Shoemaster International Ltd. STREET


Founded in 1996, Shoemaster International, classified under reg no. 03219176 is an active company. Currently registered at 12a Leigh Road BA16 0HA, Street the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st May 2016 Shoemaster International Ltd. is no longer carrying the name Csm3d International.

At the moment there are 2 directors in the the firm, namely Alberto C. and Michele C.. In addition one secretary - Clare T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shoemaster International Ltd. Address / Contact

Office Address 12a Leigh Road
Town Street
Post code BA16 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219176
Date of Incorporation Tue, 2nd Jul 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Alberto C.

Position: Director

Appointed: 13 February 2017

Michele C.

Position: Director

Appointed: 17 May 2016

Clare T.

Position: Secretary

Appointed: 06 July 2004

Sergio D.

Position: Director

Appointed: 17 May 2016

Resigned: 05 August 2020

Carlo C.

Position: Director

Appointed: 17 May 2016

Resigned: 06 August 2020

Giovanni T.

Position: Director

Appointed: 06 July 2004

Resigned: 17 May 2016

Pietro T.

Position: Director

Appointed: 06 July 2004

Resigned: 06 December 2013

Thomas J.

Position: Secretary

Appointed: 25 February 1999

Resigned: 06 July 2004

Thomas J.

Position: Director

Appointed: 17 August 1998

Resigned: 06 July 2004

Martin B.

Position: Director

Appointed: 17 August 1998

Resigned: 12 November 1998

Mervyn H.

Position: Director

Appointed: 17 August 1998

Resigned: 12 November 1998

Ivan K.

Position: Director

Appointed: 01 February 1997

Resigned: 26 January 2001

Ian P.

Position: Director

Appointed: 07 October 1996

Resigned: 04 August 2020

Royston C.

Position: Director

Appointed: 07 October 1996

Resigned: 20 October 2017

Ian P.

Position: Secretary

Appointed: 07 October 1996

Resigned: 25 February 1999

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 07 October 1996

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 07 October 1996

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 07 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Atom Spa from Vigevano, Italy. This PSC is classified as "a public limited company (spa)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atom Spa

6 Via Morosini, Vigevano, PO Box 27029, Italy

Legal authority Italian
Legal form Public Limited Company (Spa)
Country registered Italy
Place registered Italian Chamber Of Commerce
Registration number Pv124357
Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Csm3d International May 31, 2016
Oval (1089) August 21, 1996

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 Hand86 433118 93323 53165 343123 48260 604
Current Assets378 495376 267948 304304 335251 010192 194
Debtors290 946256 218923 657237 876126 412131 590
Net Assets Liabilities345 167345 494801 172115 067134 832160 588
Other Debtors    22 02319 145
Property Plant Equipment1 2404 6688 8495 6221 9861 455
Total Inventories1 1161 1161 1161 1161 116 
Other
Accumulated Depreciation Impairment Property Plant Equipment421 405422 925426 121430 058433 694428 948
Additions Other Than Through Business Combinations Property Plant Equipment     1 783
Amounts Owed By Group Undertakings Participating Interests    104 389112 445
Amounts Owed To Group Undertakings Participating Interests    70 000 
Average Number Employees During Period13131412118
Corporation Tax Payable27 4444 689111 592 5 4475 309
Creditors79 21556 996154 300150 000117 78732 785
Depreciation Rate Used For Property Plant Equipment     20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   541 6 296
Disposals Property Plant Equipment   846 7 060
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 09436 39036 39034 82525 17736 000
Income From Related Parties    576 834552 567
Increase From Depreciation Charge For Year Property Plant Equipment 1 5203 1964 4783 6361 550
Net Current Assets Liabilities299 280319 271794 004260 513133 223159 409
Other Creditors    79015 012
Other Taxation Social Security Payable16 26417 23816 95711 25511 42211 186
Property Plant Equipment Gross Cost422 645427 593434 970435 680435 680430 403
Provisions For Liabilities Balance Sheet Subtotal10 7646 1511 6811 068377276
Total Assets Less Current Liabilities355 931351 645802 853266 135135 209160 864
Trade Creditors Trade Payables17 31517 6018 50915 87614 2361 278
Accrued Liabilities18 19217 46817 24216 69115 892 
Accumulated Amortisation Impairment Intangible Assets83 115110 820    
Amounts Owed By Group Undertakings235 660214 759891 412186 339104 389 
Fixed Assets56 65132 3748 849   
Increase From Amortisation Charge For Year Intangible Assets 27 70526 719   
Intangible Assets55 41127 706    
Intangible Assets Gross Cost138 526138 526    
Prepayments Accrued Income38 61638 35229 72828 18020 776 
Recoverable Value-added Tax13 4561 7402 5171 7531 247 
Total Additions Including From Business Combinations Property Plant Equipment 4 9487 3771 556  
Trade Debtors Trade Receivables3 2141 367 4 455  
Amounts Owed To Group Undertakings   150 000  
Corporation Tax Recoverable   17 149  
Disposals Decrease In Amortisation Impairment Intangible Assets  137 539   
Disposals Intangible Assets  138 526   
Other Remaining Borrowings    70 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search