Fileturn Limited REDHILL


Fileturn started in year 1998 as Private Limited Company with registration number 03604089. The Fileturn company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Redhill at Fileturn House. Postal code: RH1 6QZ. Since 2002/03/20 Fileturn Limited is no longer carrying the name Fileturn Holdings.

Currently there are 5 directors in the the firm, namely Neil J., David P. and Mark C. and others. In addition one secretary - Neil J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fileturn Limited Address / Contact

Office Address Fileturn House
Office Address2 Brighton Road
Town Redhill
Post code RH1 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604089
Date of Incorporation Fri, 24th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Neil J.

Position: Director

Appointed: 01 May 2019

Neil J.

Position: Secretary

Appointed: 01 May 2019

David P.

Position: Director

Appointed: 06 April 2018

Mark C.

Position: Director

Appointed: 06 April 2018

Bryan E.

Position: Director

Appointed: 09 October 2006

James C.

Position: Director

Appointed: 09 October 2006

Richard D.

Position: Director

Appointed: 03 August 2011

Resigned: 08 July 2020

Derek D.

Position: Secretary

Appointed: 09 October 2006

Resigned: 01 May 2019

Andrew H.

Position: Director

Appointed: 24 July 1998

Resigned: 26 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1998

Resigned: 24 July 1998

Roy H.

Position: Secretary

Appointed: 24 July 1998

Resigned: 09 October 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Fileturn Topco Limited from Redhill, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Virtu Holdings Limited that entered Redhill, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Fileturn Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fileturn Topco Limited

Fileturn House Brighton Road, Redhill, Surrey, RH1 6QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11360591
Notified on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virtu Holdings Limited

Fileturn House Brighton Road, Redhill, Surrey, RH1 6QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11360594
Notified on 2 August 2018
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fileturn Holdings Limited

Victoria House Brighton Road, Redhill, Surrey, RH1 6QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01301571
Notified on 6 April 2016
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fileturn Holdings March 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand335 919 8 882 0943 362 0636 498 472
Current Assets14 997 02811 778 43114 248 34310 512 28414 675 087
Debtors14 661 10911 778 4315 366 2497 150 2218 176 615
Net Assets Liabilities1 147 9231 178 587898 7381 122 82498 109
Other Debtors1 781 0571 862 5161 744 096933 6772 954 751
Property Plant Equipment122 02487 96462 06948 13928 283
Other
Audit Fees Expenses30 00028 16221 00021 00024 000
Company Contributions To Money Purchase Plans Directors27 84638 22625 751  
Director Remuneration572 125559 729369 418  
Number Directors Accruing Benefits Under Money Purchase Scheme566  
Accrued Liabilities421 675749 930531 494469 4161 638 224
Accumulated Amortisation Impairment Intangible Assets7 77023 11036 36152 51666 296
Accumulated Depreciation Impairment Property Plant Equipment217 737254 313280 208299 976319 832
Additional Provisions Increase From New Provisions Recognised 5 951123 504123 504 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -3 186 -2 231
Administrative Expenses5 288 2884 870 6673 534 1383 370 4083 591 475
Amortisation Expense Intangible Assets7 77015 34013 25116 15513 780
Amounts Owed By Group Undertakings5 0005 0005 00064 86776 816
Amounts Owed To Group Undertakings    21 500
Amounts Recoverable On Contracts2 042 8492 036 235486 7851 502 8901 391 483
Applicable Tax Rate1919191919
Average Number Employees During Period6063403332
Bank Borrowings  83 333500 000500 000
Bank Borrowings Overdrafts 326 0182 416 6671 958 3331 458 334
Bank Overdrafts 326 018   
Comprehensive Income Expense60 55030 664-279 849278 086-864 715
Corporation Tax Payable 19 876 58 411 
Corporation Tax Recoverable281 440 100 281102 848204 731
Cost Sales38 124 92837 464 91016 407 09320 286 65727 130 848
Creditors13 268 47410 725 8172 416 6671 958 3331 458 334
Current Tax For Period-39 37119 907-100 28158 411 
Depreciation Expense Property Plant Equipment46 11136 57625 89519 76819 856
Dividends Paid   54 000160 000
Fixed Assets176 382140 952101 80694 45170 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases    94 654
Gross Profit Loss5 323 0154 871 7062 626 9853 720 2114 148 398
Increase Decrease In Current Tax From Adjustment For Prior Periods-66 745   -58 411
Increase From Amortisation Charge For Year Intangible Assets 15 34013 25116 15513 780
Increase From Depreciation Charge For Year Property Plant Equipment 36 57625 89519 76819 856
Intangible Assets54 35852 98839 73746 31242 612
Intangible Assets Gross Cost62 12876 09876 09898 828108 908
Interest Expense On Bank Loans Similar Borrowings  20 834  
Interest Expense On Bank Overdrafts24 19635 4143 383130 058161 720
Interest Payable Similar Charges Finance Costs24 19635 41424 217130 058161 720
Net Current Assets Liabilities1 728 5541 052 6143 348 8962 995 8521 492 463
Number Shares Issued Fully Paid 15 00015 00015 00015 000
Operating Profit Loss34 7271 039-547 925463 672556 923
Other Creditors19 123453 23911 021646 917747 852
Other Deferred Tax Expense Credit-10 648-2 081-3 186-2 647-206 961
Other Interest Receivable Similar Income Finance Income 82 865 23620 237
Other Operating Income Format1  359 228113 869 
Other Taxation Social Security Payable170 545160 92462 181117 910101 544
Par Value Share 0000
Pension Other Post-employment Benefit Costs Other Pension Costs95 009121 30367 59287 127110 652
Prepayments153 869144 554167 212148 247231 090
Profit Loss60 55030 664-279 849278 086-864 715
Profit Loss On Ordinary Activities Before Tax10 53148 490-572 142333 850-1 160 313
Property Plant Equipment Gross Cost339 761342 277342 277348 115 
Provisions757 01314 979135 2979 1466 915
Provisions For Liabilities Balance Sheet Subtotal757 01314 979135 2979 1466 915
Restructuring Costs    1 575 753
Social Security Costs386 372377 712177 172207 149279 655
Staff Costs Employee Benefits Expense3 699 4383 754 9931 823 0182 083 4932 649 823
Tax Decrease From Utilisation Tax Losses   10 170-214 007
Tax Decrease Increase From Effect Revenue Exempt From Taxation  188 826  
Tax Expense Credit Applicable Tax Rate2 0019 213-108 70763 432-220 459
Tax Increase Decrease From Effect Capital Allowances Depreciation -3 269 -1 1093 772
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 52213 9638 4266 2582 680
Tax Tax Credit On Profit Or Loss On Ordinary Activities-50 01917 826-292 29355 764-295 598
Total Additions Including From Business Combinations Intangible Assets 13 970 22 73010 080
Total Additions Including From Business Combinations Property Plant Equipment 2 516 5 838 
Total Assets Less Current Liabilities1 904 9361 193 5663 450 7023 090 3031 563 358
Total Borrowings 326 01883 333  
Total Current Tax Expense Credit 19 907-289 10758 411-88 637
Total Operating Lease Payments74 609    
Trade Creditors Trade Payables11 049 2897 304 2135 885 4593 538 3144 225 141
Trade Debtors Trade Receivables10 396 8947 730 1262 862 8754 397 6923 259 333
Turnover Revenue43 447 94342 336 61619 034 07824 006 86831 279 246
Unused Provision Reversed 745 904 247 008 
Wages Salaries3 218 0573 255 9781 578 2541 789 2172 259 516

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 2nd, February 2024
Free Download (24 pages)

Company search

Advertisements