Get an alert when KAY INTERNATIONAL PUBLIC LIMITED COMPANY files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

1 item

Cash

£872K

+3% highest in 3 filed years

Net assets

£320K

+5.6% vs 2023

Employees

8

+33.3% highest in 3 filed years

Profit before tax

£23K

+60.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £47,413£14,212£22,871
Net profit £10,066£16,877
Cash £677,057£846,148£871,716
Total assets less current liabilities £411,683£338,320£350,197
Net assets £367,253£303,427£320,304
Equity £352,291£289,737£367,253£303,427£320,304
Average employees 668
Wages £103,540£149,171£212,586

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
SALMANPOUR, Christopher Secretary 2026-01-01
MOUHOUBI, Najat Director 2024-09-02 May 1983 British
SALMANPOUR-EHSANI, Susanne Director 2001-06-04 Jul 1952 British
Show 15 resigned officers
Name Role Appointed Resigned
EHSANI, Sousan Secretary 1995-12-11
IRWIN, Lesley Ann Secretary 2003-09-01 2017-06-28
MOUHOUBI, Najat Secretary 2017-06-28 2026-01-01
CHT SECRETARIES LIMITED Corporate Secretary 1998-05-19 2003-09-01
SCEPTRE CONSULTANTS LIMITED Corporate Secretary 1995-12-11 1998-05-19
AGHEVLI, Arvand Christopher Director 1995-08-14 2001-06-04
CASTERTON, Sally Belinda Director 2010-03-01 2011-01-13
FORREST, David Henry Director 2009-01-01 2014-06-30
GOUGH, Steve Director 1995-08-14 2003-02-14
JORDAN, Reginald Ernest Director 2004-10-01 2010-07-22
KOSHELEV, Nikolai Director 2003-03-01 2015-08-20
MACKIE, Ian George Walker Director 2002-04-01 2004-09-27
PARKER, Martin Paul Director 2004-10-01 2008-12-05
SALMANPOUR, Bahram Director 2024-08-09
SIDANI, Walid Abdul Director 2015-05-05 2023-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Susanne Salmanpour-Ehsani Individual Shares 75–100% 2024-10-01 Active
Mr Bahram Salmanpour Individual Shares 75–100% 2016-04-07 Ceased 2024-10-01

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-05-02 MA incorporation Memorandum articles
2026-05-02 RESOLUTIONS resolution Resolution
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-27 AP03 officers Appoint person secretary company with name date PDF
2026-01-27 TM02 officers Termination secretary company with name termination date PDF
2025-09-03 AA accounts Accounts with accounts type full PDF
2025-08-27 AAMD accounts Accounts amended with accounts type full
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-10-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-10 AP01 officers Appoint person director company with name date PDF
2024-08-27 TM01 officers Termination director company with name termination date PDF
2024-07-22 AA accounts Accounts with accounts type small
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2023-08-07 AA accounts Accounts with accounts type full PDF
2023-02-22 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-16 AA accounts Accounts with accounts type full PDF
2022-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-04 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page