Hedkase Limited LONDON


Hedkase started in year 2013 as Private Limited Company with registration number 08539002. The Hedkase company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The company has 5 directors, namely Vishal A., Ganesh V. and Ziyin H. and others. Of them, Reginald F., Lindsay C. have been with the company the longest, being appointed on 21 May 2013 and Vishal A. and Ganesh V. have been with the company for the least time - from 26 March 2024. As of 23 May 2024, there were 6 ex directors - Jingwen Z., Martine C. and others listed below. There were no ex secretaries.

Hedkase Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08539002
Date of Incorporation Tue, 21st May 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 26 March 2024

Vishal A.

Position: Director

Appointed: 26 March 2024

Ganesh V.

Position: Director

Appointed: 26 March 2024

Ziyin H.

Position: Director

Appointed: 11 February 2019

Reginald F.

Position: Director

Appointed: 21 May 2013

Lindsay C.

Position: Director

Appointed: 21 May 2013

Jingwen Z.

Position: Director

Appointed: 11 February 2019

Resigned: 26 March 2024

Martine C.

Position: Director

Appointed: 11 February 2019

Resigned: 03 December 2021

Sidney F.

Position: Director

Appointed: 11 February 2019

Resigned: 17 December 2021

Wenting D.

Position: Director

Appointed: 23 March 2017

Resigned: 23 March 2017

Wenting D.

Position: Director

Appointed: 06 September 2016

Resigned: 15 December 2021

Lei Z.

Position: Director

Appointed: 18 July 2016

Resigned: 24 November 2021

Wisteria Registrars Limited

Position: Corporate Secretary

Appointed: 21 May 2013

Resigned: 15 June 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Emr Digital Ltd from London, England. This PSC is categorised 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 entity in the PSC register is Lindsay C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Reginald F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emr Digital Ltd

26 Red Lion Square, London, WC1R 4AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07061675
Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Lindsay C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Reginald F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-10-31
Net Worth-11 84633 38467 555      
Balance Sheet
Cash Bank On Hand  6 18531 43742 52289 527257 841117 977105 688
Current Assets59 034116 373243 636442 350531 054709 771727 224686 3891 366 358
Debtors7 22779 73782 080187 701146 998232 675139 321183 406732 417
Net Assets Liabilities  67 55565 463-3 951-67 801112 588173 551190 958
Other Debtors  11 24436 60540 17216 47314 84056 31876 570
Property Plant Equipment  33 43786 365110 654169 175188 201235 603204 415
Total Inventories  155 371223 212341 534387 569335 999385 006528 253
Cash Bank In Hand13 5724 4996 185      
Intangible Fixed Assets 8 3979 499      
Net Assets Liabilities Including Pension Asset Liability-11 84633 38467 555      
Stocks Inventory38 23532 137155 371      
Tangible Fixed Assets 1 94737 250      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve-49 046-3 81630 355      
Shareholder Funds-11 84633 38467 555      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   25 97839 92135 29116 26315 63321 288
Accumulated Amortisation Impairment Intangible Assets  4 70212 78832 26460 92388 733114 907160 145
Accumulated Depreciation Impairment Property Plant Equipment  3 49117 23744 35565 11198 615139 611215 144
Average Number Employees During Period  36810101011
Bank Borrowings Overdrafts  24 51215 52274 71964 11625 42270 88543 416
Creditors  26 425302 007409 907776 350698 321557 247625 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 870756  
Disposals Property Plant Equipment     23 9025 141  
Finished Goods Goods For Resale  132 031153 033274 508271 102261 038283 578384 100
Fixed Assets 10 34446 749133 781181 412278 353289 869377 837342 466
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      79 929  
Increase From Amortisation Charge For Year Intangible Assets   8 08619 47628 65927 81026 17445 238
Increase From Depreciation Charge For Year Property Plant Equipment   13 74627 11834 62634 26040 99675 533
Intangible Assets  13 31247 41665 766104 18696 676137 242133 059
Intangible Assets Gross Cost  18 01460 20498 030165 109185 409252 149293 204
Investments    4 9924 9924 9924 9924 992
Investments Fixed Assets    4 9924 9924 9924 9924 992
Investments In Group Undertakings    4 9924 9924 9924 9924 992
Net Current Assets Liabilities34 79897 12447 231259 667267 865449 093531 366368 594495 564
Number Shares Issued Fully Paid  200200200200204204204
Other Creditors  1 913286 485335 188712 234672 899486 362582 368
Par Value Share111111 11
Prepayments Accrued Income  6 24034 91332 89648 03748 66239 25789 119
Property Plant Equipment Gross Cost  36 928103 602155 009234 286286 816375 214419 559
Provisions    13 25514 730-5 937  
Provisions For Liabilities Balance Sheet Subtotal    3 400-16 394   
Taxation Social Security Payable     -10 284-8 63813 992 
Total Additions Including From Business Combinations Intangible Assets   42 19037 82667 07920 30066 74041 055
Total Additions Including From Business Combinations Property Plant Equipment   66 67451 407103 17957 67188 39844 345
Total Assets Less Current Liabilities34 798107 46893 980393 448449 277727 446821 235746 431838 030
Trade Creditors Trade Payables  46 782141 930148 191129 335124 34587 850385 868
Trade Debtors Trade Receivables  70 836151 096106 826216 202118 544127 088655 847
Work In Progress  23 34070 17967 026116 46774 961101 428144 153
Entity Trading 11      
Creditors Due After One Year46 64474 08426 425      
Creditors Due Within One Year24 23623 699202 645      
Intangible Fixed Assets Additions 9 8783 461      
Intangible Fixed Assets Aggregate Amortisation Impairment 1 4813 840      
Intangible Fixed Assets Amortisation Charged In Period 1 4812 359      
Intangible Fixed Assets Cost Or Valuation 9 87813 339      
Number Shares Allotted200200200      
Prepayments Accrued Income Current Asset 4 4506 240      
Share Capital Allotted Called Up Paid200200200      
Share Premium Account37 00037 00037 000      
Tangible Fixed Assets Additions 2 16539 438      
Tangible Fixed Assets Cost Or Valuation 2 16541 603      
Tangible Fixed Assets Depreciation 2184 353      
Tangible Fixed Assets Depreciation Charged In Period 2184 135      
Value Shares Allotted200200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, May 2023
Free Download (8 pages)

Company search