Remeo Gelato Ltd LONDON


Founded in 2013, Remeo Gelato, classified under reg no. 08811000 is an active company. Currently registered at Huckletree West Mediaworks W12 7FP, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Marco B., Christopher W. and Georg G. and others. Of them, Jacopo C. has been with the company the longest, being appointed on 11 December 2013 and Marco B. has been with the company for the least time - from 6 May 2022. As of 23 May 2024, there was 1 ex director - Gianmaria B.. There were no ex secretaries.

Remeo Gelato Ltd Address / Contact

Office Address Huckletree West Mediaworks
Office Address2 191 Wood Lane
Town London
Post code W12 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08811000
Date of Incorporation Wed, 11th Dec 2013
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Marco B.

Position: Director

Appointed: 06 May 2022

Christopher W.

Position: Director

Appointed: 06 December 2019

Georg G.

Position: Director

Appointed: 06 December 2019

Filippo P.

Position: Director

Appointed: 06 December 2019

Jacopo C.

Position: Director

Appointed: 11 December 2013

Gianmaria B.

Position: Director

Appointed: 06 December 2019

Resigned: 05 May 2022

Emicapital Europe Ltd

Position: Corporate Secretary

Appointed: 16 November 2015

Resigned: 13 August 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Filippo P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jacopo C. This PSC owns 25-50% shares and has 25-50% voting rights.

Filippo P.

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

Jacopo C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 906106 552104 912     
Balance Sheet
Cash Bank On Hand   340 437137 124292 060536 064409 205
Current Assets76 458123 323147 794549 818292 837527 338850 5991 148 946
Debtors3 37916 00627 055164 99271 696187 811202 840341 316
Net Assets Liabilities   403 773189 930359 375285 124593 086
Other Debtors   69 9626 7706 8243 32170 315
Property Plant Equipment   29 71865 32366 84177 62158 434
Total Inventories   44 38984 01747 467111 695398 425
Cash Bank In Hand65 079103 181116 102     
Net Assets Liabilities Including Pension Asset Liability78 906106 552104 912     
Stocks Inventory8 0004 1364 637     
Tangible Fixed Assets3 9565 2604 209     
Reserves/Capital
Called Up Share Capital1 00010 00010 000     
Profit Loss Account Reserve-52 594-112 442-272 719     
Shareholder Funds78 906106 552104 912     
Other
Accrued Liabilities   6 3095 43918 93528 24656 606
Accumulated Amortisation Impairment Intangible Assets   4257141 2222 2253 092
Accumulated Depreciation Impairment Property Plant Equipment   8 53918 79932 74749 84765 896
Additions Other Than Through Business Combinations Intangible Assets     3 567  
Additions Other Than Through Business Combinations Property Plant Equipment    45 86515 46327 883124
Average Number Employees During Period   13798
Creditors   176 78411 1114 444635 557608 168
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 427
Disposals Property Plant Equipment       -3 262
Fixed Assets3 9565 2604 20930 73966 05570 63280 40960 355
Increase From Amortisation Charge For Year Intangible Assets    2895081 003867
Increase From Depreciation Charge For Year Property Plant Equipment    10 26013 94517 10018 476
Intangible Assets   1 0217323 7912 7881 921
Intangible Assets Gross Cost   1 4461 4465 0135 0135 013
Net Current Assets Liabilities74 950101 292100 703373 034140 154305 240215 042540 778
Other Creditors   -505303402350 661703
Other Remaining Borrowings    11 1114 4444 444 
Prepayments    1 8274 7078 0718 952
Property Plant Equipment Gross Cost   38 25784 12299 585127 468124 330
Provisions For Liabilities Balance Sheet Subtotal    5 16812 05310 3278 047
Taxation Social Security Payable   31 19040 28671 96352 30934 993
Total Assets Less Current Liabilities78 906106 552104 912403 773206 209375 872295 451601 133
Total Borrowings    11 1114 4444 444 
Trade Creditors Trade Payables   139 79099 617122 915197 481512 250
Trade Debtors Trade Receivables   95 03063 098176 280191 448262 049
Company Contributions To Money Purchase Plans Directors    431497  
Director Remuneration   18 08122 50022 800  
Creditors Due Within One Year1 50822 03147 091     
Other Aggregate Reserves130 500       
Share Premium Account 208 994367 631     
Tangible Fixed Assets Additions4 654       
Tangible Fixed Assets Cost Or Valuation4 6547 0097 009     
Tangible Fixed Assets Depreciation6981 7492 800     
Tangible Fixed Assets Depreciation Charged In Period698 1 051     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 17th, April 2024
Free Download (1 page)

Company search