Komputer Consultancy Services Limited CHESHAM


Komputer Consultancy Services Limited is a private limited company located at 14 Chess Business Park, Moor Road, Chesham HP5 1SD. Its net worth is valued to be around 14615 pounds, while the fixed assets belonging to the company total up to 18283 pounds. Incorporated on 1998-12-21, this 26-year-old company is run by 2 directors and 1 secretary.
Director Michael G., appointed on 06 December 2016. Director Daniel G., appointed on 21 December 1998.
Moving on to secretaries, we can name: Michael G., appointed on 21 December 1998.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification: 62020), "other information technology service activities" (Standard Industrial Classification code: 62090), "computer facilities management activities" (Standard Industrial Classification code: 62030).
The latest confirmation statement was filed on 2023-05-13 and the date for the subsequent filing is 2024-05-27. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Komputer Consultancy Services Limited Address / Contact

Office Address 14 Chess Business Park
Office Address2 Moor Road
Town Chesham
Post code HP5 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686163
Date of Incorporation Mon, 21st Dec 1998
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Michael G.

Position: Director

Appointed: 06 December 2016

Michael G.

Position: Secretary

Appointed: 21 December 1998

Daniel G.

Position: Director

Appointed: 21 December 1998

Ashok B.

Position: Nominee Secretary

Appointed: 21 December 1998

Resigned: 21 December 1998

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 21 December 1998

Resigned: 21 December 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Daniel G. This PSC and has 75,01-100% shares.

Daniel G.

Notified on 12 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth14 61518 87419 33723 317174 765         
Balance Sheet
Cash Bank On Hand    338 177227 052453 625735 3951 119 1081 205 8471 191 4731 199 7461 175 6901 217 717
Current Assets72 69892 278104 225116 500448 554483 587772 6701 108 0161 315 9791 831 2002 169 3132 556 8432 675 7862 860 008
Debtors36 85511 03833 33343 237104 994246 035303 645357 221182 871611 353945 9431 322 6971 442 9401 601 041
Net Assets Liabilities    174 765523 097811 4061 163 8871 422 1291 742 0202 042 7662 392 8032 539 7402 691 601
Other Debtors    43 692632172 458146 17779 035126 247121 79047 93949 30351 012
Property Plant Equipment    15 002874 630871 810869 236842 142804 237787 080785 640782 255760 742
Total Inventories    12 50010 50015 40015 40014 00014 00031 89734 40057 15641 250
Cash Bank In Hand-2 18248 96623 19526 291331 060         
Net Assets Liabilities Including Pension Asset Liability14 61518 87419 33723 317174 765         
Stocks Inventory38 02532 27447 69746 97212 500         
Tangible Fixed Assets18 28318 85319 70916 77215 002         
Reserves/Capital
Called Up Share Capital11111         
Profit Loss Account Reserve14 61418 87319 33623 316174 764         
Shareholder Funds14 61518 87419 33723 317174 765         
Other
Version Production Software         2 020 2 0242 0242 025
Accrued Liabilities        72 08025 8769 28338 2006 5897 184
Accumulated Depreciation Impairment Property Plant Equipment    92 555102 105138 943192 179241 727295 160324 518364 693300 128339 498
Additions Other Than Through Business Combinations Property Plant Equipment       50 662 15 52812 20138 73527 32217 857
Amounts Owed To Group Undertakings Participating Interests           36 547  
Average Number Employees During Period    202426 353634403944
Bank Borrowings     612 899460 545 406 877389 135367 774347 512334 370316 414
Bank Borrowings Overdrafts     16 781443 764425 58718 58117 91719 88420 07316 60717 282
Corporation Tax Payable    49 535 19 68432 139      
Corporation Tax Recoverable    22 621 38 91638 916      
Creditors    297 796460 545459 514428 737406 609464 479512 202566 722538 711570 243
Increase From Depreciation Charge For Year Property Plant Equipment     9 55036 83853 236 53 43329 35840 17531 37239 370
Loans From Directors        -120 000495355550110578
Net Current Assets Liabilities-3 4269341 0007 585157 875147 312439 577765 894909 3701 366 7211 657 1111 990 1212 137 0752 289 765
Nominal Value Allotted Share Capital         11111
Number Shares Allotted 111100     1111
Other Creditors    7 1179 61085 1873 15021 19416 53722 04920 82628 39124 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            95 937 
Other Disposals Property Plant Equipment            95 272 
Other Taxation Social Security Payable    21 67123 723158 767161 100      
Par Value Share 1110     1111
Prepayments Accrued Income    4 58514 875   83 72918 03839 02137 14952 391
Property Plant Equipment Gross Cost    107 557976 7351 010 7531 061 4151 083 8691 099 3971 111 5981 150 3331 082 3831 100 240
Provisions For Liabilities Balance Sheet Subtotal    91238 30040 46742 506      
Recoverable Value-added Tax     72 719       5 098
Taxation Including Deferred Taxation Balance Sheet Subtotal        42 50633 09833 65135 44645 22042 492
Taxation Social Security Payable        90 172205 689246 416172 842199 679201 950
Total Assets Less Current Liabilities14 85719 78720 70924 357175 6771 021 9421 311 3871 635 1301 751 5122 170 9582 444 1912 775 7612 919 3303 050 507
Trade Creditors Trade Payables    56 39049 69759 75843 03189 70878 63682 799122 935157 379318 914
Trade Debtors Trade Receivables    34 09638 069131 187172 128103 836109 52590 79291 27882 94968 099
Value-added Tax Payable        114 874119 329131 416154 749129 956 
Advances Credits Directors10 675       120 000291 852539 930539 380539 380539 380
Advances Credits Made In Period Directors40 675        171 852248 078200 308292 200279 000
Advances Credits Repaid In Period Directors30 000          200 858292 200279 000
Amount Specific Advance Or Credit Directors     119 740119 740 120 000291 852539 930539 380539 380539 380
Amount Specific Advance Or Credit Made In Period Directors     119 740   171 852248 078200 308292 200279 000
Amount Specific Advance Or Credit Repaid In Period Directors           200 858292 200279 000
Accrued Liabilities Deferred Income    83 193100 891        
Creditors Due Within One Year76 12491 344103 225108 915290 679         
Finance Lease Liabilities Present Value Total      15 750       
Fixed Assets   16 77217 802874 630        
Future Minimum Lease Payments Under Non-cancellable Operating Leases    20 11711 123        
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      42 000       
Investments Fixed Assets    2 800         
Loans To Group Undertakings    2 800-2 800        
Provisions For Liabilities Charges2429131 3721 040912         
Share Capital Allotted Called Up Paid11111         
Tangible Fixed Assets Additions 8 27910 3436 71610 236         
Tangible Fixed Assets Cost Or Valuation71 98380 26290 60597 321107 557         
Tangible Fixed Assets Depreciation53 70061 40970 89680 54992 555         
Tangible Fixed Assets Depreciation Charged In Period 7 7099 4879 65312 006         
Total Additions Including From Business Combinations Property Plant Equipment     869 17834 018       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 31st, May 2024
Free Download (9 pages)

Company search

Advertisements