You are here: bizstats.co.uk > a-z index > 4 list > 41 list

418 Developments Limited CAMBRIDGE


Founded in 2016, 418 Developments, classified under reg no. 10095321 is an active company. Currently registered at Ash House Breckenwood Road CB21 5DQ, Cambridge the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Mark D., Timothy D. and Simon G.. Of them, Mark D., Timothy D., Simon G. have been with the company the longest, being appointed on 31 March 2016. As of 29 April 2024, there was 1 ex director - James A.. There were no ex secretaries.

418 Developments Limited Address / Contact

Office Address Ash House Breckenwood Road
Office Address2 Fulbourn
Town Cambridge
Post code CB21 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10095321
Date of Incorporation Thu, 31st Mar 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Mark D.

Position: Director

Appointed: 31 March 2016

Timothy D.

Position: Director

Appointed: 31 March 2016

Simon G.

Position: Director

Appointed: 31 March 2016

James A.

Position: Director

Appointed: 11 November 2016

Resigned: 18 December 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Mark D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Timothy D. This PSC has significiant influence or control over the company,. Moving on, there is Simon G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Timothy D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Simon G.

Notified on 1 July 2016
Nature of control: significiant influence or control

James A.

Notified on 1 July 2016
Ceased on 18 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 99362 64057 21132 8437 79153 5848 631
Current Assets371 449430 849151 25293 17198 52255 69012 670
Debtors151 0521 7867 37850 00671 71261 939
Net Assets Liabilities-200-182 813-338 868-51 869-54 279-92 880-197 950
Other Debtors151 0521 7867 3786661 939
Total Inventories172 404366 42386 66310 32219 0192 1002 100
Other
Amounts Owed By Group Undertakings Participating Interests   50 00050 000  
Comprehensive Income Expense-204      
Creditors371 649613 662490 170145 090152 851148 620210 670
Income Expense Recognised Directly In Equity4      
Investments  5050505050
Investments Fixed Assets  5050505050
Investments In Group Undertakings  5050505050
Issue Equity Instruments4      
Net Current Assets Liabilities-200-182 813-338 918-51 919-54 329-92 930-198 000
Other Creditors371 649613 662490 170145 090151 120148 620210 670
Other Taxation Social Security Payable    1 731  
Profit Loss-204      
Total Assets Less Current Liabilities-200-182 813-338 868-51 869-54 279-92 880-197 950
Trade Debtors Trade Receivables    21 706  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, August 2023
Free Download (7 pages)

Company search

Advertisements