Instant Karma Retail Ltd PINNER


Instant Karma Retail started in year 2013 as Private Limited Company with registration number 08666411. The Instant Karma Retail company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Pinner at Elthorne Gate. Postal code: HA5 5QA. Since 2019-02-14 Instant Karma Retail Ltd is no longer carrying the name Shri Kishan.

The company has one director. Chandramohan G., appointed on 28 August 2013. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Oliver W.. There were no ex secretaries.

Instant Karma Retail Ltd Address / Contact

Office Address Elthorne Gate
Office Address2 64 High Street
Town Pinner
Post code HA5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08666411
Date of Incorporation Wed, 28th Aug 2013
Industry
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Chandramohan G.

Position: Director

Appointed: 28 August 2013

Oliver W.

Position: Director

Appointed: 31 May 2019

Resigned: 12 October 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Chandramohan G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is X Ventures Investment Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Chandramohan G.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

X Ventures Investment Limited

58 Apollo Building 1 Newton Place, London, E14 3TS, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11744485
Notified on 31 May 2019
Ceased on 12 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shri Kishan February 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-29 804-28 364833       
Balance Sheet
Cash Bank On Hand  17 05729 99537 31242 93511 82524 36232 58038 379
Current Assets21 78529 86145 76269 84583 153103 951170 281226 853236 658172 346
Debtors   1 0858299 000125 581155 716155 20380 277
Net Assets Liabilities  -34 729-25 865-19 403-11 904-19 918-28 211-8 5451 135
Other Debtors   1 0858291 0001 0001 5211 0006 535
Property Plant Equipment  12 83810 1879 5949 40224 07420 62720 37232 020
Cash Bank In Hand3 8894 81117 057       
Stocks Inventory17 89625 05028 705       
Tangible Fixed Assets1 4974 5054 400       
Total Inventories  28 70538 76545 01252 01632 87546 775  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-29 904-28 464733       
Shareholder Funds-29 804-28 364833       
Other
Accrued Liabilities Deferred Income   1 942   28 79928 801 
Accumulated Amortisation Impairment Intangible Assets  24 00032 00040 00049 33357 33365 33373 33379 999
Accumulated Depreciation Impairment Property Plant Equipment  14 93518 33021 52625 39833 42340 29746 09353 825
Additions Other Than Through Business Combinations Property Plant Equipment        5 54119 380
Amounts Owed By Group Undertakings      118 845149 854153 46472 710
Average Number Employees During Period  11112342
Bank Borrowings       61 11246 98238 804
Bank Borrowings Overdrafts      57 49049 32038 74032 857
Creditors  149 329153 277151 878155 88057 49049 32038 74032 857
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       -2 234-4 423 
Fixed Assets  68 83858 18749 59440 06946 74135 39427 13932 121
Increase From Amortisation Charge For Year Intangible Assets   8 0008 0009 3338 0008 0008 0006 666
Increase From Depreciation Charge For Year Property Plant Equipment   3 3953 1963 8728 0256 8745 7967 732
Intangible Assets  56 00048 00040 00030 66722 66714 6676 6671
Intangible Assets Gross Cost  80 00080 00080 00080 00080 00080 00080 000 
Investments Fixed Assets       100100100
Investments In Group Undertakings Participating Interests       100100100
Net Current Assets Liabilities-31 301-32 869-103 567-83 432-68 725-51 929-9 169-14 285-5 2635 054
Other Creditors   144 157141 971139 467159 242191 457220 629142 257
Other Taxation Social Security Payable  2 8499 1209 9076 1674 6187 2852 9236 307
Prepayments Accrued Income     8 0004 0754457391 032
Property Plant Equipment Gross Cost  27 77328 51731 12034 80057 49760 92466 46585 845
Provisions For Liabilities Balance Sheet Subtotal   62027244 -3 896-8 3193 183
Total Assets Less Current Liabilities-29 804-28 364-34 729-25 245-19 131-11 86037 57221 10921 87637 175
Total Borrowings       49 32038 74032 857
Trade Creditors Trade Payables     10 2463 79830 60410 12712 781
Corporation Tax Payable  2 083-642      
Creditors Due Within One Year53 08662 73049 329       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions1 8714 2281 674       
Tangible Fixed Assets Cost Or Valuation1 8716 0997 773       
Tangible Fixed Assets Depreciation3741 5943 373       
Tangible Fixed Assets Depreciation Charged In Period3741 2201 779       
Total Additions Including From Business Combinations Property Plant Equipment   7442 6033 68022 6973 427  
Deferred Tax Asset Debtors      1 6613 896  
Investments In Group Undertakings       100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 25th, March 2024
Free Download (11 pages)

Company search

Advertisements