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

12:51 Limited LONDON


12:51 Limited is a private limited company located at 107 Upper Street, London N1 1QN. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-09, this 5-year-old company is run by 1 director and 1 secretary.
Director James C., appointed on 09 May 2018.
Switching the focus to secretaries, we can name: Ben B., appointed on 09 May 2018.
The company is categorised as "licensed restaurants" (SIC: 56101).
The latest confirmation statement was filed on 2023-05-08 and the date for the subsequent filing is 2024-05-22. What is more, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

12:51 Limited Address / Contact

Office Address 107 Upper Street
Town London
Post code N1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11351241
Date of Incorporation Wed, 9th May 2018
Industry Licensed restaurants
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ben B.

Position: Secretary

Appointed: 09 May 2018

James C.

Position: Director

Appointed: 09 May 2018

Daniel H.

Position: Director

Appointed: 09 May 2018

Resigned: 16 March 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Caley H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Caley H.

Notified on 19 March 2020
Nature of control: 25-50% shares

James C.

Notified on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 9 May 2018
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand32 19052 13343 55057 31743 766
Current Assets97 176118 339131 380127 758114 576
Debtors54 98861 53384 05566 44766 700
Net Assets Liabilities-36 617-97 345-94 508-41 064-104 614
Property Plant Equipment21 04117 0199 4795 639 
Total Inventories9 9984 6733 7753 9944 110
Other Debtors54 44760 51256 85044 55644 325
Other
Accumulated Amortisation Impairment Intangible Assets3 4666 93310 40013 86717 333
Accumulated Depreciation Impairment Property Plant Equipment5 72715 01426 02632 78736 216
Average Number Employees During Period7881011
Balances Amounts Owed To Related Parties3 500    
Creditors70 289129 838116 53533 724234 675
Fixed Assets69 57562 08651 07943 77237 958
Increase From Amortisation Charge For Year Intangible Assets3 4663 4673 4673 4673 466
Increase From Depreciation Charge For Year Property Plant Equipment5 7289 28711 0126 7613 429
Intangible Assets48 53445 06741 60038 13334 667
Intangible Assets Gross Cost52 00052 00052 00052 000 
Net Current Assets Liabilities-35 903-29 593-29 052-51 112-120 099
Property Plant Equipment Gross Cost26 76832 03335 50538 42634 453
Total Additions Including From Business Combinations Intangible Assets52 000    
Total Additions Including From Business Combinations Property Plant Equipment26 7685 2653 4722 9211 081
Total Assets Less Current Liabilities33 67232 49322 027-7 340-82 141
Bank Borrowings Overdrafts   33 72411 280
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 00042 000168 000
Other Creditors70 289129 838116 53524 72038 899
Other Taxation Social Security Payable38 91269 03280 03082 70566 781
Trade Creditors Trade Payables58 14467 59357 96960 165117 715
Trade Debtors Trade Receivables5411 02127 20521 89122 375

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
Free Download (1 page)

Company search