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

Kpi Prosync Limited SHEFFIELD


Kpi Prosync started in year 2014 as Private Limited Company with registration number 09170416. The Kpi Prosync company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sheffield at 7 Edmund Road Business Centre. Postal code: S2 4ED.

The firm has one director. Jason F., appointed on 15 July 2019. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Christopher G.. There were no ex secretaries.

Kpi Prosync Limited Address / Contact

Office Address 7 Edmund Road Business Centre
Office Address2 135 Edmund Road
Town Sheffield
Post code S2 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09170416
Date of Incorporation Mon, 11th Aug 2014
Industry Business and domestic software development
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (40 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jason F.

Position: Director

Appointed: 15 July 2019

Christopher G.

Position: Director

Appointed: 11 August 2014

Resigned: 01 September 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Esp Projects Ltd from Sheffield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Esp Projects Ltd

Unit 7 Edmund Road Business Centre 135 Edmund Road, Sheffield, S2 4ED, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 04472697
Notified on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher G.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of 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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-302021-08-302022-08-30
Net Worth40-91      
Balance Sheet
Current Assets402 0802 0644 1188801 4131 4131 413
Net Assets Liabilities -91-7742 7741 407-3 879  
Cash Bank In Hand401 979      
Cash Bank On Hand 1 9791 8614 033    
Debtors 10120385    
Other Debtors 101203     
Property Plant Equipment  765574    
Reserves/Capital
Called Up Share Capital4040      
Profit Loss Account Reserve -131      
Shareholder Funds40-91      
Other
Average Number Employees During Period  111111
Called Up Share Capital Not Paid Not Expressed As Current Asset   4040   
Creditors 2 1713 4587 3972 6005 2925 2925 292
Fixed Assets   574383   
Net Current Assets Liabilities40-91-1 3943 2791 720-3 879  
Total Assets Less Current Liabilities40-91-6292 6651 297-3 879  
Amount Specific Advance Or Credit Directors 3465544 816    
Amount Specific Advance Or Credit Made In Period Directors 401 500     
Amount Specific Advance Or Credit Repaid In Period Directors 3861 7084 262    
Accumulated Depreciation Impairment Property Plant Equipment  255446    
Creditors Due Within One Year 2 171      
Increase From Depreciation Charge For Year Property Plant Equipment  255191    
Number Shares Allotted 10      
Other Creditors 1 2461 8756 256    
Other Taxation Social Security Payable 9251 1831 056    
Par Value Share 1      
Property Plant Equipment Gross Cost  1 020     
Provisions For Liabilities Balance Sheet Subtotal  145109110   
Share Capital Allotted Called Up Paid1010      
Total Additions Including From Business Combinations Property Plant Equipment  1 020     
Trade Creditors Trade Payables  40085    
Trade Debtors Trade Receivables   85    
Advances Credits Directors 346      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search