8631 050 697792 520
Debtors   11 89412 2395 018802 642792 508
Net Assets Liabilities  4-13 118-16 055-19 789-23 132 
Other Debtors   11 89412 2395 01875 03064 896
Total Inventories  739 3961 028 5121 633 6812 627 151  
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accrued Liabilities Deferred Income   2 0002 0002 0002 0002 000
Amounts Owed By Group Undertakings      727 612727 612
Bank Borrowings Overdrafts  356 122656 8411 197 9021 577 740  
Creditors  356 122656 8411 197 9021 577 7401 073 833859 595
Investments Fixed Assets      44
Investments In Group Undertakings Participating Interests      44
Net Current Assets Liabilities  356 126643 7231 181 8471 557 951-23 136-67 075
Number Shares Issued Fully Paid   4    
Other Creditors  318 062318 385291 885571 270546 008160 570
Other Remaining Borrowings    95 00095 00095 00095 000
Other Taxation Social Security Payable    2 077 -2 318 
Par Value Share11 1    
Total Assets Less Current Liabilities     1 557 951-23 132-67 071
Trade Creditors Trade Payables  65 208173 226145 411409 642433 143602 025
Number Shares Allotted22      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, January 2024
Free Download (7 pages)

Company search