Kajaine Accountants Limited EDGWARE


Kajaine Accountants Limited is a private limited company situated at 42-46 Station Road, Edgware HA8 7AB. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-29, this 6-year-old company is run by 3 directors.
Director David L., appointed on 28 September 2023. Director Pankaj S., appointed on 20 June 2018. Director Kartik S., appointed on 29 January 2018.
The company is officially categorised as "accounting and auditing activities" (Standard Industrial Classification: 69201), "bookkeeping activities" (Standard Industrial Classification: 69202), "tax consultancy" (Standard Industrial Classification: 69203). According to official data there was a name change on 2019-04-05 and their previous name was Longcrofte Supplies Limited.
The latest confirmation statement was sent on 2023-01-28 and the due date for the next filing is 2024-02-11. Furthermore, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Kajaine Accountants Limited Address / Contact

Office Address 42-46 Station Road
Town Edgware
Post code HA8 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11175413
Date of Incorporation Mon, 29th Jan 2018
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

David L.

Position: Director

Appointed: 28 September 2023

Pankaj S.

Position: Director

Appointed: 20 June 2018

Kartik S.

Position: Director

Appointed: 29 January 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Kartik S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pankaj S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kartik S.

Notified on 29 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pankaj S.

Notified on 20 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Longcrofte Supplies April 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 360120 640229 433316 599372 649
Current Assets10 279479 113516 415571 844617 804
Debtors5 919358 473286 982255 245245 155
Net Assets Liabilities-26 58275 803233 938333 242482 702
Other Debtors5 919101 00080 050 -60
Property Plant Equipment21 84223 26720 98613 64037 272
Other
Accrued Liabilities   16 235 
Accumulated Amortisation Impairment Intangible Assets 33 17066 33999 508132 678
Accumulated Depreciation Impairment Property Plant Equipment4 29811 23819 02326 80835 676
Additions Other Than Through Business Combinations Intangible Assets 510 300  6 080
Additions Other Than Through Business Combinations Property Plant Equipment 8 3655 50443932 500
Amounts Owed To Directors21 538782 056615 968522 401494 753
Average Number Employees During Period210111110
Corporation Tax Payable 50 69085 28660 9477 289
Creditors58 703903 707747 424663 034575 251
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -80 050 
Dividend Per Share Interim   1 1801 200
Financial Assets    19 175
Fixed Assets21 842500 397464 947424 432440 149
Increase From Amortisation Charge For Year Intangible Assets 33 17033 16933 16933 170
Increase From Depreciation Charge For Year Property Plant Equipment 6 9407 7857 7858 868
Intangible Assets 477 130443 961410 792383 702
Intangible Assets Gross Cost 510 300510 300510 300516 380
Loans Owed By Related Parties  80 050  
Net Current Assets Liabilities-48 424-424 594-231 009-91 19042 553
Number Shares Issued Fully Paid100100100100100
Other Creditors10 9214 8153 9524 8683 141
Par Value Share 1111
Property Plant Equipment Gross Cost26 14034 50540 00940 44872 948
Taxation Social Security Payable 38 43341 91153 32848 927
Trade Creditors Trade Payables26 24427 7133075 25521 141
Trade Debtors Trade Receivables 257 473206 932255 245245 215
Company Contributions To Money Purchase Plans Directors    36 745
Director Remuneration   58 71557 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 28, 2024
filed on: 29th, January 2024
Free Download (4 pages)

Company search