Pk Group Ventures Limited RICHMOND


Pk Group Ventures started in year 2013 as Private Limited Company with registration number 08480181. The Pk Group Ventures company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Richmond at 1 Parkshot. Postal code: TW9 2RD.

At the moment there are 10 directors in the the firm, namely Adam R., Michael U. and Bernard R. and others. In addition one secretary - Kishorilal S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the firm until 19 December 2019.

Pk Group Ventures Limited Address / Contact

Office Address 1 Parkshot
Town Richmond
Post code TW9 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08480181
Date of Incorporation Tue, 9th Apr 2013
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Adam R.

Position: Director

Appointed: 21 November 2022

Michael U.

Position: Director

Appointed: 20 September 2021

Kishorilal S.

Position: Secretary

Appointed: 19 December 2019

Bernard R.

Position: Director

Appointed: 01 July 2016

Ian B.

Position: Director

Appointed: 09 April 2013

Miranda P.

Position: Director

Appointed: 09 April 2013

Martin C.

Position: Director

Appointed: 09 April 2013

David T.

Position: Director

Appointed: 09 April 2013

John W.

Position: Director

Appointed: 09 April 2013

Simon C.

Position: Director

Appointed: 09 April 2013

Patrick K.

Position: Director

Appointed: 09 April 2013

John W.

Position: Secretary

Appointed: 06 July 2015

Resigned: 19 December 2019

Dale T.

Position: Director

Appointed: 09 April 2013

Resigned: 31 March 2021

Kishorilal S.

Position: Director

Appointed: 09 April 2013

Resigned: 31 December 2019

John F.

Position: Director

Appointed: 09 April 2013

Resigned: 02 October 2015

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Patrick K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand200 75145 589199 753 
Current Assets1 636 4611 584 0811 508 756 
Debtors1 435 7101 538 4921 309 003 
Net Assets Liabilities1 419 8421 422 1801 514 9481 692 383
Property Plant Equipment295 611272 324256 469 
Other
Audit Fees Expenses5 4006 5004 9005 700
Corporate Finance Transactions Entity Subsidiaries Fees   5 000
Accrued Liabilities  52 99155 265
Accumulated Amortisation Impairment Intangible Assets2 334 1242 806 3602 806 3602 811 754
Accumulated Depreciation Impairment Property Plant Equipment45 76186 885133 432427 375
Acquired Through Business Combinations Intangible Assets   238 000
Additions Other Than Through Business Combinations Property Plant Equipment  30 6921 929 387
Administrative Expenses  2 450 8212 546 390
Amortisation Expense Intangible Assets   5 394
Amounts Owed By Other Related Parties Other Than Directors  618 771791 981
Average Number Employees During Period 272960
Balances Amounts Owed To Related Parties  1 037 592887 016
Cash Cash Equivalents 150 984199 753230 483
Comprehensive Income Expense  136 72871 651
Cost Sales  2 302 3712 549 704
Creditors1 971 3421 290 5291 546 124 
Current Liabilities  1 157 6081 690 374
Current Tax Assets  3 335 
Current Tax For Period  36 41823 662
Current Tax Liabilities  36 75361 138
Deferred Tax Expense Credit Recognised In Equity  -136 728 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  -8002 700
Deferred Tax Liabilities  31 50034 200
Depreciation Expense Property Plant Equipment  48 603318 899
Dividends Paid On Shares 2 184 640  
Fair Value Assets Defined Benefit Plan  1 840 245 
Fixed Assets3 152 4872 681 9642 193 873 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 058 025802 349 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income   105 784
Government Grant Income   68 780
Gross Profit Loss  2 724 3922 804 312
Income Tax Expense Credit  29 21830 755
Increase Decrease In Current Tax From Adjustment For Prior Periods  -6 4004 393
Increase From Amortisation Charge For Year Intangible Assets 472 236472 2365 394
Increase From Depreciation Charge For Year Property Plant Equipment 41 12446 547317 711
Intangible Assets2 656 8762 184 6401 712 404 
Intangible Assets Gross Cost4 991 0004 991 0004 991 0005 229 000
Intangible Assets Including Right-of-use Assets  7 18217 394
Interest Expense  107 674224 661
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  70 50952 088
Interest Income On Bank Deposits  491
Interest Payable Similar Charges Finance Costs  107 674224 661
Interest Received Classified As Investing Activities  -49-1
Investments Fixed Assets200 000225 000225 000 
Investments In Subsidiaries  225 000225 000
Issue Equity Instruments  81 029 
Key Management Personnel Compensation Post-employment Benefits   43 666
Key Management Personnel Compensation Short-term Employee Benefits   537 422
Net Cash Generated From Operations  -333 067-777 363
Net Cash Inflow Outflow From Change In Borrowings Classified As Financing Activities  -706 250-250 000
Net Current Assets Liabilities271 69763 045561 845603 531
Non-current Assets  2 451 2614 309 961
Number Equity Instruments Outstanding Share-based Payment Arrangement  2 461 990 
Operating Profit Loss  273 571327 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 768
Other Disposals Property Plant Equipment   23 768
Other Interest Expense  37 16582 384
Other Interest Receivable Similar Income Finance Income  491
Other Operating Income   69 144
Other Payables  8818 784
Other Taxation Social Security Payable  261 287659 849
Pension Other Post-employment Benefit Costs Other Pension Costs  22 92375 519
Percentage Class Share Held In Subsidiary 100100100
Prepayments  308 964732 776
Profit Loss  110 70371 651
Profit Loss Before Tax  165 946102 406
Property Plant Equipment Gross Cost341 372359 209389 901292 530
Property Plant Equipment Including Right-of-use Assets  256 4691 868 145
Provisions For Liabilities Balance Sheet Subtotal33 00032 30031 500 
Purchase Intangible Assets  -7 182-15 606
Purchase Property Plant Equipment  -30 692-47 589
Social Security Costs  127 994145 444
Staff Costs Employee Benefits Expense  1 361 6131 525 081
Total Additions Including From Business Combinations Intangible Assets  7 182 
Total Additions Including From Business Combinations Property Plant Equipment 17 83730 692 
Total Assets Less Current Liabilities3 424 1842 745 0092 755 718 
Total Borrowings  455 284237 511
Total Current Tax Expense Credit  30 01828 055
Trade Creditors Trade Payables  225 695 
Trade Debtors Trade Receivables  377 9331 071 782
Trade Other Payables  665 5711 086 462
Trade Other Receivables  412 0161 178 149
Turnover Revenue  5 026 7635 354 016
Voting Power In Subsidiary If Different From Ownership Interest Percent  100 
Wages Salaries  1 210 6961 304 118

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 19th, January 2024
Free Download (47 pages)

Company search

Advertisements