Hauz Ltd LONDON


Founded in 2016, Hauz, classified under reg no. 10370644 is an active company. Currently registered at St Georges House, 6th Floor W1S 1HS, London the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 19, 2016 Hauz Ltd is no longer carrying the name Bed And Bath Lifestyle.

The company has one director. Daniel S., appointed on 8 February 2024. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Markos K., Maria X. and others listed below. There were no ex secretaries.

Hauz Ltd Address / Contact

Office Address St Georges House, 6th Floor
Office Address2 15 Hanover Square
Town London
Post code W1S 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10370644
Date of Incorporation Mon, 12th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Daniel S.

Position: Director

Appointed: 08 February 2024

Markos K.

Position: Director

Appointed: 22 November 2018

Resigned: 08 February 2024

Maria X.

Position: Director

Appointed: 12 September 2016

Resigned: 22 November 2018

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Cinnamon International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Vissos International Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aspalena Z., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cinnamon International Limited

St Georges House, 6th Floor 15 Hanover Square, London, W1S 1HS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10370746
Notified on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vissos International Limited

St Georges House, 6th Floor 15 Hanover Square, London, W1S 1HS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10370824
Notified on 25 September 2019
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aspalena Z.

Notified on 7 October 2016
Ceased on 25 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexandra-Agapi A.

Notified on 7 October 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Maria X.

Notified on 12 September 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Company previous names

Bed And Bath Lifestyle October 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand48 86429 6572 26515 756444263 
Current Assets57 247196 913152 66016 7467 1471 207863
Debtors8 383167 256150 3959906 703944863
Net Assets Liabilities41 860148 540147 669-1 374-6 939-7 647-4 417
Other Debtors4 063503290905 9217581
Other
Accrued Liabilities Deferred Income1 5001 5001 3341 3342 899775775
Accumulated Amortisation Impairment Intangible Assets2113416259091 1931 4771 761
Additions Other Than Through Business Combinations Intangible Assets 970646    
Administrative Expenses20 28014 091108 9731 5515 5655 8275 270
Amortisation Expense Intangible Assets211219284284284284284
Amortisation Rate Used For Intangible Assets 101010101010
Amounts Owed By Group Undertakings 12 511     
Amounts Owed To Directors5 5525 282     
Average Number Employees During Period11     
Bank Borrowings Overdrafts      30
Comprehensive Income Expense41 760178 680-87079 680-5 565-5 955-5 270
Corporation Tax Payable9 63341 9235 86818 48610 986  
Cost Sales20 70323 3582 052    
Creditors17 28350 2227 20220 04715 72910 2136 355
Disposals Intangible Assets 887     
Distribution Costs211219284284284  
Dividends Paid 72 000 228 723   
Gross Profit Loss71 884234 898108 383    
Income Expense Recognised Directly In Equity100-72 000 -228 723 5 2478 500
Increase Decrease Through Other Changes Intangible Assets 89     
Increase From Amortisation Charge For Year Intangible Assets211219284284284284284
Intangible Assets1 8961 8492 2111 9271 6431 3591 075
Intangible Assets Gross Cost2 1072 1902 8362 8362 8362 8362 836
Interest Payable Similar Charges Finance Costs     128 
Issue Equity Instruments100    5 2478 500
Net Current Assets Liabilities39 964146 691145 458-3 301-8 582-9 006-5 492
Operating Profit Loss51 393220 588-87498 165-5 565-5 827-5 270
Other Interest Receivable Similar Income Finance Income 541   
Other Operating Income Format1   100 000   
Other Taxation Social Security Payable10 2311 013     
Prepayments Accrued Income  869900782869782
Profit Loss41 760178 680-87079 680-5 565-5 955-5 270
Profit Loss On Ordinary Activities Before Tax51 393220 593-87098 166-5 565-5 955-5 270
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 63341 913 18 486   
Total Assets Less Current Liabilities41 860148 540147 669-1 374-6 939-7 647-4 417
Trade Creditors Trade Payables 504  1 6179 2115 323
Trade Debtors Trade Receivables4 320154 242149 236    
Turnover Revenue92 587258 256110 435    
Other Creditors7 052      
Total Additions Including From Business Combinations Intangible Assets2 107      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 8, 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search