Fitzdares Limited LONDON


Fitzdares started in year 2005 as Private Limited Company with registration number 05478072. The Fitzdares company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX.

The company has 5 directors, namely William W., Quentin H. and Caroline H. and others. Of them, Balthazar F. has been with the company the longest, being appointed on 3 August 2005 and William W. has been with the company for the least time - from 12 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joseph C. who worked with the the company until 19 December 2008.

Fitzdares Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478072
Date of Incorporation Fri, 10th Jun 2005
Industry Gambling and betting activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

William W.

Position: Director

Appointed: 12 July 2022

Quentin H.

Position: Director

Appointed: 03 February 2021

Caroline H.

Position: Director

Appointed: 17 June 2019

Roderick F.

Position: Director

Appointed: 05 August 2010

Balthazar F.

Position: Director

Appointed: 03 August 2005

Brian M.

Position: Director

Appointed: 13 July 2017

Resigned: 21 March 2018

Edward C.

Position: Director

Appointed: 25 October 2011

Resigned: 25 October 2011

Edward C.

Position: Director

Appointed: 06 October 2011

Resigned: 09 September 2015

Guy R.

Position: Director

Appointed: 06 October 2011

Resigned: 12 February 2016

Paul B.

Position: Director

Appointed: 03 February 2009

Resigned: 16 February 2010

Charles F.

Position: Director

Appointed: 14 May 2007

Resigned: 26 June 2017

Amit B.

Position: Director

Appointed: 07 September 2006

Resigned: 19 April 2007

James O.

Position: Director

Appointed: 01 December 2005

Resigned: 13 December 2021

James O.

Position: Director

Appointed: 09 November 2005

Resigned: 24 November 2005

Joseph C.

Position: Director

Appointed: 03 August 2005

Resigned: 19 December 2008

Joseph C.

Position: Secretary

Appointed: 03 August 2005

Resigned: 19 December 2008

Benjamin G.

Position: Director

Appointed: 03 August 2005

Resigned: 26 June 2008

Nigel W.

Position: Director

Appointed: 03 August 2005

Resigned: 19 April 2007

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2005

Resigned: 03 August 2005

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 June 2005

Resigned: 03 August 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Fitzdares Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fitzdares Holdings Limited

27 Old Gloucester Street, London, WC1N 3AX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 06755682
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 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 4706 67210 1649 856
Current Assets3 7017 65111 68013 590
Debtors1 2319791 5163 734
Net Assets Liabilities1 8054 1866 5428 595
Other Debtors19321323831
Property Plant Equipment11202184115
Other
Audit Fees Expenses  34 
Accrued Liabilities Deferred Income  738575
Accumulated Amortisation Impairment Intangible Assets797881264301
Accumulated Depreciation Impairment Property Plant Equipment294365489548
Additions Other Than Through Business Combinations Intangible Assets   61
Additions Other Than Through Business Combinations Property Plant Equipment   96
Administrative Expenses  5 6018 762
Amounts Owed By Group Undertakings  23891
Amounts Owed By Related Parties4263238 
Average Number Employees During Period29273338
Bank Borrowings Overdrafts50   
Corporation Tax Payable27325569612
Cost Sales  5 7428 994
Creditors503 7305 3595 176
Current Tax For Period 297593585
Deferred Tax Asset Debtors262  12
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-21270-3-17
Dividends Paid On Shares118   
Fixed Assets129273226181
Further Item Tax Increase Decrease Component Adjusting Items  46
Future Minimum Lease Payments Under Non-cancellable Operating Leases32721196619
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -5-9
Increase Decrease In Current Tax From Adjustment For Prior Periods   2
Increase From Amortisation Charge For Year Intangible Assets 845437
Increase From Depreciation Charge For Year Property Plant Equipment 71124165
Intangible Assets118714266
Intangible Assets Gross Cost915952306367
Interest Income On Bank Deposits  138
Net Current Assets Liabilities1 7263 9216 3218 414
Other Creditors5721 6792 1731 169
Other Disposals Decrease In Amortisation Impairment Intangible Assets  670 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   106
Other Disposals Intangible Assets  670 
Other Disposals Property Plant Equipment   106
Other Interest Receivable Similar Income Finance Income  138
Other Taxation Social Security Payable451925
Pension Other Post-employment Benefit Costs Other Pension Costs52537370
Prepayments Accrued Income  208307
Profit Loss  2 3562 053
Profit Loss On Ordinary Activities Before Tax  2 9462 621
Property Plant Equipment Gross Cost306569673663
Provisions For Liabilities Balance Sheet Subtotal 85 
Social Security Costs126131158 
Staff Costs Employee Benefits Expense1 6962 6261 8781 983
Taxation Including Deferred Taxation Balance Sheet Subtotal 85 
Tax Expense Credit Applicable Tax Rate  560537
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -1-4
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -1-3
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2830
Tax Tax Credit On Profit Or Loss On Ordinary Activities-21567590568
Total Additions Including From Business Combinations Property Plant Equipment 261104 
Total Assets Less Current Liabilities1 8554 1946 5478 595
Trade Creditors Trade Payables1 3721 7212 5982 795
Trade Debtors Trade Receivables7347031 0401 908
Wages Salaries1 5182 4421 6471 739
Director Remuneration  201406
Director Remuneration Benefits Including Payments To Third Parties  206421

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-06-30
filed on: 23rd, January 2023
Free Download (17 pages)

Company search

Advertisements