Getsetgo! Family Clubs Limited WATFORD


Getsetgo! Family Clubs Limited is a private limited company registered at 1St Floor, 21 Station Road, Watford WD17 1AP. Incorporated on 2018-04-25, this 5-year-old company is run by 2 directors and 1 secretary.
Director Alina C., appointed on 03 October 2018. Director Claire H., appointed on 25 April 2018.
Switching the focus to secretaries, we can mention: Christopher H., appointed on 19 March 2020.
The company is classified as "other sports activities" (SIC code: 93199). According to Companies House database there was a name change on 2019-11-04 and their previous name was Getsetgo! Activity Clubs Limited.
The last confirmation statement was filed on 2022-04-24 and the deadline for the following filing is 2023-05-08. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Getsetgo! Family Clubs Limited Address / Contact

Office Address 1st Floor
Office Address2 21 Station Road
Town Watford
Post code WD17 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11329117
Date of Incorporation Wed, 25th Apr 2018
Industry Other sports activities
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th May 2023 (2023-05-08)
Last confirmation statement dated Sun, 24th Apr 2022

Company staff

Edition Capital Directors Ltd

Position: Corporate Director

Appointed: 15 June 2021

Christopher H.

Position: Secretary

Appointed: 19 March 2020

Alina C.

Position: Director

Appointed: 03 October 2018

Claire H.

Position: Director

Appointed: 25 April 2018

Kayley S.

Position: Director

Appointed: 07 September 2020

Resigned: 29 December 2021

Lisa S.

Position: Director

Appointed: 20 March 2020

Resigned: 15 June 2021

Matthew H.

Position: Director

Appointed: 29 October 2018

Resigned: 19 March 2020

Matthew L.

Position: Director

Appointed: 29 October 2018

Resigned: 19 March 2020

Michael D.

Position: Director

Appointed: 25 April 2018

Resigned: 25 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Wcs Nominees Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claire H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wcs Nominees Limited

4th Floor 50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06002307
Notified on 20 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire H.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Getsetgo! Activity Clubs November 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-12-31
Balance Sheet
Cash Bank On Hand601 7287 073
Debtors238 766231 564
Net Assets Liabilities1 300 204835 903
Other Debtors47 150150 000
Property Plant Equipment722 3431 390 362
Total Inventories 4 160
Other
Accrued Liabilities Deferred Income12 500114 971
Accumulated Depreciation Impairment Property Plant Equipment1 54783 062
Amounts Owed To Directors14271 178
Amounts Owed To Group Undertakings Participating Interests 284 888
Average Number Employees During Period425
Bank Borrowings Overdrafts49 16747 237
Capital Commitments641 900 
Creditors49 16747 237
Depreciation Rate Used For Property Plant Equipment 20
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 190 000980 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 692 357
Increase From Depreciation Charge For Year Property Plant Equipment 81 515
Investments Fixed Assets 1 000
Investments In Subsidiaries 1 000
Nominal Value Allotted Share Capital22
Number Shares Issued Fully Paid 200 000
Other Creditors30 2413 156
Other Taxation Payable6 497114 421
Par Value Share 0
Prepayments Accrued Income191 61681 394
Property Plant Equipment Gross Cost723 8901 473 424
Remaining Financial Commitments6313 823
Total Additions Including From Business Combinations Property Plant Equipment 749 534
Trade Creditors Trade Payables163 253159 230
Trade Debtors Trade Receivables 170
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 1st Floor 21 Station Road Watford Herts WD17 1AP. Change occurred on 2023-02-20. Company's previous address: Tileman House 133 Upper Richmond Road London SW15 2TR England.
filed on: 20th, February 2023
Free Download (2 pages)

Company search