You are here: bizstats.co.uk > a-z index > 1 list > 15 list

15below Limited EAST SUSSEX


Founded in 2000, 15below, classified under reg no. 03945289 is an active company. Currently registered at Lyndean House 43-46 Queens Road BN1 3XB, East Sussex the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th August 2008 15below Limited is no longer carrying the name 15below.

At the moment there are 6 directors in the the firm, namely Claire P., Adrian K. and Jonathan H. and others. In addition one secretary - Nicholas K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15below Limited Address / Contact

Office Address Lyndean House 43-46 Queens Road
Office Address2 Brighton
Town East Sussex
Post code BN1 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945289
Date of Incorporation Fri, 10th Mar 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Claire P.

Position: Director

Appointed: 01 March 2019

Adrian K.

Position: Director

Appointed: 20 March 2017

Jonathan H.

Position: Director

Appointed: 20 March 2017

Nicholas K.

Position: Secretary

Appointed: 07 August 2006

Nicholas K.

Position: Director

Appointed: 08 May 2000

John C.

Position: Director

Appointed: 08 May 2000

Ruslan E.

Position: Director

Appointed: 23 March 2000

Michael L.

Position: Secretary

Appointed: 25 October 2002

Resigned: 07 August 2006

John O.

Position: Director

Appointed: 23 March 2000

Resigned: 14 March 2003

Kevin B.

Position: Nominee Director

Appointed: 10 March 2000

Resigned: 10 March 2000

Patrick T.

Position: Director

Appointed: 10 March 2000

Resigned: 14 March 2003

Patrick T.

Position: Secretary

Appointed: 10 March 2000

Resigned: 25 October 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 10 March 2000

Resigned: 10 March 2000

Kenneth A.

Position: Director

Appointed: 10 March 2000

Resigned: 14 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is 15Below Holdings Limited from Brighton, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is 15Below Investments Limited that put Brighton, United Kingdom as the address. This PSC has a legal form of "an england", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ruslan E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

15below Holdings Limited

Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 11506032
Notified on 9 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

15below Investments Limited

Lyndean House 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB, United Kingdom

Legal authority Companies Act 2006
Legal form England
Country registered United Kingdom
Place registered England
Registration number 06653749
Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Ruslan E.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: significiant influence or control

Nicholas K.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: significiant influence or control

Company previous names

15below August 12, 2008
Tech7 April 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand771 589608 135186 285268 1952 848 5023 554 418
Current Assets 1 936 6422 355 2612 695 5555 958 1206 958 541
Debtors1 109 9061 328 5072 168 9762 427 3603 109 6183 404 123
Net Assets Liabilities476 778614 029518 119662 0092 755 6263 643 541
Other Debtors329 643495 751703 312 160 201184 884
Property Plant Equipment27 12627 362181 692189 94562 39490 184
Other
Audit Fees Expenses    7 0008 000
Accrued Liabilities Deferred Income772 384824 659  671 582660 224
Accumulated Depreciation Impairment Property Plant Equipment168 742198 514220 063318 649525 674554 936
Additions Other Than Through Business Combinations Property Plant Equipment     57 052
Administrative Expenses    4 018 0144 262 613
Amounts Owed By Group Undertakings    394 251513 256
Amounts Owed By Related Parties75 71356 748134 64494 958  
Amounts Owed To Group Undertakings555555
Average Number Employees During Period 6372916468
Balances Amounts Owed By Related Parties 2 715    
Balances Amounts Owed To Related Parties45 00983 053    
Bank Borrowings Overdrafts   92 182  
Corporation Tax Payable33 751141 68861 34968 089541 906547 893
Cost Sales    3 983 3646 077 416
Creditors 1 345 6141 994 1212 197 2943 259 2163 389 192
Current Tax For Period    541 906923 780
Deferred Income    1 566 1761 408 196
Deferred Tax Asset Debtors    135 716178 574
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -642-32 538
Depreciation Expense Property Plant Equipment    27 62529 262
Dividends Paid491 741415 146  134 7433 161 508
Dividends Paid On Shares Interim    134 7433 161 508
Fixed Assets 27 367181 697189 95062 39990 189
Further Item Tax Increase Decrease Component Adjusting Items     -32 538
Future Minimum Lease Payments Under Non-cancellable Operating Leases    865 500692 400
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -18 272-13 716
Gain Loss On Disposals Intangible Assets     40
Government Grant Income    2 081 
Gross Profit Loss    6 847 5839 105 414
Increase From Depreciation Charge For Year Property Plant Equipment 29 77493 70498 586 29 262
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    2 998 
Interest Income On Bank Deposits    178 353
Interest Payable Similar Charges Finance Costs    2 998 
Investments Fixed Assets555555
Investments In Group Undertakings55    
Investments In Subsidiaries    55
Net Assets Liabilities Subsidiaries     44 545
Net Current Assets Liabilities453 723591 028361 140498 2612 698 9043 569 349
Nominal Value Allotted Share Capital1 9931 993    
Number Shares Issued Fully Paid 1 9931 993   
Operating Profit Loss    2 922 1274 932 312
Other Creditors1 103 5351 032 6151 476 5041 497 1958 84615 921
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  72 155   
Other Disposals Property Plant Equipment  74 001   
Other Interest Receivable Similar Income Finance Income    178 353
Other Operating Income Format1    92 55889 511
Other Taxation Social Security Payable117 02197 083104 408136 454137 842114 327
Par Value Share 11   
Pension Other Post-employment Benefit Costs Other Pension Costs    255 755307 679
Percentage Class Share Held In Subsidiary 100100100 100
Prepayments Accrued Income246 608376 528  409 291531 806
Profit Loss124 815552 397  2 377 8824 049 423
Profit Loss On Ordinary Activities Before Tax    2 919 1464 940 665
Profit Loss Subsidiaries     -653
Property Plant Equipment Gross Cost195 869225 878401 755508 594588 068645 120
Provisions For Liabilities Balance Sheet Subtotal4 0764 36624 71826 202  
Research Development Expense Recognised In Profit Or Loss    44 99811 247
Social Security Costs    356 644424 316
Staff Costs Employee Benefits Expense    3 551 2724 364 398
Taxation Including Deferred Taxation Balance Sheet Subtotal4 0764 36624 71826 2025 67715 997
Tax Decrease Increase From Effect Revenue Exempt From Taxation    17 19117 015
Tax Expense Credit Applicable Tax Rate    554 638938 726
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -1 180 
Tax Increase Decrease From Effect Capital Allowances Depreciation     -8 367
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    4 99710 436
Tax Tax Credit On Profit Or Loss On Ordinary Activities    541 264891 242
Total Additions Including From Business Combinations Property Plant Equipment 30 009249 878106 839  
Total Assets Less Current Liabilities480 854618 395542 837688 2112 761 3033 659 538
Total Operating Lease Payments    126 730166 745
Trade Creditors Trade Payables173 46074 223351 855403 369332 859642 626
Trade Debtors Trade Receivables704 550776 0081 331 0201 287 7842 010 1591 995 603
Turnover Revenue    10 830 94715 182 830
Wages Salaries    2 938 8733 632 403
Advances Credits Directors 83 053132 08799 585  
Company Contributions To Defined Benefit Plans Directors    44 50260 644
Director Remuneration    482 886406 964
Director Remuneration Benefits Including Payments To Third Parties    527 388467 608
Employees Total6163    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, June 2023
Free Download (24 pages)

Company search

Advertisements