Santucci And Co Limited LONDON


Founded in 1999, Santucci And, classified under reg no. 03886784 is an active company. Currently registered at 5th Floor EC1M 6AW, London the company has been in the business for twenty five years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2008-10-29 Santucci And Co Limited is no longer carrying the name Marco Santucci Photography.

At the moment there are 3 directors in the the company, namely Eric L., Elaine F. and Marco S.. In addition one secretary - Elaine F. - is with the firm. As of 28 May 2024, there was 1 ex director - Eric L.. There were no ex secretaries.

Santucci And Co Limited Address / Contact

Office Address 5th Floor
Office Address2 111 Charterhouse Street
Town London
Post code EC1M 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886784
Date of Incorporation Wed, 1st Dec 1999
Industry Portrait photographic activities
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Eric L.

Position: Director

Appointed: 01 August 2020

Elaine F.

Position: Director

Appointed: 01 December 2012

Elaine F.

Position: Secretary

Appointed: 01 December 1999

Marco S.

Position: Director

Appointed: 01 December 1999

Eric L.

Position: Director

Appointed: 01 October 2002

Resigned: 30 April 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Marco S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elaine F. This PSC owns 25-50% shares and has 25-50% voting rights.

Marco S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elaine F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Marco Santucci Photography October 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth669 736681 289236 632179 362      
Balance Sheet
Cash Bank On Hand   26 388283 061106 974327 418250 799329 003299 774
Current Assets934 488763 921432 272402 402766 332504 913639 948477 547845 921774 209
Debtors762 271722 453432 083376 014483 271397 939312 530226 748516 918474 435
Net Assets Liabilities   179 362458 121365 363453 788-43 360166 040 
Other Debtors   144 410114 32487 41765 57464 38635 42958 870
Property Plant Equipment   12 49710 72811 7299 6355 9784 4233 207
Cash Bank In Hand172 21741 46818926 388      
Tangible Fixed Assets16 64014 60213 59712 497      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve669 732681 285236 628179 358      
Shareholder Funds669 736681 289236 632179 362      
Other
Accumulated Depreciation Impairment Property Plant Equipment   64 41067 00869 54872 16949 96751 72252 938
Additions Other Than Through Business Combinations Property Plant Equipment    829     
Amounts Owed To Group Undertakings      8 047   
Average Number Employees During Period   45 4456
Balances Amounts Owed By Related Parties       51 296  
Balances Amounts Owed To Related Parties      1 211296 711  
Bank Borrowings Overdrafts       150 000  
Corporation Tax Payable     6 32239 275 63 880 
Corporation Tax Recoverable       14 94014 70222 664
Creditors   235 639319 041151 381194 407150 000737 404702 039
Fixed Assets16 74214 70413 69912 59910 83011 8319 7376 0784 5233 307
Increase From Depreciation Charge For Year Property Plant Equipment    2 598 2 6211 5261 7551 216
Investments Fixed Assets102102102102102102102100100100
Investments In Group Undertakings Participating Interests      102100100100
Net Current Assets Liabilities652 994666 585222 933166 763447 291353 532445 541101 698161 51772 170
Other Creditors   53 91121 68017 5317 633305 411297 659370 574
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 728  
Other Disposals Property Plant Equipment       26 700  
Other Investments Other Than Loans   102102     
Other Taxation Social Security Payable     2 7577 7837 28110 5709 312
Property Plant Equipment Gross Cost   76 90777 73681 27781 80455 94556 145 
Provisions For Liabilities Balance Sheet Subtotal      1 4901 136  
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 4901 136  
Taxation Social Security Payable   3 273102 460     
Total Additions Including From Business Combinations Property Plant Equipment      527841200 
Total Assets Less Current Liabilities669 736681 289236 632179 362 365 363455 278107 776166 04075 477
Trade Creditors Trade Payables   178 455194 901124 771131 66963 157312 295322 153
Trade Debtors Trade Receivables   231 604368 947310 522246 956147 422466 787392 901
Amount Specific Advance Or Credit Directors   17 05965 665     
Amount Specific Advance Or Credit Made In Period Directors    48 606     
Creditors Due Within One Year281 49497 336209 339235 639      
Number Shares Allotted 444      
Par Value Share 111      
Percentage Subsidiary Held 100100100      
Share Capital Allotted Called Up Paid4444      
Tangible Fixed Assets Additions 1 8072 4011 896      
Tangible Fixed Assets Cost Or Valuation70 80372 61075 01176 907      
Tangible Fixed Assets Depreciation54 16258 00961 41464 410      
Tangible Fixed Assets Depreciation Charged In Period 3 8463 4062 996      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 14th, June 2023
Free Download (9 pages)

Company search