You are here: bizstats.co.uk > a-z index > 1 list > 13 list

13141688 Limited LONDON


13141688 started in year 2014 as Private Limited Company with registration number 09233190. The 13141688 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 15/16 Gerrard Street. Postal code: W1D 6JE.

The company has 2 directors, namely Winston L., Pei-Hua L.. Of them, Pei-Hua L. has been with the company the longest, being appointed on 23 September 2016 and Winston L. has been with the company for the least time - from 1 November 2020. As of 28 April 2024, there were 2 ex directors - Rodania L., Paul F. and others listed below. There were no ex secretaries.

13141688 Limited Address / Contact

Office Address 15/16 Gerrard Street
Town London
Post code W1D 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233190
Date of Incorporation Wed, 24th Sep 2014
Industry Other letting and operating of own or leased real estate
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Winston L.

Position: Director

Appointed: 01 November 2020

Pei-Hua L.

Position: Director

Appointed: 23 September 2016

Rodania L.

Position: Director

Appointed: 23 September 2016

Resigned: 04 March 2017

Paul F.

Position: Director

Appointed: 24 September 2014

Resigned: 23 September 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Pei W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pei L. This PSC owns 75,01-100% shares. Moving on, there is Winston L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Pei W.

Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pei L.

Notified on 1 May 2020
Nature of control: 75,01-100% shares

Winston L.

Notified on 23 September 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-102 393-89 564       
Balance Sheet
Cash Bank On Hand 1543 6064251 3543 5385 5102 22037 416
Current Assets191 442100 15481 82314 042288 463301 078458 8638 888183 952
Debtors191 442100 00078 21713 617287 109297 540453 3536 668146 536
Net Assets Liabilities -89 564-34 39327 159-16 120-61 824-76 817-630 783-586 596
Other Debtors    14 27014 270  35 557
Property Plant Equipment 231 933202 533173 133143 733129 333181 700131 85887 496
Cash Bank In Hand 154       
Intangible Fixed Assets247 000247 000       
Net Assets Liabilities Including Pension Asset Liability-102 393-89 564       
Tangible Fixed Assets261 333231 933       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-102 493-89 664       
Shareholder Funds-102 393-89 564       
Other
Version Production Software    2 0212 0202 023  
Accrued Liabilities 4 1053 3135 0135 04032 0409 790  
Accumulated Amortisation Impairment Intangible Assets  24 70049 40074 10098 800123 500148 200172 900
Accumulated Depreciation Impairment Property Plant Equipment 62 06791 467120 867150 267164 667194 067243 909296 489
Additions Other Than Through Business Combinations Property Plant Equipment      81 767 8 218
Amounts Owed To Group Undertakings Participating Interests       17 124 
Average Number Employees During Period  122    
Bank Borrowings        79 300
Bank Borrowings Overdrafts 108 472108 472   50 000  
Creditors 108 472541 049357 616621 216640 435840 880870 329852 844
Fixed Assets508 333478 933424 833370 733316 633277 533305 200230 658161 596
Increase From Amortisation Charge For Year Intangible Assets  24 70024 70024 70024 70024 70024 70024 700
Increase From Depreciation Charge For Year Property Plant Equipment  29 40029 40029 40014 40029 40049 84252 580
Intangible Assets 247 000222 300197 600172 900148 200123 50098 80074 100
Intangible Assets Gross Cost 247 000247 000247 000247 000247 000247 000247 000247 000
Loans From Directors   233 239518 347531 376531 376611 209798 559
Net Current Assets Liabilities-290 519-460 025-459 226-343 574-332 753-339 357-382 017-861 441-668 892
Other Creditors       96 42523 999
Prepayments Accrued Income    770770770770770
Property Plant Equipment Gross Cost 294 000294 000294 000294 000294 000375 767375 767383 985
Recoverable Value-added Tax      3205 098 
Taxation Social Security Payable   18 1827 6694 138-5 4182 5638 044
Total Assets Less Current Liabilities217 81418 908-34 39327 159   -630 783-507 296
Trade Creditors Trade Payables 219 90862 359101 18290 16071 083255 132143 00820 773
Trade Debtors Trade Receivables 100 00078 21713 617272 069282 500452 263800110 209
Value-added Tax Payable     1 798  1 469
Creditors Due After One Year320 207108 472       
Creditors Due Within One Year481 961560 179       
Debtors Due After One Year-100        
Intangible Fixed Assets Cost Or Valuation247 000        
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100     
Other Taxation Social Security Payable  5 71718 182     
Par Value Share 111     
Profit Loss  55 17161 552     
Secured Debts488 261320 157       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation294 000        
Tangible Fixed Assets Depreciation32 66762 067       
Tangible Fixed Assets Depreciation Charged In Period32 66729 400       
Total Borrowings 320 157108 472      
Intangible Fixed Assets Additions247 000        
Tangible Fixed Assets Additions294 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-02-22
filed on: 22nd, February 2024
Free Download (4 pages)

Company search

Advertisements