Bettor Faster Limited LONDON


Founded in 2016, Bettor Faster, classified under reg no. 10280624 is an active company. Currently registered at 51 3 Atkins Square Dalston Lane E8 1FP, London the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 4 directors, namely Dmytro Y., Maksym S. and Nilesh M. and others. Of them, Jonathan R. has been with the company the longest, being appointed on 15 July 2016 and Dmytro Y. and Maksym S. have been with the company for the least time - from 14 October 2021. As of 28 April 2024, there were 3 ex directors - Paul D., Kevin O. and others listed below. There were no ex secretaries.

Bettor Faster Limited Address / Contact

Office Address 51 3 Atkins Square Dalston Lane
Town London
Post code E8 1FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280624
Date of Incorporation Fri, 15th Jul 2016
Industry Business and domestic software development
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Dmytro Y.

Position: Director

Appointed: 14 October 2021

Maksym S.

Position: Director

Appointed: 14 October 2021

Nilesh M.

Position: Director

Appointed: 09 November 2017

Jonathan R.

Position: Director

Appointed: 15 July 2016

Paul D.

Position: Director

Appointed: 14 June 2017

Resigned: 05 September 2017

Kevin O.

Position: Director

Appointed: 16 August 2016

Resigned: 14 June 2017

Andrew C.

Position: Director

Appointed: 15 July 2016

Resigned: 19 August 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Jonathan R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Nilesh M. This PSC owns 25-50% shares. The third one is Grand Parade Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an english", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jonathan R.

Notified on 15 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nilesh M.

Notified on 2 May 2018
Nature of control: 25-50% shares

Grand Parade Limited

Greenside House Station Road, London, N22 7TP, England

Legal authority Limited
Legal form English
Country registered United Kingdom
Place registered Companies House
Registration number 05914860
Notified on 15 July 2016
Ceased on 5 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100      
Balance Sheet
Cash Bank On Hand   78 531113 74456 026146 689
Current Assets10013 94153 845124 679236 358374 771305 791
Debtors   46 148122 614318 745159 102
Net Assets Liabilities100-31 87014 92244 20247 287181 958108 339
Other Debtors     55 749 
Property Plant Equipment   1 4991 1897561 281
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2305409721 637
Average Number Employees During Period   2223
Corporation Tax Payable   26 70569 049115 197194 342
Creditors 25 81138 92381 976190 260193 569198 733
Depreciation Rate Used For Property Plant Equipment    252533
Fixed Assets   1 4991 1897561 281
Increase From Depreciation Charge For Year Property Plant Equipment    310433665
Net Current Assets Liabilities100-11 87014 92242 70346 098181 202107 058
Other Creditors   39 38453 196 947
Other Taxation Social Security Payable   15 88768 01578 3723 444
Pension Other Post-employment Benefit Costs Other Pension Costs      294
Property Plant Equipment Gross Cost    1 7291 7292 918
Social Security Costs     3 3493 751
Staff Costs Employee Benefits Expense    36 70463 34979 212
Total Additions Including From Business Combinations Property Plant Equipment      1 189
Total Assets Less Current Liabilities100-11 87014 92244 20247 287181 958108 339
Trade Debtors Trade Receivables   46 148122 614262 996159 102
Wages Salaries   34 99736 70460 00075 167
Advances Credits Directors  9 20139 38418 50251 771229
Advances Credits Made In Period Directors   30 183 70 273 
Advances Credits Repaid In Period Directors    20 882 52 000
Amount Specific Advance Or Credit Directors 22 32613 26030 070   
Amount Specific Advance Or Credit Made In Period Directors 409 25829 851   
Amount Specific Advance Or Credit Repaid In Period Directors 22 42619246 661   
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 18th, January 2024
Free Download (11 pages)

Company search

Advertisements