Condici Limited LONDON


Condici started in year 1982 as Private Limited Company with registration number 01678961. The Condici company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since 27th April 1994 Condici Limited is no longer carrying the name Kent House Marketing.

At the moment there are 2 directors in the the firm, namely Matthew F. and Miles F.. In addition one secretary - Miles F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy B. who worked with the the firm until 13 May 2010.

Condici Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01678961
Date of Incorporation Wed, 17th Nov 1982
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew F.

Position: Director

Appointed: 09 December 2022

Miles F.

Position: Secretary

Appointed: 06 January 2003

Miles F.

Position: Director

Appointed: 01 July 1994

Daniel L.

Position: Director

Resigned: 04 October 2017

Wendy B.

Position: Secretary

Appointed: 31 January 1992

Resigned: 13 May 2010

Kantilal B.

Position: Director

Appointed: 26 July 1991

Resigned: 31 January 1992

Michael J.

Position: Director

Appointed: 26 July 1991

Resigned: 30 June 2003

Marlene L.

Position: Director

Appointed: 26 July 1991

Resigned: 31 July 1991

Sarah W.

Position: Director

Appointed: 26 July 1991

Resigned: 28 February 1993

Nigel H.

Position: Director

Appointed: 26 July 1991

Resigned: 18 December 1992

Montague W.

Position: Director

Appointed: 26 July 1991

Resigned: 27 May 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Condici Holdings Limited from London, United Kingdom. This PSC is classified as "an uk limited companies", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Condici Holdings Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Limited Companies
Country registered England & Wales
Place registered England & Wales
Registration number 02993356
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kent House Marketing April 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth898 059814 432
Balance Sheet
Cash Bank In Hand218 363189 602
Current Assets1 543 8001 602 386
Debtors1 165 7471 291 646
Stocks Inventory159 690121 138
Tangible Fixed Assets27 04313 639
Reserves/Capital
Called Up Share Capital5 0025 002
Profit Loss Account Reserve893 057809 430
Shareholder Funds898 059814 432
Other
Creditors Due Within One Year672 784801 593
Net Assets Liability Excluding Pension Asset Liability898 059814 432
Net Current Assets Liabilities871 016800 793
Number Shares Allotted 5 002
Par Value Share 1
Share Capital Allotted Called Up Paid5 0025 002
Tangible Fixed Assets Cost Or Valuation133 409131 044
Tangible Fixed Assets Depreciation106 366117 405
Tangible Fixed Assets Depreciation Charged In Period 13 404
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 365
Tangible Fixed Assets Disposals 2 365

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (15 pages)

Company search