Battleboxuk Ltd EDINBURGH


Battleboxuk started in year 2015 as Private Limited Company with registration number SC505497. The Battleboxuk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at 101 St. Leonards Street. Postal code: EH8 9QY.

The company has one director. Lydia H., appointed on 6 November 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Michael S., Alexander V. and others listed below. There were no ex secretaries.

Battleboxuk Ltd Address / Contact

Office Address 101 St. Leonards Street
Town Edinburgh
Post code EH8 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505497
Date of Incorporation Mon, 11th May 2015
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Lydia H.

Position: Director

Appointed: 06 November 2023

Michael S.

Position: Director

Appointed: 11 May 2015

Resigned: 06 November 2023

Alexander V.

Position: Director

Appointed: 11 May 2015

Resigned: 06 November 2023

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Lydia H. This PSC and has 75,01-100% shares. The second one in the PSC register is Alexander V. This PSC owns 25-50% shares. Then there is Michael S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lydia H.

Notified on 6 November 2023
Nature of control: 75,01-100% shares

Alexander V.

Notified on 1 May 2016
Ceased on 6 November 2023
Nature of control: right to appoint and remove directors
25-50% shares

Michael S.

Notified on 1 May 2016
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100-29     
Balance Sheet
Current Assets1003 31430 96152 54199 056115 15295 072
Net Assets Liabilities -29265631 6462 7723 124
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100-29     
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100-29     
Other
Average Number Employees During Period   3555
Creditors 3 34330 93551 97897 410112 38080 509
Net Current Assets Liabilities100-29265631 64617 77214 563
Other Operating Expenses Format2 7 17922 80728 888 11 61828 677
Profit Loss -12954547 912564
Raw Materials Consumables Used 89 710140 801149 086 132 277208 357
Staff Costs Employee Benefits Expense 12 66023 15523 571 36 32450 802
Tax Tax Credit On Profit Or Loss On Ordinary Activities     214133
Total Assets Less Current Liabilities100-29265631 64617 77214 563
Turnover Revenue 109 420186 817202 092 150 395273 266
Creditors Due Within One Year 3 343     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 14, 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements