Kohli Investments Limited UXBRIDGE


Kohli Investments started in year 2015 as Private Limited Company with registration number 09462029. The Kohli Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Uxbridge at 15a Swakeleys Road. Postal code: UB10 8DF.

The firm has 4 directors, namely Avani K., Kaitan K. and Krishan K. and others. Of them, Avani K., Kaitan K., Krishan K., Rama K. have been with the company the longest, being appointed on 27 February 2015. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Kohli Investments Limited Address / Contact

Office Address 15a Swakeleys Road
Office Address2 Ickenham
Town Uxbridge
Post code UB10 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462029
Date of Incorporation Fri, 27th Feb 2015
Industry Residents property management
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Avani K.

Position: Director

Appointed: 27 February 2015

Kaitan K.

Position: Director

Appointed: 27 February 2015

Krishan K.

Position: Director

Appointed: 27 February 2015

Rama K.

Position: Director

Appointed: 27 February 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Kaitan K. This PSC has significiant influence or control over the company,.

Kaitan K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 738       
Balance Sheet
Cash Bank On Hand 5 1132 3266448516 6885 147
Current Assets4 16810 5657 603643 1912 55111 28916 282
Debtors4 1685 4525 277 3 1432 5004 60111 135
Net Assets Liabilities2 738-4554 994673 353696 490717 977737 172760 108
Other Debtors4 1685 4525 277 3 1432 5002 500 
Property Plant Equipment 18815812999693910
Net Assets Liabilities Including Pension Asset Liability2 738       
Tangible Fixed Assets940 120       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 638       
Shareholder Funds2 738       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10406999129159188
Average Number Employees During Period  111111
Bank Borrowings Overdrafts428 748397 050399 941384 508368 701360 000360 000355 695
Corporation Tax Payable     10 48614 996 
Creditors917 570909 582914 405905 649538 099524 643360 000355 695
Fixed Assets940 120940 308940 2781 600 1291 600 0991 600 0691 600 0391 600 010
Increase From Depreciation Charge For Year Property Plant Equipment 10302930 3029
Investment Property940 120940 120940 1201 600 0001 600 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model940 120940 120940 1201 600 000 1 600 0001 600 000 
Net Current Assets Liabilities-19 812-31 181-44 129-21 127534 908522 092-502 867-484 207
Other Creditors488 822512 532514 464521 141512 374514 157499 160485 012
Other Taxation Social Security Payable6596681 1261 9967 055 14 99615 477
Property Plant Equipment Gross Cost 198198198 198198 
Total Assets Less Current Liabilities920 308909 127896 1491 579 0021 065 1911 077 9771 097 1721 115 803
Trade Debtors Trade Receivables      2 10111 135
Creditors Due After One Year917 570       
Creditors Due Within One Year23 980       
Number Shares Allotted25       
Number Shares Issued Fully Paid 25252525   
Par Value Share11111   
Profit Loss -3 1935 449     
Share Capital Allotted Called Up Paid25       
Tangible Fixed Assets Additions940 120       
Tangible Fixed Assets Cost Or Valuation940 120       
Total Additions Including From Business Combinations Property Plant Equipment 198      
Trade Creditors Trade Payables  7 143524    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
Free Download (11 pages)

Company search

Advertisements