Founded in 2016, 50000 Leagues, classified under reg no. 10244560 is an active company. Currently registered at 22 Friars Street CO10 2AA, Sudbury the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.
The company has one director. Gavin S., appointed on 21 June 2016. There are currently no secretaries appointed. As of 29 March 2024, there were 3 ex directors - Ewen C., Jon L. and others listed below. There were no ex secretaries.
Office Address | 22 Friars Street |
Town | Sudbury |
Post code | CO10 2AA |
Country of origin | United Kingdom |
Registration Number | 10244560 |
Date of Incorporation | Tue, 21st Jun 2016 |
Industry | Business and domestic software development |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Sun, 31st Mar 2024 (2 days left) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sun, 26th Nov 2023 (2023-11-26) |
Last confirmation statement dated | Sat, 12th Nov 2022 |
The list of PSCs who own or have control over the company consists of 5 names. As we established, there is Gavin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Gavin S.
Notified on | 21 June 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William M.
Notified on | 21 June 2016 |
Ceased on | 3 November 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
William M.
Notified on | 21 June 2016 |
Ceased on | 3 November 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jon L.
Notified on | 21 June 2016 |
Ceased on | 3 November 2020 |
Nature of control: |
right to appoint and remove directors |
Ewen C.
Notified on | 21 June 2016 |
Ceased on | 3 November 2020 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 8 991 | 2 182 | |||||
Current Assets | 1 | 21 300 | 13 655 | ||||
Debtors | 1 | 4 149 | 141 | ||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | -4 053 | -12 534 |
Other Debtors | 1 | 149 | 141 | ||||
Total Inventories | 8 160 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | ||||
Bank Borrowings Overdrafts | 34 980 | 29 753 | |||||
Creditors | 34 980 | 29 753 | |||||
Current Asset Investments | 2 705 | ||||||
Intangible Assets | 21 000 | 21 000 | |||||
Intangible Assets Gross Cost | 21 000 | ||||||
Net Current Assets Liabilities | 1 | 9 927 | -3 781 | ||||
Other Creditors | 779 | 1 026 | |||||
Other Investments Other Than Loans | 2 705 | ||||||
Other Taxation Social Security Payable | 574 | 6 390 | |||||
Total Assets Less Current Liabilities | 1 | 30 927 | 17 219 | ||||
Trade Debtors Trade Receivables | 4 000 | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | ||
Number Shares Allotted | 140 | 140 | 140 | 140 | 140 | ||
Par Value Share | 0 | 0 | 0 | 0 | 0 | ||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sunday 12th November 2023 filed on: 16th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy