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

Koi Footwear Limited MANCHESTER


Founded in 2016, Koi Footwear, classified under reg no. 10434810 is an active company. Currently registered at 2-16 Charter Street M3 1LY, Manchester the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Shahzad I., Uzair A.. Of them, Uzair A. has been with the company the longest, being appointed on 19 October 2016 and Shahzad I. has been with the company for the least time - from 14 March 2018. As of 10 May 2024, there was 1 ex director - Mohamad M.. There were no ex secretaries.

Koi Footwear Limited Address / Contact

Office Address 2-16 Charter Street
Town Manchester
Post code M3 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10434810
Date of Incorporation Wed, 19th Oct 2016
Industry Retail sale of footwear in specialised stores
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Shahzad I.

Position: Director

Appointed: 14 March 2018

Uzair A.

Position: Director

Appointed: 19 October 2016

Mohamad M.

Position: Director

Appointed: 14 March 2018

Resigned: 07 December 2022

People with significant control

The register of PSCs who own or control the company includes 6 names. As we researched, there is Jalaludin K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Uzair A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bilal A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jalaludin K.

Notified on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Uzair A.

Notified on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Bilal A.

Notified on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

The Robert Street Hub Ltd.

12-14 Robert Street, Manchester, M3 1EY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10171674
Notified on 14 March 2018
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Uzair A.

Notified on 19 October 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Bilal A.

Notified on 6 October 2017
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 103 419135 377265 422408 445251 638515 424
Current Assets103 873340 912492 8691 224 7282 315 9713 209 7392 503 166
Debtors 31 112172 462477 709810 1991 442 6971 131 595
Net Assets Liabilities-2 520      
Other Debtors 31 112112 022129 911219 692577 39275 808
Property Plant Equipment 11 05914 32545 87461 350124 494189 352
Total Inventories 206 381185 030481 5971 097 327  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal47 308      
Accumulated Amortisation Impairment Intangible Assets  2871 0891 8912 6933 495
Accumulated Depreciation Impairment Property Plant Equipment 1 1265 52312 67528 31550 302117 917
Additions Other Than Through Business Combinations Property Plant Equipment     85 131 
Average Number Employees During Period  45131520
Corporation Tax Payable     40 088 
Corporation Tax Recoverable   42 861   
Creditors21 812553 4821 016 9931 699 4613 126 5994 311 2172 902 748
Dividends Paid On Shares  5 0614 259   
Fixed Assets2 39311 05919 38650 13364 807127 149191 205
Increase From Amortisation Charge For Year Intangible Assets  287802802802802
Increase From Depreciation Charge For Year Property Plant Equipment  4 3977 15215 64021 98768 959
Intangible Assets  5 0614 2593 4572 6551 853
Intangible Assets Gross Cost  5 3485 3485 3485 348 
Net Current Assets Liabilities82 395-212 570-524 124-474 733-810 628-1 101 478-399 582
Other Creditors 279 546571 231918 4751 643 4932 113 9851 400 348
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 344
Other Disposals Property Plant Equipment      6 485
Other Taxation Social Security Payable 1 0479642 47865 65132 02869 416
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal334      
Property Plant Equipment Gross Cost 12 18519 84858 54989 665174 796307 269
Total Additions Including From Business Combinations Property Plant Equipment  7 66338 70131 116 138 958
Total Assets Less Current Liabilities84 788-201 511-504 738-424 600-745 821-974 329-208 377
Trade Creditors Trade Payables 272 889444 798778 5081 417 4552 125 1161 432 984
Trade Debtors Trade Receivables  60 440304 937590 507865 3051 055 787

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 16th February 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements