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

Knvt Ltd CARDIFF


Founded in 2016, Knvt, classified under reg no. 10301217 is an active company. Currently registered at 10301217 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

There is a single director in the company at the moment - Shail P., appointed on 2 June 2020. In addition, a secretary was appointed - Shail P., appointed on 2 June 2020. Currenlty, the company lists one former director, whose name is Neekesh T. and who left the the company on 14 June 2020. In addition, there is one former secretary - Neekesh T. who worked with the the company until 2 June 2020.

Knvt Ltd Address / Contact

Office Address 10301217 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10301217
Date of Incorporation Thu, 28th Jul 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shail P.

Position: Secretary

Appointed: 02 June 2020

Shail P.

Position: Director

Appointed: 02 June 2020

Neekesh T.

Position: Secretary

Appointed: 28 July 2016

Resigned: 02 June 2020

Neekesh T.

Position: Director

Appointed: 28 July 2016

Resigned: 14 June 2020

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Shail P. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Neekesh T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shail P.

Notified on 3 June 2020
Nature of control: 75,01-100% shares

Neekesh T.

Notified on 28 July 2016
Ceased on 3 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand174 96269 067   
Current Assets174 96279 36637 77719 6461 200
Debtors 10 299   
Other Debtors 10 299   
Property Plant Equipment4 4052 936   
Net Assets Liabilities 80 80239 34528 50447 850
Other
Accrued Liabilities2 041    
Accumulated Depreciation Impairment Property Plant Equipment1 4682 937   
Average Number Employees During Period11212
Corporation Tax Payable41 907    
Creditors67 0491 500 50 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment1 4681 469   
Net Current Assets Liabilities107 91377 86637 87719 6461 200
Number Shares Issued Fully Paid100100   
Other Creditors2 5901 500   
Other Taxation Social Security Payable64 459    
Par Value Share11   
Property Plant Equipment Gross Cost5 873    
Total Additions Including From Business Combinations Property Plant Equipment5 873    
Total Assets Less Current Liabilities112 31880 80239 34521 5962 150
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100
Fixed Assets 2 9361 4681 850850
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  100  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
Free Download (1 page)

Company search