Jagged Globe (climb Trek Ski) Ltd SHEFFIELD


Founded in 2009, Jagged Globe (climb Trek Ski), classified under reg no. 07089554 is an active company. Currently registered at 45 Mowbray Street S3 8EN, Sheffield 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 December 31, 2022. Since November 30, 2020 Jagged Globe (climb Trek Ski) Ltd is no longer carrying the name Climb, Trek, Ski.

At present there are 2 directors in the the company, namely Simon L. and Thomas B.. In addition one secretary - Pauline L. - is with the firm. As of 14 May 2024, there were 2 ex directors - Stephen B., John B. and others listed below. There were no ex secretaries.

Jagged Globe (climb Trek Ski) Ltd Address / Contact

Office Address 45 Mowbray Street
Town Sheffield
Post code S3 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07089554
Date of Incorporation Fri, 27th Nov 2009
Industry Tour operator activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Simon L.

Position: Director

Appointed: 01 January 2013

Pauline L.

Position: Secretary

Appointed: 15 March 2010

Thomas B.

Position: Director

Appointed: 18 February 2010

Stephen B.

Position: Director

Appointed: 15 March 2010

Resigned: 30 June 2013

John B.

Position: Director

Appointed: 27 November 2009

Resigned: 18 February 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon L.

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

Stephen B.

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

Company previous names

Climb, Trek, Ski November 30, 2020
Wakeco (413) February 17, 2010

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 Hand421 401304 099337 039423 753441 187
Current Assets2 233 6761 847 075546 977658 766620 250
Debtors1 725 8121 468 2541 580 230189 403161 264
Net Assets Liabilities336 897416 852293 314151 696219 923
Other Debtors117 064102 361143 90643 18918 689
Property Plant Equipment553 658646 870627 586585 580571 837
Total Inventories86 46374 72266 03245 610 
Other
Accrued Liabilities Deferred Income  585 622717 110485 125
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 000  
Accumulated Depreciation Impairment Property Plant Equipment306 771287 918272 520292 102270 293
Amounts Owed To Group Undertakings20 000    
Average Number Employees During Period98888
Bank Borrowings Overdrafts40 41536 33537 638161 964125 440
Corporation Tax Payable5 539    
Corporation Tax Recoverable   4 569 
Creditors206 060209 680199 429301 335218 090
Deferred Income  75 79153 3716 650
Fixed Assets573 658646 870   
Further Item Creditors Component Total Creditors  86 00086 00086 000
Increase From Depreciation Charge For Year Property Plant Equipment 64 06252 13940 11635 719
Intangible Assets Gross Cost5 0005 0005 000  
Investments Fixed Assets20 000    
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    4 500
Net Current Assets Liabilities-9 4732 996467 031-132 549-122 324
Other Creditors165 645173 345758 41526 136115 810
Other Disposals Decrease In Amortisation Impairment Intangible Assets   5 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82 91567 53620 53457 528
Other Disposals Intangible Assets   5 000 
Other Disposals Property Plant Equipment 83 11667 53630 81969 112
Other Investments Other Than Loans20 000    
Other Taxation Social Security Payable9 1035 91312 30411 0026 915
Prepayments Accrued Income  114 148141 645142 575
Property Plant Equipment Gross Cost860 430934 788900 106877 682842 130
Provisions For Liabilities Balance Sheet Subtotal21 22823 3345 250 11 500
Total Additions Including From Business Combinations Property Plant Equipment 157 47432 8548 39533 560
Total Assets Less Current Liabilities564 185649 866497 993453 031449 513
Trade Creditors Trade Payables77 08154 420612 7823 97496 313
Trade Debtors Trade Receivables36 890163 466502 600  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements