Zampa Fish Limited LONDON


Zampa Fish started in year 2005 as Private Limited Company with registration number 05537374. The Zampa Fish company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 29 Landmann Way. Postal code: SE14 5RL. Since Thursday 27th October 2005 Zampa Fish Limited is no longer carrying the name Myskyns Uk.

The company has 2 directors, namely Alan R., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 7 February 2011 and Alan R. has been with the company for the least time - from 1 May 2020. Currenlty, the company lists one former director, whose name is Roger V. and who left the the company on 20 October 2022. In addition, there is one former secretary - John M. who worked with the the company until 31 January 2008.

This company operates within the SE16 3LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1097783 . It is located at Bottom End Of Yard, Enterprise Industrial Estate, London with a total of 2 carsand 2 trailers.

Zampa Fish Limited Address / Contact

Office Address 29 Landmann Way
Town London
Post code SE14 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05537374
Date of Incorporation Tue, 16th Aug 2005
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alan R.

Position: Director

Appointed: 01 May 2020

Richard P.

Position: Director

Appointed: 07 February 2011

Accountancy And Payroll Uk Ltd

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 13 March 2013

John M.

Position: Secretary

Appointed: 13 October 2005

Resigned: 31 January 2008

Roger V.

Position: Director

Appointed: 13 October 2005

Resigned: 20 October 2022

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2005

Resigned: 16 August 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2005

Resigned: 16 August 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Roger V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan R. This PSC has significiant influence or control over the company,. Moving on, there is Roger V., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Roger V.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan R.

Notified on 1 November 2020
Nature of control: significiant influence or control

Roger V.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Company previous names

Myskyns Uk October 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth27 36938 20488 859109 918157 608       
Balance Sheet
Cash Bank In Hand41 85095 16864 32077 95655 165       
Cash Bank On Hand    55 165100 730114 04796 54649 094105 757245 46496 029
Current Assets246 891353 221356 891433 931437 593509 705811 667947 443981 455901 1671 425 2181 799 775
Debtors192 261248 767281 817348 075374 328399 303581 660694 032856 385730 1101 042 9981 490 949
Other Debtors    35 00044 11235 00036 56046 92650 76355 92695 426
Property Plant Equipment    21 62918 18255 44579 51668 058165 687285 780200 730
Stocks Inventory12 7809 28610 7547 9008 100       
Tangible Fixed Assets52 99743 83735 07025 00421 629       
Total Inventories    8 1009 672115 960156 86575 97665 300136 756212 797
Net Assets Liabilities       132 783151 031187 926219 818274 794
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve27 36738 20288 857109 916157 606       
Shareholder Funds27 36938 20488 859109 918157 608       
Other
Accrued Liabilities    2 4952 4955 1352 4954 9902 6952 8503 150
Accumulated Depreciation Impairment Property Plant Equipment    79 25283 89998 02599 55882 214135 905230 728319 418
Average Number Employees During Period     12171615161919
Corporation Tax Payable    21 04819 04811 054 125  36 037
Creditors    301 614329 769625 997894 1764 958171 843308 350196 480
Creditors Due Within One Year272 519358 854303 102349 017301 614       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 34041 513 1 584 
Disposals Property Plant Equipment       26 52558 09916 2509 9186 917
Increase From Depreciation Charge For Year Property Plant Equipment     4 64714 12622 87324 16953 69196 40788 690
Net Current Assets Liabilities-25 628-5 63353 78984 914135 979179 936185 67053 26787 931194 082242 388270 544
Number Shares Allotted 2222       
Other Creditors    2 2362 0952 184-5832 58624 586  
Other Taxation Social Security Payable    2 7892 5503 6094 4002 0003 354-2787 086
Par Value Share 1111       
Property Plant Equipment Gross Cost    100 881102 081153 470179 074150 272301 592516 508520 148
Recoverable Value-added Tax    4 7269 82818 60711 9337 53821 46233 40720 667
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 1 800  16 252       
Tangible Fixed Assets Cost Or Valuation104 049105 849105 84998 849100 881       
Tangible Fixed Assets Depreciation51 05262 01270 77973 84579 252       
Tangible Fixed Assets Depreciation Charged In Period 10 9608 7677 0145 407       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 948        
Tangible Fixed Assets Disposals   7 00014 220       
Total Additions Including From Business Combinations Property Plant Equipment     1 20051 38952 12929 297167 570224 83410 557
Total Assets Less Current Liabilities27 36938 20488 859109 918157 608198 118241 115132 783155 989359 769528 168471 274
Trade Creditors Trade Payables    264 428293 973556 687849 356819 595645 1401 062 0611 357 206
Trade Debtors Trade Receivables    334 602345 363528 053634 485790 787646 277942 0571 361 817
Bank Borrowings Overdrafts         150 00017 84753 119
Corporation Tax Recoverable       11 05411 134   
Finance Lease Liabilities Present Value Total        4 95821 843100 77542 023
Prepayments         11 60811 60813 039

Transport Operator Data

Bottom End Of Yard
Address Enterprise Industrial Estate , Bolina Road
City London
Post code SE16 3LF
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search