Samarkand Holdings Limited LONDON


Samarkand Holdings Limited is a private limited company situated at Unit 13 & 14 Nelson Trading Estate The Path, Merton, London SW19 3BL. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-16, this 6-year-old company is run by 2 directors.
Director Simon S., appointed on 16 November 2017. Director David H., appointed on 16 November 2017.
The company is officially classified as "activities of head offices" (Standard Industrial Classification code: 70100).
The latest confirmation statement was sent on 2023-10-30 and the due date for the following filing is 2024-11-13. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Samarkand Holdings Limited Address / Contact

Office Address Unit 13 & 14 Nelson Trading Estate The Path
Office Address2 Merton
Town London
Post code SW19 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11066615
Date of Incorporation Thu, 16th Nov 2017
Industry Activities of head offices
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Simon S.

Position: Director

Appointed: 16 November 2017

David H.

Position: Director

Appointed: 16 November 2017

Jeanette H.

Position: Director

Appointed: 21 October 2020

Resigned: 29 November 2023

Tarsem D.

Position: Director

Appointed: 14 December 2017

Resigned: 24 September 2020

Thomas G.

Position: Director

Appointed: 16 November 2017

Resigned: 21 October 2020

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we researched, there is Samarkand Group Plc from London, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samarkand Group Plc

Unit 13 & 14 Nelson Trading Estate The Path, London, SW19 3BL, England

Legal authority Public Limited Company
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13127277
Notified on 16 February 2021
Nature of control: 75,01-100% shares

Simon S.

Notified on 24 September 2020
Ceased on 6 January 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 24 September 2020
Ceased on 6 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Iceland Foods Limited

Second Avenue Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01107406
Notified on 14 December 2017
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 16 November 2017
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas G.

Notified on 29 November 2017
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 29 November 2017
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand23 5537194 989562 714109 806
Current Assets220 790699 2782 402 3952 842 7542 881 497
Debtors197 237699 2712 207 4062 280 0402 771 691
Net Assets Liabilities1 007-34 200-140 591-384 156-625 740
Other Debtors7 2371 237  33
Other
Accrued Liabilities Deferred Income 53 5551 232 17 000
Administrative Expenses   533 127247 881
Amounts Owed By Group Undertakings   2 268 3032 724 289
Amounts Owed By Related Parties190 000699 2712 207 406  
Amounts Owed To Group Undertakings 734 232682 8334 894 44910 205 268
Bank Borrowings   400 000 
Bank Borrowings Overdrafts   400 000 
Convertible Bonds In Issue  1 903 145  
Creditors1 499 4701 499 4701 903 1455 475 612512 441
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    4 058
Further Item Creditors Component Total Creditors    512 441
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -61
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   220 198 
Interest Income On Bank Deposits    7
Interest Payable Similar Charges Finance Costs   220 198 
Investments Fixed Assets2 168 9192 298 7992 320 3892 248 7027 349 368
Investments In Group Undertakings Participating Interests 2 300 0362 320 389  
Investments In Subsidiaries   2 248 7027 349 368
Net Current Assets Liabilities-668 442-833 529-557 835-2 632 858-7 462 667
Operating Profit Loss   -25 562-241 591
Other Creditors1 499 4701 499 4702 276 1654110 004
Other Interest Receivable Similar Income Finance Income    7
Other Remaining Borrowings889 232754 481   
Other Taxation Social Security Payable   59 902 
Percentage Class Share Held In Subsidiary    100
Prepayments Accrued Income   11 73747 369
Profit Loss   -245 760-241 584
Profit Loss On Ordinary Activities Before Tax   -245 760-241 584
Tax Expense Credit Applicable Tax Rate   -46 694-45 901
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    41 843
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   46 694 
Total Assets Less Current Liabilities1 500 4771 465 2701 762 554-384 156-113 299
Total Borrowings   400 000 
Trade Creditors Trade Payables   121 25711 892
Turnover Revenue   507 5656 290

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN. Change occurred on 2024-02-13. Company's previous address: Ingot Way Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN England.
filed on: 13th, February 2024
Free Download (1 page)

Company search