Babolat Vs Uk Limited CAMBERLEY


Founded in 1998, Babolat Vs Uk, classified under reg no. 03577689 is an active company. Currently registered at Building Three Suite 2.16 Watchmoor Park GU15 3YL, Camberley the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 24th February 2010 Babolat Vs Uk Limited is no longer carrying the name Dinamica Marketforce.

The company has one director. Eric B., appointed on 9 April 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Babolat Vs Uk Limited Address / Contact

Office Address Building Three Suite 2.16 Watchmoor Park
Office Address2 Riverside Way
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577689
Date of Incorporation Mon, 8th Jun 1998
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Eric B.

Position: Director

Appointed: 09 April 2009

Babolat Vs Sas

Position: Corporate Director

Appointed: 09 April 2008

Marilyn S.

Position: Director

Appointed: 12 February 2008

Resigned: 09 April 2009

Marilyn S.

Position: Secretary

Appointed: 02 January 2002

Resigned: 09 April 2009

Tarun S.

Position: Director

Appointed: 08 June 1998

Resigned: 06 May 2008

Tarun S.

Position: Secretary

Appointed: 08 June 1998

Resigned: 02 January 2003

Lester K.

Position: Director

Appointed: 08 June 1998

Resigned: 02 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Eric B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Babolat Vs Sas that entered Lyon 07, France as the address. This PSC has a legal form of "a limited company", 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.

Eric B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Babolat Vs Sas

Legal authority Sas
Legal form Limited Company
Country registered France
Place registered Rncs
Registration number 552 131 401 00119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dinamica Marketforce February 24, 2010
Proforce Competitor Management November 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand25 67331 91743 62343 795163 758404 612434 656289 636179 795
Current Assets1 102 3431 326 8501 601 842564 921851 7871 600 0801 363 7131 263 2921 643 940
Debtors1 076 6701 294 9331 558 219521 126688 0291 195 468929 057973 6561 464 145
Net Assets Liabilities1 030 0081 238 4611 500 941524 487647 825789 5081 056 7771 039 7001 291 846
Property Plant Equipment7 2775 3263 9319 2167 8696 1734 8573 831 
Other
Accrued Liabilities Deferred Income38 61338 10539 49322 58346 18149 776   
Accumulated Depreciation Impairment Property Plant Equipment15 16617 11718 51213 84116 03817 73419 05020 07621 165
Additional Provisions Increase From New Provisions Recognised   1 028-214    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -287-222-17164
Administrative Expenses514 361478 092       
Amounts Owed By Group Undertakings1 037 4791 221 0391 529 086488 96925 709    
Average Number Employees During Period 78778889
Comprehensive Income Expense165 732208 453       
Corporation Tax Payable 24 61040 6074 9724 06728 465   
Corporation Tax Recoverable10 0628 381       
Creditors79 61292 990104 34348 133210 528815 729310 999226 800355 579
Depreciation Expense Property Plant Equipment1 2981 951       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 373     
Disposals Property Plant Equipment   5 726     
Distribution Costs16 14945 801       
Dividends Paid   1 000 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 58 69655 07446 74353 89640 06754 29946 77930 424
Increase From Depreciation Charge For Year Property Plant Equipment 1 9511 3957022 1971 6961 3161 0261 089
Net Current Assets Liabilities1 022 7311 233 8601 497 499516 788641 259784 3511 052 7141 036 4921 288 361
Number Shares Issued Fully Paid 22222222
Operating Profit Loss201 983252 480       
Other Interest Receivable Similar Income Finance Income8 7549 808       
Other Taxation Social Security Payable8 6627 7267 4698 1449 0638 303   
Par Value Share 11111111
Prepayments Accrued Income25 90964 01321 46024 30824 20922 077   
Profit Loss165 732208 453 23 546123 338141 683267 269-17 077252 146
Profit Loss On Ordinary Activities Before Tax210 737262 288       
Property Plant Equipment Gross Cost22 44322 44322 44323 05723 90723 90723 90723 90725 337
Provisions  4891 5171 3031 016794623687
Provisions For Liabilities Balance Sheet Subtotal 7254891 5171 3031 016794623687
Recoverable Value-added Tax 8 3816 1736 349     
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 00553 835       
Total Additions Including From Business Combinations Property Plant Equipment   6 340850   1 430
Total Assets Less Current Liabilities1 030 0081 239 1861 501 430526 004649 128790 5241 057 5711 040 3231 292 533
Trade Creditors Trade Payables23 65520 03412 68911 55811 04322 581   
Trade Debtors Trade Receivables720   636 3511 171 891   
Turnover Revenue732 493776 373       
Amounts Owed To Group Undertakings     407 843   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 31st December 2020
filed on: 23rd, March 2021
Free Download (9 pages)

Company search

Advertisements