Fat Llama Ltd LONDON


Founded in 2015, Fat Llama, classified under reg no. 09927338 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 18, 2018 Fat Llama Ltd is no longer carrying the name Fat Lama.

The company has 2 directors, namely Ola D., Per H.. Of them, Ola D., Per H. have been with the company the longest, being appointed on 5 August 2022. As of 28 May 2024, there were 3 ex directors - Owen T., Rose D. and others listed below. There were no ex secretaries.

Fat Llama Ltd Address / Contact

Office Address 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09927338
Date of Incorporation Wed, 23rd Dec 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ola D.

Position: Director

Appointed: 05 August 2022

Per H.

Position: Director

Appointed: 05 August 2022

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2017

Resigned: 09 July 2020

Owen T.

Position: Director

Appointed: 15 January 2017

Resigned: 27 March 2020

Rose D.

Position: Director

Appointed: 23 December 2015

Resigned: 31 August 2022

Charles E.

Position: Director

Appointed: 23 December 2015

Resigned: 31 August 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Charles E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rose D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Owen T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles E.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Rose D.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Owen T.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fat Lama October 18, 2018
Borrowbug May 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 717358 185324 459307 240240 494102 21189 429
Current Assets76 493390 170750 2411 060 260758 561591 750501 974
Debtors21 77631 985425 782843 035489 034431 387325 628
Net Assets Liabilities68 721372 232-2 064 199-5 631 755-6 200 152-6 707 425-8 204 163
Other Debtors21 77631 073295 086664 509441 915397 315321 320
Property Plant Equipment67111 17985 39558 45232 8987 4805 170
Total Inventories    58 15258 15286 917
Other
Version Production Software    2 022 2 023
Accrued Liabilities     154 33118 484
Accumulated Depreciation Impairment Property Plant Equipment2231 80814 99845 65276 17337 59740 895
Additions Other Than Through Business Combinations Property Plant Equipment894 87 4063 7114 9676 300988
Amounts Owed By Group Undertakings Participating Interests 912     
Amounts Owed To Group Undertakings Participating Interests  2 883 8876 796 3436 843 8686 950 3778 588 244
Average Number Employees During Period7825321077
Bank Borrowings    50 00037 59727 691
Bank Borrowings Overdrafts     9 16710 000
Creditors8 44329 1172 899 8356 829 3766 908 6477 253 6408 683 616
Deferred Tax Asset Debtors20 264      
Increase From Depreciation Charge For Year Property Plant Equipment2231 58513 19030 65430 52112 2733 298
Net Current Assets Liabilities68 050361 053-2 149 594-5 769 116-6 176 799-6 661 890-8 181 642
Other Creditors5 14519 0949 95632 93617 69621 43615 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 849 
Other Disposals Property Plant Equipment     70 294 
Other Taxation Social Security Payable2 0985 776     
Prepayments Accrued Income  110 43288 51118 00010 7354 308
Property Plant Equipment Gross Cost89412 987100 393104 104109 07145 07746 065
Recoverable Value-added Tax   29 16829 119  
Taxation Including Deferred Taxation Balance Sheet Subtotal   11 1066 2516 251 
Taxation Social Security Payable 5 7763 400 29 2566 9514 244
Total Assets Less Current Liabilities68 721372 232-2 064 199-5 620 649-6 088 069-6 663 577-8 176 472
Trade Creditors Trade Payables1 2004 2472 5929717 82710 006368
Trade Debtors Trade Receivables     23 337 
Value-added Tax Payable    26 713110 53946 543
Advances Credits Directors   90 01990 019  
Amount Specific Advance Or Credit Directors   40 01940 019  
Amounts Owed By Group Undertakings 912     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 50 118     
Total Additions Including From Business Combinations Property Plant Equipment 12 093     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates December 19, 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search