Defend-london Limited MANCHESTER


Defend-london started in year 2015 as Private Limited Company with registration number 09418461. The Defend-london company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at Unit 308 Ducie House. Postal code: M1 2JW.

The firm has 2 directors, namely Pramod A., Bharat B.. Of them, Pramod A., Bharat B. have been with the company the longest, being appointed on 21 January 2022. As of 28 March 2024, there were 2 ex directors - Umar B., Martyn W. and others listed below. There were no ex secretaries.

Defend-london Limited Address / Contact

Office Address Unit 308 Ducie House
Office Address2 Ducie Street
Town Manchester
Post code M1 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09418461
Date of Incorporation Tue, 3rd Feb 2015
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Pramod A.

Position: Director

Appointed: 21 January 2022

Bharat B.

Position: Director

Appointed: 21 January 2022

Umar B.

Position: Director

Appointed: 01 February 2022

Resigned: 28 February 2023

Martyn W.

Position: Director

Appointed: 03 February 2015

Resigned: 21 February 2023

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Nordic Kolektive Investment Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martyn W. This PSC owns 50,01-75% shares.

Nordic Kolektive Investment Limited

50 Woodgate, Leicester, LE3 5GF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12354117
Notified on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn W.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-11 165      
Balance Sheet
Cash Bank In Hand5      
Cash Bank On Hand520 81572 35429567 899491 100284 378
Current Assets2 999207 7391 048 641476 328554 0571 789 5821 806 198
Debtors2 994120 089840 560451 033446 1581 258 4821 158 368
Net Assets Liabilities-11 1654 428255 79218 55922 827611 064606 459
Other Debtors2 9942 450161 082215 670397 896944 472687 861
Property Plant Equipment 21 49657 063101 31077 49759 43821 930
Total Inventories 66 835135 72725 00040 00040 000363 452
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-11 265      
Shareholder Funds-11 165      
Other
Amount Specific Advance Or Credit Directors5 1599 930 10 0962 959  
Amount Specific Advance Or Credit Made In Period Directors5 15940 174 53 272419 04485 702 
Amount Specific Advance Or Credit Repaid In Period Directors 35 4039 93043 176426 18188 661 
Accumulated Amortisation Impairment Intangible Assets  1 1672 8554 5426 229 
Accumulated Depreciation Impairment Property Plant Equipment 4 30912 58037 56565 86387 834 
Average Number Employees During Period 229999
Bank Borrowings Overdrafts5  6 124   
Creditors14 164223 986843 592554 643605 6651 233 2071 216 399
Creditors Due Within One Year14 164      
Finance Lease Liabilities Present Value Total   22 745   
Fixed Assets 21 99662 646105 20579 70559 95921 930
Increase From Amortisation Charge For Year Intangible Assets  1 1671 6881 6871 687 
Increase From Depreciation Charge For Year Property Plant Equipment 4 3098 27124 98528 29821 971 
Intangible Assets 5005 5833 8952 208521 
Intangible Assets Gross Cost 5006 7506 7506 750521 
Net Current Assets Liabilities-11 165-16 247205 049-78 315-51 608556 375589 799
Number Shares Allotted100      
Other Creditors14 15921 71063 26154 810296 682193 66052 617
Other Taxation Social Security Payable 3 24251 95249 73283 705423 95368 118
Par Value Share1     1
Property Plant Equipment Gross Cost 25 80569 643138 875143 36059 43821 930
Provisions For Liabilities Balance Sheet Subtotal 1 32111 9038 3315 2705 2705 270
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Intangible Assets 5006 250    
Total Additions Including From Business Combinations Property Plant Equipment 25 80543 83869 2324 4853 912 
Total Assets Less Current Liabilities-11 1655 749267 69526 89028 097616 334611 729
Trade Creditors Trade Payables 199 034728 379421 232225 278615 5941 095 664
Trade Debtors Trade Receivables 117 639679 478235 36348 262314 010470 507
Advances Credits Directors5 159      
Number Shares Issued Fully Paid      100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 22nd, December 2023
Free Download (1 page)

Company search