Bespoke Learning Tools Limited LONDON


Bespoke Learning Tools started in year 1996 as Private Limited Company with registration number 03181391. The Bespoke Learning Tools company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 29 Halsmere Road. Postal code: SE5 9JQ. Since 1997-05-02 Bespoke Learning Tools Limited is no longer carrying the name Bespoke Multimedia.

The company has one director. Hugh A., appointed on 4 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hugh A. who worked with the the company until 14 April 2022.

Bespoke Learning Tools Limited Address / Contact

Office Address 29 Halsmere Road
Town London
Post code SE5 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181391
Date of Incorporation Tue, 2nd Apr 1996
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Hugh A.

Position: Director

Appointed: 04 August 2023

John A.

Position: Director

Appointed: 14 April 2022

Resigned: 04 August 2023

David P.

Position: Director

Appointed: 24 March 1999

Resigned: 01 January 2014

Christopher V.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 1999

Hugh A.

Position: Director

Appointed: 02 April 1996

Resigned: 14 April 2022

Hugh A.

Position: Secretary

Appointed: 02 April 1996

Resigned: 14 April 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Hugh A. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hugh A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Hugh A.

Notified on 4 August 2023
Nature of control: 75,01-100% shares

John A.

Notified on 14 April 2022
Ceased on 4 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugh A.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 75,01-100% shares

Company previous names

Bespoke Multimedia May 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth  2 9632 9221 328       
Balance Sheet
Cash Bank On Hand        37 01215 85318 4275 004
Current Assets36 10526 41024 08821 44419 19532 53939 05358 77254 24025 03223 0157 245
Debtors6 9355 0913 0606 6762 580   17 2289 1794 5882 241
Net Assets Liabilities    1 32916 23725 47533 79226 65824 42627 09623 737
Other Debtors         9 1794 168741
Property Plant Equipment         1 068801601
Cash Bank In Hand29 17021 31921 02814 76816 615       
Net Assets Liabilities Including Pension Asset Liability16 8052 4592 9632 9221 328       
Tangible Fixed Assets476357268201151       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve15 8051 4591 9631 922328       
Shareholder Funds  2 9632 9221 328       
Other
Accrued Liabilities        900900900450
Accrued Liabilities Not Expressed Within Creditors Subtotal    -750-750-750-900-900   
Accumulated Depreciation Impairment Property Plant Equipment        30 09630 31230 57930 779
Additions Other Than Through Business Combinations Property Plant Equipment         1 284  
Average Number Employees During Period     111121 
Creditors    17 26715 66512 82824 08026 68235 79130 83718 226
Dividend Per Share Interim        39184 
Fixed Assets  268201151113   35 18534 91834 718
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets         34 117  
Increase From Depreciation Charge For Year Property Plant Equipment         216267200
Intangible Assets         34 11734 11734 117
Intangible Assets Gross Cost         34 11734 11734 117
Net Current Assets Liabilities16 3292 1022 6952 7211 17716 87426 225 26 658-10 759-7 822-10 981
Number Shares Issued Fully Paid        1 0001 0001 0001 000
Other Creditors         1 403368 
Other Remaining Borrowings        14 84329 39427 64817 776
Par Value Share 1111    111
Property Plant Equipment Gross Cost        30 09631 38031 38031 380
Taxation Social Security Payable        11 735 1 615 
Total Assets Less Current Liabilities    2 07916 98726 22534 69227 558   
Total Borrowings        14 84329 39427 64817 776
Trade Creditors Trade Payables        1044 094306 
Trade Debtors Trade Receivables        17 228 4201 500
Company Contributions To Money Purchase Plans Directors        1 2001 200  
Director Remuneration        10 51531 928  
Capital Employed16 8052 4592 963         
Creditors Due Within One Year19 77624 30821 39318 72318 018       
Number Shares Allotted 1 0001 0001 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000         
Tangible Fixed Assets Cost Or Valuation30 09630 09630 096         
Tangible Fixed Assets Depreciation29 62029 73929 828         
Tangible Fixed Assets Depreciation Charged In Period 11989         
Value Shares Allotted  1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (11 pages)

Company search