Four Dozen Limited SOUTHAMPTON


Founded in 2015, Four Dozen, classified under reg no. 09743861 is an active company. Currently registered at 29a Salisbury Road SO40 3HX, Southampton the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Hugo M., Bernadette V.. Of them, Hugo M., Bernadette V. have been with the company the longest, being appointed on 2 March 2017. As of 29 May 2024, there was 1 ex director - Natalie T.. There were no ex secretaries.

Four Dozen Limited Address / Contact

Office Address 29a Salisbury Road
Office Address2 Totton
Town Southampton
Post code SO40 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09743861
Date of Incorporation Fri, 21st Aug 2015
Industry Other human health activities
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Hugo M.

Position: Director

Appointed: 02 March 2017

Bernadette V.

Position: Director

Appointed: 02 March 2017

Natalie T.

Position: Director

Appointed: 21 August 2015

Resigned: 02 March 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Audagio Services Ltd from Southampton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Natalie T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Audagio Services Ltd

29a Salisbury Road, Totton, Southampton, Hampshire, SO40 3HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08041324
Notified on 2 March 2017
Nature of control: 75,01-100% shares

Natalie T.

Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-41 978       
Balance Sheet
Cash Bank On Hand 4 6334 28747 19937 46676 18064 10825 220
Current Assets43 39349 37636 98978 89258 52194 68084 75353 656
Debtors48 91344 74332 70231 69321 05518 50020 64528 436
Net Assets Liabilities-41 978-76 995-141 477-153 157-17 65439 24123 29814 572
Property Plant Equipment6 4762 9472 5077 2401 8982 2461 46729 421
Intangible Fixed Assets22 440       
Net Assets Liabilities Including Pension Asset Liability-41 978       
Tangible Fixed Assets6 476       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-42 078       
Shareholder Funds-41 978       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 200-1 260-1 260-1 260-1 260-18 763-5 743-2 308
Accumulated Amortisation Impairment Intangible Assets5 6108 41514 02519 63525 24528 05028 05028 050
Accumulated Depreciation Impairment Property Plant Equipment2 4461 8532 8925 03510 90713 05514 99621 135
Additions Other Than Through Business Combinations Property Plant Equipment 8785986 8765302 4961 16234 093
Administrative Expenses   258 515262 715   
Amortisation Expense Intangible Assets   5 6105 610   
Average Number Employees During Period2525302728353330
Comprehensive Income Expense-42 078-35 017-64 482-11 6804 416   
Creditors51 852137 778197 133249 860115 30743 69134 02224 111
Decrease In Loans Owed To Related Parties Due To Loans Repaid    139 12282 514  
Depreciation Expense Property Plant Equipment   2 1435 871   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 250      
Disposals Property Plant Equipment -5 000      
Fixed Assets28 91622 58216 53115 6554 7032 246  
Gross Profit Loss   246 835267 117   
Increase From Amortisation Charge For Year Intangible Assets 2 8055 6105 6105 6102 805  
Increase From Depreciation Charge For Year Property Plant Equipment 6571 0392 1435 8722 1481 9416 139
Increase In Loans Owed To Related Parties Due To Loans Advanced 131 087 42 439  -13 473-13 073
Intangible Assets22 44019 63514 0258 4152 805   
Intangible Assets Gross Cost28 05028 05028 05028 05028 05028 05028 05028 050
Issue Equity Instruments100   131 087   
Loans Owed To Related Parties 182 889182 889225 328-86 206-3 692-17 093-30 166
Net Current Assets Liabilities-18 629-98 317-156 749-167 552-21 09799 44961 59611 570
Number Shares Issued Fully Paid  100100200200200200
Other Interest Receivable Similar Income Finance Income    14   
Par Value Share1  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 519-9 9153 3963 41635 68956 05447 36662 117
Profit Loss-42 078-35 017-64 482-11 6804 416   
Profit Loss On Ordinary Activities Before Tax   -11 6804 416   
Property Plant Equipment Gross Cost8 9224 8005 39812 27512 80515 30116 46350 556
Provisions For Liabilities Balance Sheet Subtotal413       
Total Assets Less Current Liabilities10 287-75 735-140 217-151 897-16 394101 69563 06340 991
Creditors Due After One Year51 852       
Creditors Due Within One Year67 542       
Intangible Fixed Assets Additions28 050       
Intangible Fixed Assets Aggregate Amortisation Impairment5 610       
Intangible Fixed Assets Amortisation Charged In Period5 610       
Intangible Fixed Assets Cost Or Valuation28 050       
Number Shares Allotted100       
Provisions For Liabilities Charges413       
Secured Debts86 977       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions8 922       
Tangible Fixed Assets Cost Or Valuation8 922       
Tangible Fixed Assets Depreciation2 446       
Tangible Fixed Assets Depreciation Charged In Period2 446       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/12/31
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements