The Reptile Group Limited LONDON


The Reptile Group started in year 1999 as Private Limited Company with registration number 03715495. The The Reptile Group company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 9 Holyrood Street. Postal code: SE1 2EL. Since 2009-04-17 The Reptile Group Limited is no longer carrying the name Chameleon Pr.

The company has 3 directors, namely Thomas B., Patrick R. and Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 7 April 2021 and Thomas B. and Patrick R. have been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Reptile Group Limited Address / Contact

Office Address 9 Holyrood Street
Town London
Post code SE1 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715495
Date of Incorporation Thu, 18th Feb 1999
Industry Public relations and communications activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 01 September 2023

Patrick R.

Position: Director

Appointed: 01 September 2023

Michael K.

Position: Director

Appointed: 07 April 2021

Thomas B.

Position: Director

Appointed: 01 December 2021

Resigned: 30 May 2023

Thomas B.

Position: Director

Appointed: 18 December 2014

Resigned: 07 April 2021

Thomas B.

Position: Director

Appointed: 29 November 2013

Resigned: 07 April 2021

Stephen L.

Position: Director

Appointed: 01 April 2010

Resigned: 18 November 2013

Jane H.

Position: Director

Appointed: 07 March 2006

Resigned: 31 August 2007

Stuart H.

Position: Director

Appointed: 07 March 2006

Resigned: 11 July 2008

Robert S.

Position: Director

Appointed: 07 March 2006

Resigned: 02 February 2010

Neil B.

Position: Director

Appointed: 12 February 2006

Resigned: 02 May 2008

Henry H.

Position: Secretary

Appointed: 05 September 2001

Resigned: 27 March 2017

Helen H.

Position: Director

Appointed: 18 February 1999

Resigned: 19 April 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 18 February 1999

Anthony B.

Position: Secretary

Appointed: 18 February 1999

Resigned: 05 September 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Tomandtom Limited from Ormskirk, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tomandtom Limited

Unit 2a Swordfish Business Park Swordfish Close, Burscough, Ormskirk, L40 8JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10043563
Notified on 19 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen H.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chameleon Pr April 17, 2009
Chameleon Marketing Communications March 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth483 627522 014529 440764 922     
Balance Sheet
Cash Bank In Hand267 294260 230217 720621 047     
Cash Bank On Hand   621 047701 429326 831106 494128 345282 957
Current Assets697 224730 941682 1721 076 0991 432 446785 1771 515 8921 478 5321 908 580
Debtors429 930470 711464 452455 052731 017458 3461 409 3981 350 1871 625 623
Net Assets Liabilities   764 9221 029 708371 307385 076393 0511 073 839
Net Assets Liabilities Including Pension Asset Liability483 627522 014529 440764 922     
Other Debtors   216 341537 251221 7951 054 4381 052 5911 398 687
Property Plant Equipment   50 3325 8861 089   
Tangible Fixed Assets112 98491 26961 50750 332     
Reserves/Capital
Called Up Share Capital1 0531 0001 0001 000     
Profit Loss Account Reserve467 627521 014528 440763 922     
Shareholder Funds483 627522 014529 440764 922     
Other
Amount Specific Advance Or Credit Directors  3 2053 000  2 52093 034122 893
Amount Specific Advance Or Credit Made In Period Directors   36 3553 000  134 235215 927
Amount Specific Advance Or Credit Repaid In Period Directors   42 560   224 749 
Accounting Period Subsidiary2 0132 0142 015      
Accumulated Amortisation Impairment Intangible Assets   32 800     
Accumulated Depreciation Impairment Property Plant Equipment   105 17320 68425 48126 57026 570 
Average Number Employees During Period    1917181918
Bank Borrowings Overdrafts      372 475276 056303 310
Creditors   351 463407 467413 802372 475276 056834 761
Creditors Due Within One Year310 410287 087206 056351 463     
Disposals Decrease In Amortisation Impairment Intangible Assets    32 800    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    108 944    
Disposals Intangible Assets    32 800    
Disposals Property Plant Equipment    128 935    
Fixed Assets113 00491 28961 52750 3525 9061 109202020
Future Minimum Lease Payments Under Non-cancellable Operating Leases   152 832152 832152 832153 156152 419155 132
Increase From Depreciation Charge For Year Property Plant Equipment    24 4554 7971 089  
Intangible Assets Gross Cost   32 800     
Intangible Fixed Assets Aggregate Amortisation Impairment32 80032 80032 800      
Intangible Fixed Assets Cost Or Valuation32 80032 80032 800      
Investments Fixed Assets202020202020202020
Investments In Group Undertakings   202020202020
Net Current Assets Liabilities386 814443 854476 115724 6361 024 979371 375757 531669 0871 073 819
Number Shares Allotted10 52610 00010 00010 000     
Other Creditors   108 19866 345132 013355 318392 974207 498
Other Taxation Social Security Payable   190 842242 621147 653169 903274 950229 217
Par Value Share 000     
Percentage Subsidiary Held 100100      
Property Plant Equipment Gross Cost   155 50526 57026 57026 57026 570 
Provisions For Liabilities Balance Sheet Subtotal   10 0661 1771 177   
Provisions For Liabilities Charges16 19113 1298 20210 066     
Share Capital Allotted Called Up Paid  1 0001 000     
Share Premium Account14 947        
Tangible Fixed Assets Additions   14 907     
Tangible Fixed Assets Cost Or Valuation215 100220 523140 598155 505     
Tangible Fixed Assets Depreciation102 116129 25479 092105 173     
Tangible Fixed Assets Depreciation Charged In Period   26 081     
Total Assets Less Current Liabilities499 818535 143537 642774 9881 030 885372 484757 551669 1071 073 839
Trade Creditors Trade Payables   52 42398 501134 136142 06045 10294 736
Trade Debtors Trade Receivables   238 711193 766236 551354 960297 596226 936
Value Shares Allotted1 0531 0001 000      
Advances Credits Directors 11 4233 2053 000     
Advances Credits Made In Period Directors  52 795      
Advances Credits Repaid In Period Directors  61 013      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements