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

Kmp (sutton) Ltd LONDON


Kmp (sutton) Ltd is a private limited company registered at 3Rd Floor, 126-134 Baker Street, London W1U 6UE. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-17, this 6-year-old company is run by 4 directors.
Director Vishal P., appointed on 29 June 2023. Director Viresh P., appointed on 10 February 2021. Director Niral P., appointed on 17 April 2018.
The company is classified as "construction of domestic buildings" (SIC code: 41202).
The last confirmation statement was filed on 2023-04-16 and the due date for the following filing is 2024-04-30. What is more, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Kmp (sutton) Ltd Address / Contact

Office Address 3rd Floor
Office Address2 126-134 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11314333
Date of Incorporation Tue, 17th Apr 2018
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Vishal P.

Position: Director

Appointed: 29 June 2023

Viresh P.

Position: Director

Appointed: 10 February 2021

Niral P.

Position: Director

Appointed: 17 April 2018

Bhavish P.

Position: Director

Appointed: 17 April 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Kunal P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Niral P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kunal P.

Notified on 17 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Niral P.

Notified on 17 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand214 909239 78925 42762 857
Current Assets215 009239 88954 19881 672
Debtors10010028 77118 815
Net Assets Liabilities-79 720-158 542754 285610 588
Other Debtors10010025 61916 715
Property Plant Equipment   3 520
Other
Accrued Liabilities1 8606 12033 63327 148
Additions Other Than Through Business Combinations Investment Property Fair Value Model2 147 773383 170 205 204
Average Number Employees During Period2233
Bank Borrowings1 213 1421 650 17022 00022 000
Bank Borrowings Overdrafts1 213 14240 8332 167 0002 145 000
Called Up Share Capital Not Paid100   
Creditors1 227 5001 268 3332 167 0002 145 000
Investment Property2 147 7732 530 9433 700 0003 700 000
Investment Property Fair Value Model2 147 7732 530 9433 700 0003 700 000
Net Current Assets Liabilities-999 993-1 421 152-556 594-764 800
Nominal Value Shares Issued Specific Share Issue1   
Number Shares Issued Fully Paid100100100100
Number Shares Issued Specific Share Issue100   
Other Creditors1 227 5001 227 500  
Par Value Share1111
Profit Loss-79 820-78 822912 827-143 697
Total Assets Less Current Liabilities1 147 7801 109 7913 143 4062 938 720
Accumulated Depreciation Impairment Property Plant Equipment   320
Additional Provisions Increase From New Provisions Recognised  222 121-38 989
Fixed Assets  3 700 0003 703 520
Increase From Depreciation Charge For Year Property Plant Equipment   320
Property Plant Equipment Gross Cost   3 840
Provisions  222 121183 132
Provisions For Liabilities Balance Sheet Subtotal  222 121183 132
Total Additions Including From Business Combinations Property Plant Equipment   3 840
Total Borrowings1 213 1421 653 08722 000 
Trade Creditors Trade Payables 1 8343 3983 365
Trade Debtors Trade Receivables  3 1522 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
New registered office address 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR. Change occurred on 2023-12-27. Company's previous address: 3rd Floor 126-134 Baker Street London W1U 6UE United Kingdom.
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements