ABOUT KI MARTIAL ARTS LIMITED
Company Background
Ki Company was founded in 1989 with our first shop. In 1991 we provided a warehouse and gym and started manufacturing in 1995. The company incorporated into Ki Martial Arts Ltd in 2001. Ki purchased a new warehouse in 2006, which we are in today. In 2016 we took on our new WTF Brand Tusah and opened a new international sales office. We then took on a PSS electronic scoring system called KP&P.
Mission Statement
To source and offer for sale quality martial arts equipment and clothing which is of excellent value. To provide the best possible service for our customers. To provide our staff with opportunities for growth and self development within our industry. We have again tried to source the best quality and value for money goods available.
Working closely and directly with the manufactures we have been able to maintain the quality control needed for the high impact and demanding world of Martial Arts whilst still offering our products at great prices.
We are now the European distributers for Tusah. A WTF brand that is
Latest designs, great quality and fantastic prices. New products from Tusah include EZ Fit Fighter dobok white or black v neck fighter suit.
KEY FINANCE
Year
2016
Assets
£251.86k
▲ £96.34k (61.94 %)
Cash
£37.81k
▲ £37.45k (10,462.01 %)
Liabilities
£152.35k
▲ £100.66k (194.77 %)
Net Worth
£99.52k
▼ £-4.32k (-4.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Plymouth
- Company name
- KI MARTIAL ARTS LIMITED
- Company number
- 04262026
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jul 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kico.co.uk
- Phones
-
01752 251 745
01752 251 746
- Registered Address
- 6 HOUNDISCOMBE ROAD,
PLYMOUTH,
DEVON,
PL4 6HH
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 21 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 02 Sep 2016
- Confirmation statement made on 31 July 2016 with updates
- 15 Aug 2016
- Director's details changed for Andrew Steven Taylor on 31 July 2016
CHARGES
-
9 August 2010
- Status
- Outstanding
- Delivered
- 11 August 2010
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
27 October 2008
- Status
- Outstanding
- Delivered
- 29 October 2008
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
11 December 2002
- Status
- Satisfied
on 13 December 2008
- Delivered
- 16 December 2002
-
Persons entitled
- Bibby Factors West Midlands Limited
- Description
- (I) by way of fixed charge any present or future debt the…
-
17 October 2001
- Status
- Satisfied
on 4 November 2010
- Delivered
- 31 October 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KI MARTIAL ARTS LIMITED DIRECTORS
Andrew Steven Taylor
Acting
- Appointed
- 25 April 2012
- Role
- Secretary
- Address
- 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
- Name
- TAYLOR, Andrew Steven
Andrew Steven Taylor
Acting
- Appointed
- 25 April 2012
- Occupation
- Computer Consultant
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Andrew Steven
Stuart Taylor
Acting
PSC
- Appointed
- 31 July 2001
- Occupation
- Importer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Lower Tregamere, Tregamere, St Columb Major, Cornwall, TR9 6DN
- Country Of Residence
- England
- Name
- TAYLOR, Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Annette Louise Taylor
Resigned
PSC
- Appointed
- 31 July 2001
- Resigned
- 25 April 2012
- Role
- Secretary
- Address
- Lower Tregamere, Tregamere, St Columb Major, Cornwall, TR9 6DN
- Name
- TAYLOR, Annette Louise
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 31 July 2001
- Resigned
- 31 July 2001
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 31 July 2001
- Resigned
- 31 July 2001
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.