Destination X Limited EPSOM


Destination X started in year 1998 as Private Limited Company with registration number 03658423. The Destination X company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Epsom at Highview House 1st Floor. Postal code: KT18 5QJ.

At present there are 2 directors in the the company, namely Ian F. and Jonathan S.. In addition one secretary - Ian F. - is with the firm. As of 25 April 2024, there were 2 ex directors - Paul L., Mark L. and others listed below. There were no ex secretaries.

Destination X Limited Address / Contact

Office Address Highview House 1st Floor
Office Address2 Tattenham Crescent
Town Epsom
Post code KT18 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658423
Date of Incorporation Thu, 29th Oct 1998
Industry Unlicensed carrier
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Ian F.

Position: Secretary

Appointed: 29 October 1998

Ian F.

Position: Director

Appointed: 29 October 1998

Jonathan S.

Position: Director

Appointed: 29 October 1998

Paul L.

Position: Director

Appointed: 29 October 1998

Resigned: 04 August 1999

Mark L.

Position: Director

Appointed: 29 October 1998

Resigned: 04 August 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Ian F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian F.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 1 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 1 October 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth92 03498 60094 917  
Balance Sheet
Current Assets95 466102 25173 20467 37863 380
Debtors87 57779 68775 487  
Cash Bank In Hand7 88922 564   
Net Assets Liabilities Including Pension Asset Liability92 03498 600   
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve91 93498 50094 817  
Shareholder Funds92 03498 60094 917  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9001 0501 050
Creditors  1 088286286
Net Current Assets Liabilities92 03498 60094 91784 79380 795
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  23 70117 70117 701
Total Assets Less Current Liabilities92 03498 60094 91785 07980 795
Cash Bank 22 56421 419  
Creditors Due Within One Year3 4323 6511 989  
Number Shares Allotted 100100  
Par Value Share 11  
Share Capital Allotted Called Up Paid100-100-100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
Free Download (6 pages)

Company search

Advertisements