Ladderiz Services Limited CARDIFF


Founded in 2015, Ladderiz Services, classified under reg no. 09868399 is an active company. Currently registered at 376 Newport Road CF23 9AE, Cardiff the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has one director. Ziauddin M., appointed on 5 April 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Aeraj M. who worked with the the company until 1 October 2023.

Ladderiz Services Limited Address / Contact

Office Address 376 Newport Road
Town Cardiff
Post code CF23 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09868399
Date of Incorporation Wed, 11th Nov 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Ziauddin M.

Position: Director

Appointed: 05 April 2018

Aeraj M.

Position: Secretary

Appointed: 05 April 2018

Resigned: 01 October 2023

Lilla P.

Position: Director

Appointed: 24 March 2017

Resigned: 05 April 2018

Aeraj M.

Position: Director

Appointed: 11 November 2015

Resigned: 05 April 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Ziauddin M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Lilla P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ziauddin M.

Notified on 5 April 2018
Nature of control: 75,01-100% shares

Lilla P.

Notified on 10 November 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand6 669341448 22234 00029 84913 066
Current Assets13 9694 8413918 222   
Debtors6 3005 840347    
Net Assets Liabilities4 2913 339-2 0105 947-27 584-15 544-34 135
Property Plant Equipment     2 3041 843
Other
Accumulated Depreciation Impairment Property Plant Equipment     5761 037
Additions Other Than Through Business Combinations Property Plant Equipment     2 880 
Average Number Employees During Period  22222
Bank Borrowings    50 00047 20045 476
Corporation Tax Payable6 027      
Creditors18 2608 1802 4012 27511 58411 2846 309
Fixed Assets     13 0914 584
Increase From Depreciation Charge For Year Property Plant Equipment     576461
Investments Fixed Assets     10 7872 741
Net Current Assets Liabilities4 2913 339-2 0105 94722 41618 5656 757
Other Creditors2 000 45060011 58411 2846 309
Other Investments Other Than Loans     10 7872 741
Property Plant Equipment Gross Cost     2 8802 880
Taxation Social Security Payable   1 395   
Total Assets Less Current Liabilities4 2913 339 5 94722 41631 65611 341
Trade Creditors Trade Payables5 580 1 951280   
Trade Debtors Trade Receivables6 300 347    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-04-17
filed on: 17th, April 2024
Free Download (3 pages)

Company search

Advertisements