Del Professore Limited LONDON


Del Professore started in year 2015 as Private Limited Company with registration number 09504601. The Del Professore company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 17 Grosvenor Street. Postal code: W1K 4QG.

The company has 2 directors, namely Roberto A., Leonardo L.. Of them, Leonardo L. has been with the company the longest, being appointed on 23 March 2015 and Roberto A. has been with the company for the least time - from 17 September 2021. As of 23 May 2024, there were 2 ex directors - Dhruv L., Carlo Q. and others listed below. There were no ex secretaries.

Del Professore Limited Address / Contact

Office Address 17 Grosvenor Street
Office Address2 Mayfair
Town London
Post code W1K 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09504601
Date of Incorporation Mon, 23rd Mar 2015
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Roberto A.

Position: Director

Appointed: 17 September 2021

Leonardo L.

Position: Director

Appointed: 23 March 2015

Dhruv L.

Position: Director

Appointed: 30 October 2015

Resigned: 15 February 2019

Carlo Q.

Position: Director

Appointed: 30 October 2015

Resigned: 17 September 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Leonardo L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Diageo Dv Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Leonardo L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Leonardo L.

Notified on 22 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Diageo Dv Limited

Lakeside Drive Park Royal, London, NW10 7HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 00014172
Notified on 12 July 2017
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leonardo L.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Hand423 194431 159364 179405 391320 8315 199 294
Current Assets763 453687 820698 243802 043980 3125 654 434
Debtors340 259256 661334 064396 652596 467430 769
Net Assets Liabilities647 315637 259687 459757 831922 1314 597 301
Other Debtors3 2731 211  40 968136 059
Property Plant Equipment1 3004 9774 4532 7451 036 
Total Inventories    63 01424 371
Other
Accrued Liabilities Deferred Income7 4775 549  24 51029 951
Accumulated Depreciation Impairment Property Plant Equipment878832 3814 0895 7986 834
Additions Other Than Through Business Combinations Property Plant Equipment 4 473974   
Amounts Owed By Directors62330    
Applicable Tax Rate1919    
Average Number Employees During Period111111
Corporation Tax Payable44 17412 824 46 97391 1321 124 482
Creditors117 43854 592142 541181 681184 3111 189 911
Current Tax For Period44 17412 824    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 946    
Depreciation Rate Used For Property Plant Equipment 2525   
Fixed Assets 4 977132 603138 315126 976132 778
Increase From Depreciation Charge For Year Property Plant Equipment 7961 498 1 7091 036
Investments  128 150   
Investments Fixed Assets  128 150135 570125 940132 778
Net Current Assets Liabilities646 015633 228555 702620 362796 0014 464 523
Number Shares Issued Fully Paid219 683219 683    
Other Taxation Social Security Payable1 419  1007 206 
Par Value Share 1    
Prepayments Accrued Income143 26488 427 86 32845 73214 312
Profit Loss On Ordinary Activities Before Tax163 85540 475    
Property Plant Equipment Gross Cost1 3875 8606 8346 8346 834 
Provisions For Liabilities Balance Sheet Subtotal 946846846846 
Tax Expense Credit Applicable Tax Rate39 6827 691    
Tax Increase Decrease From Effect Capital Allowances Depreciation -699    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 4925 832    
Tax Increase Decrease From Other Short-term Timing Differences 946    
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 17413 770    
Total Assets Less Current Liabilities647 315638 205688 305758 677922 9774 597 301
Trade Creditors Trade Payables64 36836 219 123 06154 77135 478
Trade Debtors Trade Receivables193 660166 693 304 318441 651276 423
Advances Credits Directors623302 507   
Advances Credits Made In Period Directors62268    
Accrued Liabilities   11 547  
Other Creditors    6 692 
Other Loans Classified Under Investments   135 570-9 6306 838
Prepayments    62 8571 450
Provisions   846846846
Recoverable Value-added Tax   1 5795 2592 525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements