You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21k Footwear Limited LONDON


21k Footwear Limited is a private limited company that can be found at C/O Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-01-10, this 5-year-old company is run by 1 director.
Director Nikolajs S., appointed on 18 June 2019.
The company is officially classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910), "retail sale of footwear in specialised stores" (SIC code: 47721).
The last confirmation statement was sent on 2022-01-09 and the deadline for the next filing is 2023-01-23. Additionally, the annual accounts were filed on 31 January 2021 and the next filing should be sent on 31 October 2022.

21k Footwear Limited Address / Contact

Office Address C/o Kroll Adisory Ltd. The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11758899
Date of Incorporation Thu, 10th Jan 2019
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 5 years old
Account next due date Mon, 31st Oct 2022 (554 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 23rd Jan 2023 (2023-01-23)
Last confirmation statement dated Sun, 9th Jan 2022

Company staff

Nikolajs S.

Position: Director

Appointed: 18 June 2019

Kiabod T.

Position: Director

Appointed: 08 July 2022

Resigned: 18 September 2023

William H.

Position: Director

Appointed: 22 October 2020

Resigned: 08 July 2022

Eno P.

Position: Director

Appointed: 27 April 2020

Resigned: 31 May 2022

Alexander T.

Position: Director

Appointed: 14 April 2020

Resigned: 11 September 2023

James C.

Position: Director

Appointed: 18 March 2020

Resigned: 19 August 2020

James M.

Position: Director

Appointed: 12 August 2019

Resigned: 18 March 2020

Iain M.

Position: Director

Appointed: 21 March 2019

Resigned: 20 April 2022

Alexandra D.

Position: Director

Appointed: 18 January 2019

Resigned: 14 April 2020

Julian B.

Position: Director

Appointed: 18 January 2019

Resigned: 18 June 2019

James C.

Position: Director

Appointed: 10 January 2019

Resigned: 22 July 2019

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Barwick Management Holdings S.a. from Tortola, Virgin Islands, British. This PSC is categorised as "a société anonyme", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barwick Management Holdings S.a. that put Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a société anonyme", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Barwick Management Holdings S.A.

Mmg Trust Corp. Pasea Estate Road Town, Tortola, PO Box VG1110, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Société Anonyme
Country registered Virgin Islands, British
Place registered The Registry Of Corporate Affairs Bvi
Registration number Business Registry: Ra000063, Identifier: 1514568
Notified on 8 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Barwick Management Holdings S.A.

Mmg Trust Corp. Pasea Estate Road Town, Tortola, VG1110, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Société Anonyme
Country registered British Virgin Islands
Place registered The Registry Of Corporate Affairs Bvi
Registration number Business Registry : Ra000063 , Identifier: 1514568
Notified on 28 February 2019
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 10 January 2019
Ceased on 28 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cluny Hill Llp

Rees Pollock 25 New Bridge Street, London, EC4V 6BW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Companies Register
Registration number Oc393284
Notified on 11 January 2019
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-31
Balance Sheet
Cash Bank On Hand516 6001 599 722
Current Assets1 639 1173 164 467
Debtors204 905467 858
Net Assets Liabilities1 950 0432 427 648
Other Debtors204 458383 589
Property Plant Equipment16 37315 977
Total Inventories917 6121 096 887
Other
Accumulated Amortisation Impairment Intangible Assets191 622390 338
Accumulated Depreciation Impairment Property Plant Equipment2 1859 653
Average Number Employees During Period1922
Bank Borrowings Overdrafts42244 676
Creditors471 93444 676
Fixed Assets782 860619 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 71729 776
Increase From Amortisation Charge For Year Intangible Assets191 622198 716
Increase From Depreciation Charge For Year Property Plant Equipment2 1857 468
Intangible Assets766 487603 247
Intangible Assets Gross Cost958 109993 585
Net Current Assets Liabilities1 167 1831 853 100
Number Shares Issued Fully Paid4 761 51010 804 258
Other Creditors118 603342 181
Other Taxation Social Security Payable126 018374 426
Par Value Share00
Property Plant Equipment Gross Cost18 55825 630
Total Additions Including From Business Combinations Intangible Assets958 10935 476
Total Additions Including From Business Combinations Property Plant Equipment18 5587 072
Total Assets Less Current Liabilities1 950 0432 472 324
Trade Creditors Trade Payables226 891589 436
Trade Debtors Trade Receivables44784 269

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th September 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search