Downspin Limited ILFORD


Founded in 2012, Downspin, classified under reg no. 08236147 is an active company. Currently registered at 220 Wards Road IG2 7DY, Ilford the company has been in the business for 12 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2021/10/31.

The firm has one director. Chase M., appointed on 1 October 2020. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Kelly M., Lyn B. and others listed below. There were no ex secretaries.

Downspin Limited Address / Contact

Office Address 220 Wards Road
Town Ilford
Post code IG2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08236147
Date of Incorporation Tue, 2nd Oct 2012
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st October
Company age 12 years old
Account next due date Mon, 31st Jul 2023 (280 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Chase M.

Position: Director

Appointed: 01 October 2020

Kelly M.

Position: Director

Appointed: 15 July 2020

Resigned: 01 October 2020

Lyn B.

Position: Director

Appointed: 22 June 2017

Resigned: 15 July 2020

Andrew D.

Position: Director

Appointed: 02 October 2012

Resigned: 22 June 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Chase M. This PSC has 75,01-100% voting rights. The second one in the PSC register is Kelly M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sdg Registrars Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", 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.

Chase M.

Notified on 1 October 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Kelly M.

Notified on 15 July 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sdg Registrars Limited

Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4267462
Notified on 6 April 2016
Ceased on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth11111    
Balance Sheet
Current Assets      1114 061
Net Assets Liabilities    1112749 142
Cash Bank On Hand    111  
Cash Bank In Hand11111    
Net Assets Liabilities Including Pension Asset Liability11111    
Reserves/Capital
Shareholder Funds11111    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2752 775
Net Current Assets Liabilities      1111 917
Total Assets Less Current Liabilities      1111 917
Creditors        2 144
Number Shares Allotted 111111  
Par Value Share 111111  
Share Capital Allotted Called Up Paid11111    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 220 Wards Road Ilford IG2 7DY England on 2024/02/14 to 7 Bell Yard London WC2A 2JR
filed on: 14th, February 2024
Free Download (1 page)

Company search