You are here: bizstats.co.uk > a-z index > 1 list > 12 list

122 Old Hall Street Limited LIVERPOOL


Founded in 2016, 122 Old Hall Street, classified under reg no. 09970245 is an active company. Currently registered at Suite 6a L1 5AS, Liverpool the company has been in the business for 9 years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

The company has one director. Martin W., appointed on 26 January 2016. There are currently no secretaries appointed. As of 7 July 2025, there were 5 ex directors - Ross B., Robert I. and others listed below. There were no ex secretaries.

122 Old Hall Street Limited Address / Contact

Office Address Suite 6a
Office Address2 10 Duke Street
Town Liverpool
Post code L1 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09970245
Date of Incorporation Tue, 26th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (615 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Martin W.

Position: Director

Appointed: 26 January 2016

Ross B.

Position: Director

Appointed: 08 February 2023

Resigned: 24 August 2023

Robert I.

Position: Director

Appointed: 17 June 2021

Resigned: 08 February 2023

Ross B.

Position: Director

Appointed: 18 March 2021

Resigned: 17 October 2022

Paul R.

Position: Director

Appointed: 18 March 2021

Resigned: 21 October 2022

Zach B.

Position: Director

Appointed: 18 March 2021

Resigned: 17 October 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Martin W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ross B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin W.

Notified on 16 June 2017
Nature of control: 25-50% shares

Ross B.

Notified on 8 February 2023
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand579886611 72913 003 
Current Assets16 9433 697 9104 217 6814 276 7214 241 7974 234 794
Debtors16 9382 6742 6742 2842 2848 284
Net Assets Liabilities5 177-377 002 -318 433-366 964-620 526
Other Debtors16 9382 6742 6742 2842 2848 284
Total Inventories3 639 8473 694 4384 214 1414 262 7084 226 5104 226 510
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal58 511     
Accumulated Amortisation Impairment Intangible Assets 1734686885
Average Number Employees During Period  111 
Bank Borrowings Overdrafts 2 310 9102 310 9102 310 91043 33343 333
Bank Overdrafts2 200 5302 310 910    
Creditors3 593 1024 075 0654 620 6484 595 27343 33343 333
Dividends Paid On Shares 153136119  
Fixed Assets3 639 847     
Increase From Amortisation Charge For Year Intangible Assets 171717 17
Intangible Assets 15313611910285
Intangible Assets Gross Cost 170170170170 
Net Current Assets Liabilities-3 576 159-377 155-402 967-318 552-323 733-577 278
Other Creditors1 207 7611 616 7231 857 9841 815 564601 259624 797
Other Taxation Social Security Payable127 578143 063132 328200 705246 219241 242
Total Additions Including From Business Combinations Intangible Assets 170    
Total Assets Less Current Liabilities63 688-377 002-402 831-318 433-323 631-577 193
Trade Creditors Trade Payables115 7444 369319 426268 09488 52176 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search