ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kapoor And Co Limited

Kapoor And Co Limited is an active company incorporated on 14 March 2013 with the registered office located in . Kapoor And Co Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC445054
Private limited company
Scottish Company
Age
12 years
Incorporated 14 March 2013
Size
Unreported
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Dec 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
73a Ocean Drive
Edinburgh
Scotland
EH6 6BP
United Kingdom
Address changed on 2 Sep 2022 (3 years ago)
Previous address was 9 Hermitage Place Edinburgh EH6 8AF Scotland
Telephone
01312293401
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Feb 1966
Director • British • Lives in Scotland • Born in Nov 1968
Mr Sanjeev Kumar Kapoor
PSC • British • Lives in Scotland • Born in Feb 1966
Sunita Kumari Kapoor
PSC • British • Lives in Scotland • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sas Hotels Limited
Sanjeev Kumar Kapoor and Sunita Kumari Kapoor are mutual people.
Active
Brands
Brooks Hotel Edinburgh
Brooks Hotel Edinburgh is a bed and breakfast that offers a variety of rooms and a cooked breakfast..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Aug31 Dec 2024
Traded for 16 months
Cash in Bank
£3.95M
Increased by £10K (0%)
Turnover
Unreported
Same as previous period
Employees
48
Decreased by 6 (-11%)
Total Assets
£12.98M
Increased by £1.99M (+18%)
Total Liabilities
-£2.23M
Decreased by £134K (-6%)
Net Assets
£10.75M
Increased by £2.12M (+25%)
Debt Ratio (%)
17%
Decreased by 4.33% (-20%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Accounting Period Extended
1 Year 2 Months Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 21 Mar 2023
Registered Address Changed
3 Years Ago on 2 Sep 2022
Confirmation Submitted
3 Years Ago on 28 Mar 2022
New Charge Registered
3 Years Ago on 26 Jan 2022
Get Credit Report
Discover Kapoor And Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 24 Mar 2025
Current accounting period extended from 31 August 2024 to 31 December 2024
Submitted on 21 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 May 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 31 May 2023
Confirmation statement made on 14 March 2023 with no updates
Submitted on 21 Mar 2023
Registered office address changed from 9 Hermitage Place Edinburgh EH6 8AF Scotland to 73a Ocean Drive Edinburgh Scotland EH6 6BP on 2 September 2022
Submitted on 2 Sep 2022
Confirmation statement made on 14 March 2022 with no updates
Submitted on 28 Mar 2022
Registration of charge SC4450540002, created on 26 January 2022
Submitted on 9 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year