Bazooka Candy Brands International Limited RICHMOND


Founded in 2010, Bazooka Candy Brands International, classified under reg no. 07459738 is an active company. Currently registered at 15 Petersham Road TW10 6TP, Richmond the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-01-01.

At the moment there are 2 directors in the the company, namely Anthony J. and David C.. In addition one secretary - Antonios P. - is with the firm. At the moment 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.

Bazooka Candy Brands International Limited Address / Contact

Office Address 15 Petersham Road
Town Richmond
Post code TW10 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07459738
Date of Incorporation Fri, 3rd Dec 2010
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Anthony J.

Position: Director

Appointed: 03 October 2023

Antonios P.

Position: Secretary

Appointed: 01 April 2019

David C.

Position: Director

Appointed: 14 August 2014

Andrew B.

Position: Secretary

Appointed: 03 November 2017

Resigned: 10 May 2019

Desiree C.

Position: Director

Appointed: 19 October 2015

Resigned: 27 October 2017

Michael B.

Position: Director

Appointed: 11 March 2013

Resigned: 03 October 2023

Robin H.

Position: Director

Appointed: 11 March 2013

Resigned: 08 November 2013

Desiree C.

Position: Secretary

Appointed: 05 December 2012

Resigned: 03 November 2017

Nicholas W.

Position: Secretary

Appointed: 13 April 2012

Resigned: 24 August 2012

Stephen C.

Position: Director

Appointed: 10 December 2010

Resigned: 16 May 2014

Ryan O.

Position: Director

Appointed: 10 December 2010

Resigned: 11 March 2013

Andrew G.

Position: Director

Appointed: 10 December 2010

Resigned: 13 April 2012

Richard B.

Position: Director

Appointed: 03 December 2010

Resigned: 10 December 2010

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 03 December 2010

Resigned: 10 December 2010

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2010

Resigned: 10 December 2010

Huntsmoor Limited

Position: Corporate Director

Appointed: 03 December 2010

Resigned: 10 December 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is The Bazooka Companies, Llc from New York, United States. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company,. The third one is The Topps Company Incorporated, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Bazooka Companies, Llc

200 Vesey Street 25th Floor, New York, Ny 10281, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Country registered United States
Place registered Delaware Companies Register
Registration number 6429019
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 12 November 2020
Ceased on 6 October 2023
Nature of control: significiant influence or control

The Topps Company Incorporated

1 Whitehall Street 1 Whitehall Street, New York, New York, 10004, United States

Legal authority United States
Legal form Private Limited Company
Country registered Delaware
Place registered United States
Registration number 112849283
Notified on 1 November 2018
Ceased on 30 December 2021
Nature of control: 75,01-100% shares

Topps Mk Holdings Ltd

16 16/18 Vincent Avenue, Crownhill, Milton Keynes, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 07160564
Notified on 1 December 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-292019-12-282021-01-02
Balance Sheet
Cash Bank On Hand3 902 3284 955 2346 632 221
Current Assets9 084 65510 134 48611 993 513
Debtors918 6251 259 1191 144 724
Net Assets Liabilities1 397 4582 524 8703 161 557
Other Debtors544 308219 39592 977
Property Plant Equipment137 251306 671260 509
Total Inventories4 263 7023 920 1334 216 568
Other
Audit Fees Expenses 37 00055 350
Fees For Non-audit Services 24 00023 475
Accrued Liabilities 5 530 2346 130 247
Accrued Liabilities Deferred Income5 182 4775 530 234 
Accumulated Depreciation Impairment Property Plant Equipment160 645235 599308 661
Additions Other Than Through Business Combinations Property Plant Equipment  26 900
Administration Fee Expenses 10 422 46710 037 073
Administrative Expenses10 549 59010 422 467 
Amounts Owed To Other Related Parties Other Than Directors 42 150 
Amounts Owed To Parent Entities 410 405370 096
Applicable Tax Rate 1919
Average Number Employees During Period192026
Balances Amounts Owed To Related Parties 42370
Cash Cash Equivalents 4 955 2346 632 221
Cash Cash Equivalents Cash Flow Value3 902 3284 955 2346 632 221
Cost Sales22 771 36722 200 50820 325 239
Creditors6 981 7527 680 3999 092 465
Depreciation Amortisation Expense 74 93573 062
Depreciation Expense Property Plant Equipment 74 93573 062
Financial Assets 5 835 5687 616 121
Financial Liabilities 7 807 7718 544 562
Finished Goods Goods For Resale 3 920 1334 216 568
Fixed Assets137 251306 671 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 855 520672 195
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 88 128-129 556
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 91 8391 169 906
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -340 494114 395
Gain Loss In Cash Flows From Change In Inventories 343 569-12 125
Gain Loss In Cash Flows From Other Change In Operating Liabilities  -42 150
Gross Profit Loss10 962 12111 217 72610 330 287
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation 1 052 9061 676 987
Increase From Depreciation Charge For Year Property Plant Equipment 74 93573 062
Loans Advances Granted To Parent Entities Classified As Financing Activities  235 888
Loans From Parent Entities 235 888 
Net Cash Flows From Used In Financing Activities  -235 888
Net Cash Flows From Used In Investing Activities -244 355-26 900
Net Cash Flows From Used In Operating Activities 1 297 2611 939 775
Net Current Assets Liabilities2 102 9032 454 0872 901 048
Number Shares Issued Fully Paid  1 282
Operating Profit Loss904 6511 127 412 
Other Creditors184 163452 555 
Other Departments Average Number Employees 12
Other Inventories4 263 7023 920 133 
Other Operating Income492 120332 153 
Other Operating Income Format1 332 153343 473
Other Remaining Operating Income 332 153343 473
Par Value Share  1
Payments To Related Parties 17370
Pension Costs Defined Contribution Plan 105 082108 971
Prepayments Accrued Income312 245378 785160 825
Profit Loss 1 127 412636 687
Profit Loss On Ordinary Activities After Tax904 6511 127 412 
Profit Loss On Ordinary Activities Before Tax904 6511 127 412636 687
Property Plant Equipment Gross Cost297 896542 251569 170
Purchase Property Plant Equipment 244 35526 900
Reversal Inventory Write-down Gross 269 959 
Selling Average Number Employees 86
Social Security Costs 209 214233 922
Staff Costs Employee Benefits Expense 2 738 8322 919 046
Taxation Social Security Payable105 597108 516263 593
Tax Decrease From Utilisation Tax Losses 214 222135 683
Tax Expense Credit Applicable Tax Rate 214 222120 971
Tax Increase Decrease From Effect Capital Allowances Depreciation  13 882
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  830
Total Additions Including From Business Combinations Property Plant Equipment 244 355 
Total Assets Less Current Liabilities2 240 1542 760 7583 161 557
Total Operating Lease Payments 164 000185 344
Trade Creditors Trade Payables1 509 5151 589 0942 328 529
Trade Debtors Trade Receivables62 072660 939890 922
Turnover Revenue33 733 48833 418 23430 655 526
Useful Life Property Plant Equipment Years  3
Wages Salaries 2 424 5362 576 153
Company Contributions To Money Purchase Plans Directors  647
Director Remuneration 354 853346 955
Director Remuneration Benefits Excluding Payments To Third Parties 354 853347 602
Salaries Directors 354 853346 955

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-10-03
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements