CompanyTrack
T

THE KILLER CHEFS COMPANY LTD

Active Epsom

Other information technology service activities

2 employees
Other information technology service activities
T

THE KILLER CHEFS COMPANY LTD

Other information technology service activities

Founded 22 Feb 2019 Active Epsom, England 2 employees
Other information technology service activities
Accounts Submitted
Confirmation Statement Submitted 4 May 2022
Net assets £-123.00K £48.35K 2021 year on year
Total assets £17.14K £40.39K 2021 year on year
Total Liabilities £140.14K £7.96K 2021 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2a The Quadrant Upper High Street, Epsom Surrey KT17 4RH England

Credit Report

Discover THE KILLER CHEFS COMPANY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2019–2021)

Cash in Bank

N/A

Net Assets

-£123.00k

Decreased by £48.35k (-65%)

Total Liabilities

£140.14k

Increased by £7.96k (+6%)

Turnover

N/A

Employees

2

Debt Ratio

818%

Increased by 588 (+256%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 43,400 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Oct 202040,900£25k£0.6
26 Feb 2020500£15k£30
4 Feb 20202,000£60k£30

Officers

Officers

2 active 1 resigned
Status
Clarissa SaccentiDirectorItalianUnited Kingdom3722 Feb 2019Active
James NobleDirectorEnglishUnited Kingdom525 May 2020Active

Shareholders

Shareholders (3)

James Noble
34.6%
5,000,0004 May 2022
Clarissa Saccenti
34.6%
5,000,0004 May 2022
Wcs Nominees Ltd
30.7%
4,440,2954 May 2022

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Clarissa Saccenti

Italian

Active
Notified 22 Feb 2019
Residence United Kingdom
DOB March 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

James Noble

English

Active
Notified 22 Jun 2020
Residence United Kingdom
DOB June 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Wcs Nominees Ltd

United Kingdom

Active
Notified 4 May 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WCS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WOODSIDE SECRETARIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE KILLER CHEFS COMPANY LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jun 2024OfficersTermination of Velocity Corporate Directors Limited as director on 2024-05-17View(1 page)
11 Aug 2023DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
25 Jul 2023GazetteGazette Notice CompulsoryView(1 page)
4 May 2022Confirmation StatementConfirmation statement made on 2022-05-04 with updatesView(5 pages)
4 May 2022Persons With Significant ControlChange to James Noble as a person with significant control on 2022-05-04View(2 pages)
1 Jun 2024 Officers

Termination of Velocity Corporate Directors Limited as director on 2024-05-17

11 Aug 2023 Dissolution

Dissolved Compulsory Strike Off Suspended

25 Jul 2023 Gazette

Gazette Notice Compulsory

4 May 2022 Confirmation Statement

Confirmation statement made on 2022-05-04 with updates

4 May 2022 Persons With Significant Control

Change to James Noble as a person with significant control on 2022-05-04

Recent Activity

Latest Activity

Termination of Velocity Corporate Directors Limited as director on 2024-05-17

1 years ago on 1 Jun 2024

Dissolved Compulsory Strike Off Suspended

2 years ago on 11 Aug 2023

Gazette Notice Compulsory

2 years ago on 25 Jul 2023

Confirmation statement made on 2022-05-04 with updates

3 years ago on 4 May 2022

Change to James Noble as a person with significant control on 2022-05-04

3 years ago on 4 May 2022