Catholic Gift Shop Ltd LONDON


Catholic Gift Shop started in year 2014 as Private Limited Company with registration number 08884705. The Catholic Gift Shop company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU.

The company has 3 directors, namely Malyki M., Amanda M. and Paul M.. Of them, Amanda M., Paul M. have been with the company the longest, being appointed on 10 February 2014 and Malyki M. has been with the company for the least time - from 12 August 2022. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Catholic Gift Shop Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884705
Date of Incorporation Mon, 10th Feb 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Malyki M.

Position: Director

Appointed: 12 August 2022

Amanda M.

Position: Director

Appointed: 10 February 2014

Paul M.

Position: Director

Appointed: 10 February 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Paul M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Amanda M. This PSC owns 25-50% shares. The third one is Amanda M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Amanda M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Amanda M.

Notified on 29 June 2016
Ceased on 3 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 29 June 2016
Ceased on 3 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22 47151 729       
Balance Sheet
Cash Bank In Hand14 95462 639       
Cash Bank On Hand 62 639115 43989 09364 93386 70171 756111 28228 783
Current Assets40 31398 237192 065190 497201 987264 112275 423555 428497 291
Debtors5 662 1 2451 8851 7861 5631 615221 872224 341
Net Assets Liabilities 51 72984 777102 347104 194157 203177 558341 542249 862
Net Assets Liabilities Including Pension Asset Liability22 47151 729       
Other Debtors  1 2451 7051 5411 5631 61511 872210 000
Property Plant Equipment 3 4578 2738 1848 55053 56845 08836 54830 923
Stocks Inventory19 69735 598       
Tangible Fixed Assets9793 457       
Total Inventories 35 59875 38199 519135 268175 848202 052222 274244 167
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve22 46951 727       
Shareholder Funds22 47151 729       
Other
Amount Specific Advance Or Credit Directors2 8262323   2354 9236 950
Amount Specific Advance Or Credit Made In Period Directors 1 051     1009 950
Amount Specific Advance Or Credit Repaid In Period Directors 3 900     55 0003 000
Accumulated Depreciation Impairment Property Plant Equipment 4532 3823 7785 2447 26619 99330 41338 621
Average Number Employees During Period  45876109
Creditors 49 274113 98994 779104 71818 0779 400723272 013
Creditors Due Within One Year18 62549 274       
Finance Lease Liabilities Present Value Total     18 0778 6778 677723
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 56015 76815 76811 0806 5626 5266 5338 400
Increase From Depreciation Charge For Year Property Plant Equipment  1 9291 3961 4662 91712 72710 4208 208
Net Current Assets Liabilities21 68848 96378 07695 71897 269131 890150 437312 661225 278
Number Shares Allotted22       
Other Creditors 2 0353 8613 6263 8314 1764 372114 417131 587
Other Taxation Social Security Payable 33 65875 31549 71753 77753 47065 10578 99070 800
Par Value Share11       
Property Plant Equipment Gross Cost 3 91010 65511 96213 79460 83465 08166 96169 544
Provisions For Liabilities Balance Sheet Subtotal 6911 5721 5551 62510 1788 5676 9446 339
Provisions For Liabilities Charges196691       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions1 0312 879       
Tangible Fixed Assets Cost Or Valuation1 0313 910       
Tangible Fixed Assets Depreciation52453       
Tangible Fixed Assets Depreciation Charged In Period52401       
Total Additions Including From Business Combinations Property Plant Equipment  6 7451 3071 83248 8714 2471 8802 583
Total Assets Less Current Liabilities22 66752 42086 349103 902105 819185 458195 525349 209256 201
Trade Creditors Trade Payables 13 58134 81341 43647 11066 62246 83240 68368 903
Trade Debtors Trade Receivables   180245    
Advances Credits Directors2 82623       
Advances Credits Made In Period Directors3 515        
Advances Credits Repaid In Period Directors689        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     895   
Disposals Property Plant Equipment     1 831   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates October 5, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements