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

Kpp Ventures Limited BRIGHTON


Founded in 2016, Kpp Ventures, classified under reg no. 10340247 is an active company. Currently registered at 5th Floor, International House BN1 3XE, Brighton the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Stephen K., appointed on 22 August 2016. In addition, a secretary was appointed - Stephen K., appointed on 6 April 2018. As of 23 April 2024, there were 2 ex directors - Barbara K., Anna P. and others listed below. There were no ex secretaries.

Kpp Ventures Limited Address / Contact

Office Address 5th Floor, International House
Office Address2 Queens Road
Town Brighton
Post code BN1 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10340247
Date of Incorporation Mon, 22nd Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen K.

Position: Secretary

Appointed: 06 April 2018

Stephen K.

Position: Director

Appointed: 22 August 2016

Barbara K.

Position: Director

Appointed: 22 August 2016

Resigned: 22 August 2016

Anna P.

Position: Director

Appointed: 22 August 2016

Resigned: 06 April 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Stephen K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anna P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen K.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna P.

Notified on 20 October 2016
Ceased on 6 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors720720720720720
Net Assets Liabilities-5 291634358850 
Other Debtors720720720720720
Other
Amounts Owed To Group Undertakings512 694706 165832 986803 465842 222
Average Number Employees During Period11111
Bank Borrowings Overdrafts296 27996 92852 62845 688 
Creditors296 27996 92852 628851 413845 182
Investments954 937955 037933 124851 543845 703
Investments Fixed Assets954 937955 037933 124851 543845 703
Net Assets Liabilities Subsidiaries 9 4655 994  
Net Current Assets Liabilities-663 949-857 475-880 138-850 693-844 462
Number Shares Issued Fully Paid 396396396396
Other Creditors1 9752 0302 1092 2602 960
Par Value Share 1111
Percentage Class Share Held In Associate 50505050
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss Subsidiaries 9 5653 471  
Total Assets Less Current Liabilities290 98897 56252 9868501 241

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 31, 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements