Kiss Design Limited KENILWORTH


Founded in 2013, Kiss Design, classified under reg no. 08739862 is an active company. Currently registered at Bank Gallery CV8 1LY, Kenilworth the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 4, 2017 Kiss Design Limited is no longer carrying the name Simple Steps Design.

The company has 2 directors, namely Alexander B., Emma G.. Of them, Emma G. has been with the company the longest, being appointed on 26 August 2015 and Alexander B. has been with the company for the least time - from 10 April 2018. As of 9 June 2024, there were 4 ex directors - Tony F., Anthony P. and others listed below. There were no ex secretaries.

Kiss Design Limited Address / Contact

Office Address Bank Gallery
Office Address2 High Street
Town Kenilworth
Post code CV8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08739862
Date of Incorporation Mon, 21st Oct 2013
Industry Artistic creation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Alexander B.

Position: Director

Appointed: 10 April 2018

Emma G.

Position: Director

Appointed: 26 August 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 11 April 2018

Resigned: 24 February 2021

Tony F.

Position: Director

Appointed: 05 January 2015

Resigned: 12 May 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 01 February 2014

Resigned: 25 April 2016

Anthony P.

Position: Director

Appointed: 21 October 2013

Resigned: 25 April 2016

Arthalus Limited Partnership

Position: Corporate Secretary

Appointed: 21 October 2013

Resigned: 31 January 2014

Neil H.

Position: Director

Appointed: 21 October 2013

Resigned: 09 November 2015

Alexander B.

Position: Director

Appointed: 21 October 2013

Resigned: 25 April 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Emma V. This PSC and has 75,01-100% shares.

Emma V.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Simple Steps Design July 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 955  7 315119 01023 73234 765
Current Assets96 67340 76773 11072 856163 23382 20296 007
Debtors50 71840 76773 11053 79543 85557 69461 242
Net Assets Liabilities27 61816 54430 96730 28824 82520 00320 411
Other Debtors  3 8253 8253 82540 87221 338
Property Plant Equipment28 80023 48419 51717 26514 69711 6276 665
Other
Amount Specific Advance Or Credit Directors10 6678 8336 500    
Amount Specific Advance Or Credit Made In Period Directors 25 500     
Amount Specific Advance Or Credit Repaid In Period Directors10 6676 00015 333    
Accrued Liabilities Deferred Income35 5889506 972950   
Accumulated Amortisation Impairment Intangible Assets19 50037 50051 60065 70083 70090 000 
Accumulated Depreciation Impairment Property Plant Equipment18 90824 22428 41431 80535 20637 02010 953
Average Number Employees During Period7422222
Bank Borrowings Overdrafts 15 6945 543 47 50040 00040 158
Corporation Tax Payable1 550      
Corporation Tax Recoverable 1 3891 389    
Creditors69 42320 70448 55448 06395 56340 00040 158
Fixed Assets99 30075 98457 91741 56520 99711 6276 665
Increase From Amortisation Charge For Year Intangible Assets 18 00014 10014 10018 0006 300 
Increase From Depreciation Charge For Year Property Plant Equipment 5 3164 1903 3913 4014 034869
Intangible Assets70 50052 50038 40024 3006 300  
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 000 
Net Current Assets Liabilities3 491-32 98627 35440 066102 18450 58555 170
Other Creditors69 42320 70448 55448 06348 0631 75089
Other Taxation Social Security Payable13 1312 4369 20215 29742 53611 16132 493
Prepayments Accrued Income31 3863 2763 64611 746   
Property Plant Equipment Gross Cost47 70847 70847 93149 07049 90348 64717 618
Provisions For Liabilities Balance Sheet Subtotal5 7505 7505 7503 2802 7932 2091 266
Total Additions Including From Business Combinations Property Plant Equipment  2231 1398334 1491 091
Total Assets Less Current Liabilities102 79142 99885 27181 631123 18162 21261 835
Trade Creditors Trade Payables9 2759 7144 60313 1743 0728 7062 716
Trade Debtors Trade Receivables19 33227 26964 25049 97040 03016 82239 904
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 22026 936
Disposals Property Plant Equipment     5 40532 120
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 746368776 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates October 21, 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search