You are here: bizstats.co.uk > a-z index > N list > NK list

Nkora Limited LONDON


Founded in 2015, Nkora, classified under reg no. 09664831 is an active company. Currently registered at 21 Hackney Road E2 7NX, London the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Nancy M., Emile M.. Of them, Nancy M., Emile M. have been with the company the longest, being appointed on 27 April 2018. As of 29 April 2024, there were 4 ex directors - Grace W., Nancy M. and others listed below. There were no ex secretaries.

Nkora Limited Address / Contact

Office Address 21 Hackney Road
Town London
Post code E2 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09664831
Date of Incorporation Wed, 1st Jul 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nancy M.

Position: Director

Appointed: 27 April 2018

Emile M.

Position: Director

Appointed: 27 April 2018

Grace W.

Position: Director

Appointed: 13 February 2018

Resigned: 27 April 2018

Nancy M.

Position: Director

Appointed: 17 August 2017

Resigned: 13 February 2018

Nancy M.

Position: Director

Appointed: 01 July 2015

Resigned: 19 December 2016

Emile M.

Position: Director

Appointed: 01 July 2015

Resigned: 13 February 2018

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Emile M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Grace W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Emile M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emile M.

Notified on 27 April 2018
Nature of control: 25-50% shares

Grace W.

Notified on 13 February 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emile M.

Notified on 1 July 2016
Ceased on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nancy M.

Notified on 1 July 2016
Ceased on 19 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-6 780       
Balance Sheet
Cash Bank On Hand10 3462 8724 5053 25762 266158 23191 03294 315
Current Assets24 85025 77729 00228 98887 998193 608178 853207 298
Debtors9 94115 19513 66310 81110 73229 37774 57196 783
Net Assets Liabilities-6 780-4 723-7 79822183 969160 995149 374105 223
Other Debtors7 10215 19513 66310 102    
Property Plant Equipment14 92336 791115 609102 00090 603113 24895 11182 854
Total Inventories4 5637 71010 83414 92015 0006 00013 25016 200
Cash Bank In Hand10 346       
Net Assets Liabilities Including Pension Asset Liability-6 780       
Stocks Inventory4 563       
Tangible Fixed Assets14 923       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-6 880       
Shareholder Funds-6 780       
Other
Accrued Liabilities Deferred Income   -1-1-1-2-2
Accumulated Depreciation Impairment Property Plant Equipment3 0096 73222 00235 08451 19176 986104 863136 545
Additions Other Than Through Business Combinations Property Plant Equipment 25 59194 08814 056    
Average Number Employees During Period   1625363027
Bank Borrowings Overdrafts    50 00048 22537 57728 973
Corporation Tax Payable   28917 95713 62713 627 
Creditors46 55367 291152 409130 76744 63297 63687 013155 956
Disposals Property Plant Equipment      -9 990 
Dividends Paid On Shares    4 0004 000  
Finished Goods Goods For Resale   14 92015 0006 00013 25016 200
Fixed Assets14 923  102 00090 603113 24895 11182 854
Increase Decrease In Depreciation Impairment Property Plant Equipment    16 10725 795810810
Increase From Depreciation Charge For Year Property Plant Equipment 3 72315 27015 16516 10725 79527 87731 682
Loans From Directors   99 9891 16329 90717 42147 419
Net Current Assets Liabilities-21 703-41 514-123 407-101 77943 36695 97291 84051 342
Other Creditors41 08356 697133 4645094 9719 7789 1388 712
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 083    
Other Disposals Property Plant Equipment   14 583    
Other Taxation Social Security Payable   9 5347 44915 952-351 
Prepayments Accrued Income   10 10210 10210 10238 60238 602
Property Plant Equipment Gross Cost17 93243 523137 611137 084141 794190 234199 974219 399
Taxation Social Security Payable 4 9611 22410 114  13 27633 800
Total Additions Including From Business Combinations Property Plant Equipment    4 71048 44019 73019 425
Total Assets Less Current Liabilities-6 780  221133 969209 220186 951134 196
Trade Creditors Trade Payables5 4705 63317 72120 44713 09328 37347 18066 027
Trade Debtors Trade Receivables2 839  70963019 27535 96958 181
Creditors Due Within One Year46 553       
Tangible Fixed Assets Additions17 932       
Tangible Fixed Assets Cost Or Valuation17 932       
Tangible Fixed Assets Depreciation3 009       
Tangible Fixed Assets Depreciation Charged In Period3 009       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, April 2023
Free Download (9 pages)

Company search

Advertisements