Citizens Of Humanity (u.k.), Ltd. LONDON


Founded in 2009, Citizens Of Humanity (u.k.), classified under reg no. 06975987 is an active company. Currently registered at Citizens Of Humanity (uk) Ltd 2nd Floor EC2A 4TN, London the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th August 2009 Citizens Of Humanity (u.k.), Ltd. is no longer carrying the name Newincco 945.

The company has 2 directors, namely Shahrzad T., Mario B.. Of them, Mario B. has been with the company the longest, being appointed on 6 December 2013 and Shahrzad T. has been with the company for the least time - from 14 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Olswang Cosec Limited who worked with the the company until 14 August 2009.

Citizens Of Humanity (u.k.), Ltd. Address / Contact

Office Address Citizens Of Humanity (uk) Ltd 2nd Floor
Office Address2 100 Clifton Street
Town London
Post code EC2A 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06975987
Date of Incorporation Wed, 29th Jul 2009
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Shahrzad T.

Position: Director

Appointed: 14 April 2021

Forgate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2014

Mario B.

Position: Director

Appointed: 06 December 2013

Luca D.

Position: Director

Appointed: 07 February 2019

Resigned: 28 May 2020

Anthony M.

Position: Director

Appointed: 19 September 2009

Resigned: 06 December 2013

Jerome D.

Position: Director

Appointed: 14 August 2009

Resigned: 29 August 2017

Olswang Cosec Limited

Position: Secretary

Appointed: 29 July 2009

Resigned: 14 August 2009

Christopher M.

Position: Director

Appointed: 29 July 2009

Resigned: 14 August 2009

Olswang Directors 1 Limited

Position: Director

Appointed: 29 July 2009

Resigned: 14 August 2009

Olswang Directors 2 Limited

Position: Director

Appointed: 29 July 2009

Resigned: 14 August 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Jerome D. The abovementioned PSC has 50,01-75% voting rights.

Jerome D.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 50,01-75% voting rights

Company previous names

Newincco 945 August 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 026280 104411 099725 180248 897
Current Assets1 121 7741 321 2871 034 3672 344 1821 578 987
Debtors693 184708 645352 632919 588565 961
Other Debtors90 14085 21855 72554 06554 065
Property Plant Equipment121 79690 01445 47018 88712 503
Total Inventories273 564332 538270 636699 414764 129
Other
Accrued Income  18 190  
Accrued Liabilities118 98596 95150 51878 226106 627
Accumulated Depreciation Impairment Property Plant Equipment94 730143 846199 103232 301242 285
Amounts Owed By Group Undertakings   935 
Amounts Owed To Group Undertakings1 806 2891 781 0141 394 1792 335 4761 498 456
Average Number Employees During Period689911
Creditors1 963 2462 025 0751 717 8702 850 8481 850 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment 118   
Disposals Property Plant Equipment 183   
Finished Goods273 564332 538270 636699 414764 129
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 016135 016135 016101 262112 513
Increase From Depreciation Charge For Year Property Plant Equipment 49 23455 25733 1989 984
Net Current Assets Liabilities-841 472-703 788-683 503-506 666-271 417
Number Shares Issued Fully Paid 1111
Other Taxation Social Security Payable9 82217 01215 19742 48436 351
Par Value Share 1111
Prepayments Accrued Income55 97744 95164 487155 093176 420
Profit Loss 105 902-24 259150 254228 865
Property Plant Equipment Gross Cost216 526233 860244 573251 188254 788
Total Additions Including From Business Combinations Property Plant Equipment 17 51710 7136 6153 600
Total Assets Less Current Liabilities-719 676-613 774-638 033-487 779-258 914
Trade Creditors Trade Payables27 69989 599141 882130 91639 306
Trade Debtors Trade Receivables541 565573 496227 440707 590334 587

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 29th July 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements