ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kca International Designers Limited

Kca International Designers Limited is an active company incorporated on 21 March 1995 with the registered office located in London, Greater London. Kca International Designers Limited was registered 30 years ago.
Status
Active
Active since 26 years ago
Company No
03035819
Private limited company
Age
30 years
Incorporated 21 March 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
United Kingdom
Address changed on 1 Apr 2025 (7 months ago)
Previous address was 89 Spa Road London SE16 3SG United Kingdom
Telephone
02075828898
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • Malaysian • Lives in England • Born in Jun 1953
Secretary • Administrator • British
Gaik Khuan Chew
PSC • Malaysian • Lives in England • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£73.61K
Increased by £72.69K (+7953%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 4 (-20%)
Total Assets
£984.2K
Increased by £247.41K (+34%)
Total Liabilities
-£1.62M
Increased by £251.33K (+18%)
Net Assets
-£633.58K
Decreased by £3.92K (+1%)
Debt Ratio (%)
164%
Decreased by 21.08% (-11%)
Latest Activity
Ms Karen Hodgson-Foulis Details Changed
7 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Jagdeep Raju Singh Sanotra Resigned
1 Year 3 Months Ago on 5 Aug 2024
Ms Karen Hodgson-Foulis Appointed
1 Year 5 Months Ago on 12 Jun 2024
Karen Hodgson-Foulis Resigned
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Miss Gaik Khuan Chew Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Jagdeep Raju Singh Sanotra Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Kca International Designers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Karen Hodgson-Foulis on 1 April 2025
Submitted on 14 Apr 2025
Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Termination of appointment of Jagdeep Raju Singh Sanotra as a secretary on 5 August 2024
Submitted on 6 Aug 2024
Appointment of Ms Karen Hodgson-Foulis as a director on 12 June 2024
Submitted on 12 Jun 2024
Termination of appointment of Karen Hodgson-Foulis as a director on 1 May 2024
Submitted on 23 May 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 29 Apr 2024
Change of details for Gaik Khuan Chew as a person with significant control on 1 March 2024
Submitted on 24 Apr 2024
Secretary's details changed for Jagdeep Raju Singh Sanotra on 1 March 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year