Fashionmaster Limited WALLINGFORD


Founded in 2012, Fashionmaster, classified under reg no. 08264830 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for twelve years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely David S., Thomas B. and Richard C.. In addition one secretary - John S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fashionmaster Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08264830
Date of Incorporation Tue, 23rd Oct 2012
Industry Other information technology service activities
End of financial Year 30th December
Company age 12 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 Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

John S.

Position: Secretary

Appointed: 20 November 2023

David S.

Position: Director

Appointed: 01 September 2022

Thomas B.

Position: Director

Appointed: 29 April 2022

Richard C.

Position: Director

Appointed: 08 October 2015

Peter R.

Position: Director

Appointed: 01 January 2020

Resigned: 01 September 2022

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Stephen M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Thomas B.

Position: Secretary

Appointed: 26 June 2018

Resigned: 20 November 2023

Amanda C.

Position: Secretary

Appointed: 17 October 2017

Resigned: 26 June 2018

Steven M.

Position: Secretary

Appointed: 08 October 2015

Resigned: 17 October 2017

Barry S.

Position: Director

Appointed: 08 October 2015

Resigned: 31 December 2018

Jeffrey M.

Position: Director

Appointed: 08 October 2015

Resigned: 31 December 2018

Michelle G.

Position: Director

Appointed: 23 October 2012

Resigned: 08 October 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Jonas Computing (Uk) Ltd from London, England. This PSC is categorised as "a private limited company", 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.

Jonas Computing (Uk) Ltd

Avenue House, 17 East End Road, London, N3 3QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 05301607
Notified on 6 April 2016
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 2014-04-302015-04-302015-10-07
Net Worth39 161136 72426 593
Balance Sheet
Cash Bank In Hand2 82914 2617 712
Current Assets214 206376 774322 238
Debtors211 377350 922306 142
Intangible Fixed Assets72 92364 595 
Stocks Inventory 11 5918 384
Tangible Fixed Assets109 28070 4526 777
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve39 160136 72326 592
Shareholder Funds39 161136 72426 593
Other
Creditors Due Within One Year343 614354 460302 422
Fixed Assets182 203135 0476 777
Intangible Fixed Assets Aggregate Amortisation Impairment10 41018 738 
Intangible Fixed Assets Amortisation Charged In Period 8 3283 649
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  22 387
Intangible Fixed Assets Cost Or Valuation83 33383 333 
Intangible Fixed Assets Disposals  83 333
Net Current Assets Liabilities-129 40822 31419 816
Number Shares Allotted 1 
Par Value Share 1 
Provisions For Liabilities Charges13 63420 637 
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Additions 2 231240
Tangible Fixed Assets Cost Or Valuation121 321123 5526 777
Tangible Fixed Assets Depreciation12 04153 100 
Tangible Fixed Assets Depreciation Charged In Period 41 05918 102
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  71 202
Tangible Fixed Assets Disposals  117 015
Total Assets Less Current Liabilities52 795157 36126 593

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other
Appointment (date: Monday 20th November 2023) of a secretary
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements