Ferrata Ltd BEACONSFIELD


Ferrata started in year 2015 as Private Limited Company with registration number 09591575. The Ferrata company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB.

The firm has 2 directors, namely Jeremy W., Anna L.. Of them, Jeremy W., Anna L. have been with the company the longest, being appointed on 14 May 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Ferrata Ltd Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591575
Date of Incorporation Thu, 14th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jeremy W.

Position: Director

Appointed: 14 May 2015

Anna L.

Position: Director

Appointed: 14 May 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Anna L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeremy W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna L.

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

Jeremy W.

Notified on 6 April 2016
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 2016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-10 267     
Balance Sheet
Cash Bank On Hand 4 20221 7812 8567 7362 561
Current Assets5 73735 74990 12487 819186 668158 612
Debtors 31 54768 34384 963178 932156 051
Net Assets Liabilities -161 838-127 292-38 286-55 387-63 830
Other Debtors 31 54738 00753 720  
Property Plant Equipment 463 329461 0645 0953 8212 866
Cash Bank In Hand5 737     
Net Assets Liabilities Including Pension Asset Liability-10 267     
Tangible Fixed Assets165 839     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-10 367     
Shareholder Funds-10 267     
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 21714 48216 18017 45418 409
Amounts Owed By Related Parties   53 720151 517126 690
Average Number Employees During Period 32222
Bank Borrowings Overdrafts 59 032241 215506 585520 086515 578
Creditors 59 032260 882522 585520 086515 578
Deferred Tax Asset Debtors  30 33631 24327 41529 361
Fixed Assets 463 329461 096829 398794 853793 898
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -454 271  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -33 271 
Increase From Depreciation Charge For Year Property Plant Equipment  2 2651 6981 274955
Investment Property   824 271791 000791 000
Investment Property Fair Value Model   824 271791 000 
Investments Fixed Assets  32323232
Investments In Group Undertakings Participating Interests  32323232
Issue Equity Instruments   92 999  
Net Current Assets Liabilities-176 106-566 135-327 506-345 099-330 154-342 150
Other Creditors 601 82419 66716 00013 501492 194
Profit Loss  34 645-3 994  
Property Plant Equipment Gross Cost 475 546475 54621 27521 275 
Total Assets Less Current Liabilities-10 267-102 806133 590484 299464 699451 748
Trade Creditors Trade Payables     4 060
Creditors Due Within One Year181 843     
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Cost Or Valuation168 087     
Tangible Fixed Assets Depreciation2 248     
Value Shares Allotted1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 12th, February 2024
Free Download (10 pages)

Company search