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

Kmp Fitness Limited LONDON


Founded in 2017, Kmp Fitness, classified under reg no. 10621231 is an active company. Currently registered at Third Floor W1U 6UE, London the company has been in the business for seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Vishal P., Kunal P. and Niral P. and others. Of them, Kunal P., Niral P., Viresh P. have been with the company the longest, being appointed on 15 February 2017 and Vishal P. has been with the company for the least time - from 8 June 2021. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Kmp Fitness Limited Address / Contact

Office Address Third Floor
Office Address2 126-134 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10621231
Date of Incorporation Wed, 15th Feb 2017
Industry Fitness facilities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Vishal P.

Position: Director

Appointed: 08 June 2021

Kunal P.

Position: Director

Appointed: 15 February 2017

Niral P.

Position: Director

Appointed: 15 February 2017

Viresh P.

Position: Director

Appointed: 15 February 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Kunal P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Niral P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Viresh P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kunal P.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Niral P.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Viresh P.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand10 16160 58290 733261 758388 804
Current Assets476 13565 332235 242449 396581 729
Debtors465 9744 750144 509187 638192 925
Net Assets Liabilities -91 596-237 102-625 878-611 358
Property Plant Equipment 29 559880 2191 211 3001 200 267
Other
Accrued Liabilities1 0003 03117 93326 58722 520
Accumulated Amortisation Impairment Intangible Assets 75 224150 448225 672300 896
Accumulated Depreciation Impairment Property Plant Equipment 69270 065227 061416 137
Amounts Owed By Group Undertakings  5 372  
Amounts Owed To Group Undertakings  256 183535 376411 346
Bank Borrowings  188 46624 38832 587
Bank Borrowings Overdrafts  188 466206 542164 453
Creditors477 530487 383265 703384 895406 219
Finance Lease Liabilities Present Value Total  77 23752 68585 855
Fixed Assets 330 4551 106 1911 362 0481 275 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases  107 180178 916217 320
Increase From Amortisation Charge For Year Intangible Assets 75 22475 22475 22475 224
Increase From Depreciation Charge For Year Property Plant Equipment 69269 373156 996189 368
Intangible Assets 300 896225 672150 44875 224
Intangible Assets Gross Cost 376 120376 120376 120 
Net Current Assets Liabilities-1 395-422 051-1 077 590-1 416 509-1 343 555
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid9999999999
Number Shares Issued Specific Share Issue99    
Other Creditors465 000465 000832 0371 042 3071 058 225
Other Taxation Social Security Payable  2021 7683 235
Par Value Share11111
Prepayments388 377 39 77069 010102 397
Profit Loss-1 494-90 201-145 506-388 77614 520
Property Plant Equipment Gross Cost 30 251950 2841 438 3611 616 404
Recoverable Value-added Tax77 5974 75063 40023 461 
Total Additions Including From Business Combinations Intangible Assets 376 120   
Total Additions Including From Business Combinations Property Plant Equipment 30 251920 033488 077182 714
Total Assets Less Current Liabilities-1 395-91 59628 601-54 461-67 764
Trade Creditors Trade Payables11 53019 352183 556179 161262 365
Trade Debtors Trade Receivables  5 4394 639 
Additional Provisions Increase From New Provisions Recognised   186 522-49 147
Average Number Employees During Period  589
Deferred Tax Liabilities   186 522137 375
Disposals Decrease In Depreciation Impairment Property Plant Equipment    292
Disposals Property Plant Equipment    4 671
Investments Fixed Assets  300300300
Investments In Group Undertakings  300300300
Percentage Class Share Held In Subsidiary   100100
Provisions   186 522137 375
Provisions For Liabilities Balance Sheet Subtotal   186 522137 375
Total Borrowings   27 72142 629

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Change of registered address from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 2023/12/27 to 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements