Caveat Solicitors Limited LONDON


Caveat Solicitors started in year 2010 as Private Limited Company with registration number 07473577. The Caveat Solicitors company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Tek House. Postal code: W12 8LH. Since Thu, 3rd Mar 2011 Caveat Solicitors Limited is no longer carrying the name Eu Uk Solicitors.

At present there are 2 directors in the the firm, namely Niral P. and Rehana C.. In addition one secretary - Jahangeer C. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Caveat Solicitors Limited Address / Contact

Office Address Tek House
Office Address2 11-13 Uxbridge Road
Town London
Post code W12 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473577
Date of Incorporation Mon, 20th Dec 2010
Industry Solicitors
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Niral P.

Position: Director

Appointed: 15 April 2013

Jahangeer C.

Position: Secretary

Appointed: 20 December 2010

Rehana C.

Position: Director

Appointed: 20 December 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Rehana C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jahangeer C. This PSC .

Rehana C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jahangeer C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Eu Uk Solicitors March 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0002 000220 303220 303328 409371 736
Current Assets318 143334 421308 636604 935635 843668 829
Debtors285 143247 421133 947133 947146 583147 307
Other Debtors23 19955 80850 2782 0132 59210 933
Property Plant Equipment19 33415 46715 46717 14134 34145 568
Total Inventories30 00085 00085 000115 590162 307149 786
Net Assets Liabilities   112 965111 367133 250
Other
Accumulated Depreciation Impairment Property Plant Equipment43 78647 65353 00057 35086 499106 614
Bank Borrowings Overdrafts7 75928 13815 21850 00050 63350 633
Creditors270 735266 327240 54250 00049 89550 633
Increase From Depreciation Charge For Year Property Plant Equipment 3 867  3 42820 115
Net Current Assets Liabilities47 40868 09473 318-47 707150 995132 494
Other Creditors4 5975 466177 343177 343383 893448 687
Other Taxation Social Security Payable5 848172172177 58840 41420 212
Property Plant Equipment Gross Cost63 12063 12073 59174 491120 840152 182
Total Assets Less Current Liabilities66 74283 56193 909-27 116164 708183 883
Trade Creditors Trade Payables252 531232 551233 341105 45518 40542 845
Trade Debtors Trade Receivables261 944191 613171 358181 928136 575136 374
Accumulated Amortisation Impairment Intangible Assets    5 8218 731
Average Number Employees During Period 77656
Fixed Assets    43 07251 389
Increase From Amortisation Charge For Year Intangible Assets     2 910
Intangible Assets    8 7315 821
Intangible Assets Gross Cost    14 552 
Total Additions Including From Business Combinations Property Plant Equipment     31 342

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, May 2023
Free Download (8 pages)

Company search

Advertisements