You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22cans Ltd GUILDFORD


22cans started in year 2012 as Private Limited Company with registration number 07955622. The 22cans company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Guildford at 1b Huxley Road. Postal code: GU2 7RE.

The company has 2 directors, namely Peter M., Dimitri M.. Of them, Dimitri M. has been with the company the longest, being appointed on 20 February 2012 and Peter M. has been with the company for the least time - from 15 April 2012. As of 25 April 2024, there was 1 ex director - Timothy R.. There were no ex secretaries.

22cans Ltd Address / Contact

Office Address 1b Huxley Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07955622
Date of Incorporation Mon, 20th Feb 2012
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 15 April 2012

Dimitri M.

Position: Director

Appointed: 20 February 2012

2020 Secretarial Limited

Position: Corporate Secretary

Appointed: 28 January 2013

Resigned: 28 September 2016

Timothy R.

Position: Director

Appointed: 01 November 2012

Resigned: 30 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Peter M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302022-12-31
Net Worth-710 022-1 183 610-790 839       
Balance Sheet
Cash Bank On Hand   77 24838 9971 867 8971 033 310118 0794 169 9243 225 551
Current Assets952 266487 816131 752411 101145 0821 893 7311 313 616292 5824 438 4053 635 889
Debtors379 228277 84995 791333 853106 08525 834280 306174 503268 481410 338
Other Debtors   52 49429 99825 834280 306149 897257 413399 384
Property Plant Equipment   5 0868 7551 85111 2086 12229 45627 818
Cash Bank In Hand573 038209 96735 961       
Tangible Fixed Assets30 76914 2558 527       
Reserves/Capital
Called Up Share Capital10 82510 82510 825       
Profit Loss Account Reserve-918 948-1 392 536-999 765       
Shareholder Funds-710 022-1 183 610-790 839       
Other
Accumulated Depreciation Impairment Property Plant Equipment   78 32884 82291 726104 785122 11457 27865 320
Administrative Expenses       2 377 6048 154 446 
Amounts Owed To Group Undertakings       29 795330 030110 026
Average Number Employees During Period      31321824
Corporation Tax Recoverable   281 33676 087    5 271
Cost Sales       2 650 0081 781 640 
Creditors   1 171 449878 463424 065228 370114 577649 673201 428
Dividend Income From Group Undertakings       664 759120 000 
Fixed Assets       6 123177 207175 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases     147 11566 87027 63077 27458 572
Gross Profit Loss       800 87311 816 287 
Increase From Depreciation Charge For Year Property Plant Equipment    6 4946 90413 05917 32913 94611 674
Intangible Assets        147 750147 750
Intangible Assets Gross Cost        147 750 
Interest Payable Similar Charges Finance Costs       355  
Investments Fixed Assets       111
Investments In Group Undertakings Participating Interests       111
Key Management Personnel Compensation Total     211 451236 136346 5774 963 939222 132
Net Assets Liabilities Subsidiaries      308 233296 346  
Net Current Assets Liabilities-740 791-1 197 865-799 366-760 348-733 3811 469 6661 085 246178 0043 788 7323 434 461
Number Shares Issued Fully Paid    1 082 5001 378 200    
Operating Profit Loss       -1 576 7313 661 841 
Other Creditors   1 049 460748 922356 386175 81618 39176 38627 307
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        78 7823 632
Other Disposals Intangible Assets        1 623 125 
Other Disposals Property Plant Equipment        80 7844 288
Other Interest Receivable Similar Income Finance Income       664 759120 000 
Other Taxation Social Security Payable   60 67864 22841 24540 22649 09961 56757 380
Par Value Share 11 11    
Percentage Class Share Held In Subsidiary    100100100100100100
Profit Loss       -912 3273 781 841 
Profit Loss On Ordinary Activities Before Tax       -912 3273 781 841 
Profit Loss Subsidiaries      498 232496 1131 244 091315 625
Property Plant Equipment Gross Cost   83 41493 57793 577115 993128 23686 73493 138
Total Additions Including From Business Combinations Property Plant Equipment    10 163 22 41612 24339 28210 692
Total Assets Less Current Liabilities-710 022-1 183 610-790 839-755 262-724 6261 471 5171 096 454184 1273 965 9393 610 030
Trade Creditors Trade Payables   61 31165 31326 43412 32817 292181 6906 715
Trade Debtors Trade Receivables   23   24 60611 0685 683
Turnover Revenue       3 450 88113 597 927 
Creditors Due Within One Year1 693 0571 685 681931 118       
Number Shares Allotted 1 082 5001 082 500       
Share Capital Allotted Called Up Paid10 82510 82510 825       
Share Premium Account198 101198 101198 101       
Tangible Fixed Assets Additions 12 34611 177       
Tangible Fixed Assets Cost Or Valuation66 77879 12490 301       
Tangible Fixed Assets Depreciation36 00964 86981 774       
Tangible Fixed Assets Depreciation Charged In Period 28 86016 905       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 20, 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search