Fizz Experience Group Limited DORKING


Fizz Experience Group started in year 2013 as Private Limited Company with registration number 08665234. The Fizz Experience Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dorking at The Atrium. Postal code: RH4 1XA.

The firm has 2 directors, namely David C., Darren P.. Of them, Darren P. has been with the company the longest, being appointed on 27 August 2013 and David C. has been with the company for the least time - from 19 September 2018. As of 17 May 2024, there was 1 ex director - Jill P.. There were no ex secretaries.

Fizz Experience Group Limited Address / Contact

Office Address The Atrium
Office Address2 Curtis Road
Town Dorking
Post code RH4 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08665234
Date of Incorporation Tue, 27th Aug 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David C.

Position: Director

Appointed: 19 September 2018

Darren P.

Position: Director

Appointed: 27 August 2013

Jill P.

Position: Director

Appointed: 27 August 2013

Resigned: 19 September 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is David C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Darren P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Fizz Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company (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.

David C.

Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Darren P.

Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fizz Holdings Limited

The Atrium Curtis Road, Dorking, RH4 1XA, England

Legal authority Companies Act 2006
Legal form Limited Company (Limited By Shares)
Country registered England And Wales
Place registered England And Wales
Registration number 11482568
Notified on 19 September 2018
Ceased on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jill P.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48140328716839364153
Current Assets     8 8078 597
Debtors     8 4438 444
Other
Audit Fees Expenses22 46525 860     
Company Contributions To Money Purchase Plans Directors8673 117     
Director Remuneration174 750186 534     
Dividend Recommended By Directors  4 000    
Number Directors Accruing Benefits Under Money Purchase Scheme22     
Accumulated Amortisation Impairment Intangible Assets53 812118 032     
Administrative Expenses 78115120128176210
Amortisation Expense Intangible Assets38 29164 220     
Amounts Owed By Group Undertakings     8 4438 444
Amounts Owed To Group Undertakings1 0571 0571 0561 0571 056  
Applicable Tax Rate2019     
Average Number Employees During Period880846     
Comprehensive Income Expense-49 72649 9223 8859 8803 87218 824-210
Creditors1 0571 0571 0561 0571 056  
Current Tax For Period11 8425 682     
Depreciation Expense Property Plant Equipment52 31546 696     
Dividend Per Share Interim  56    
Dividends Paid80 00050 0004 00010 0004 0009 000 
Dividends Paid On Shares80 00050 0004 000    
Dividends Paid On Shares Interim5 00010 0004 00010 0004 0009 000 
Fixed Assets940940     
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -5 168     
Gain Loss On Disposals Property Plant Equipment1 350-4 112     
Income From Shares In Group Undertakings 50 0004 00010 0004 00019 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods -87     
Increase From Amortisation Charge For Year Intangible Assets 64 220     
Intangible Assets133 549203 066     
Intangible Assets Gross Cost187 361321 098     
Investments Fixed Assets940940940940940940940
Investments In Group Undertakings90909090909090
Net Assets Liabilities Subsidiaries   -2 083 044-1 313 086-1 335 159-1 549 355
Net Current Assets Liabilities-576-654-769-889-1 0178 8078 597
Number Shares Issued Fully Paid 18181818 18
Operating Profit Loss -78-115-120-128-176-210
Other Investments Other Than Loans850850850850850850850
Par Value Share  111 1
Pension Other Post-employment Benefit Costs Other Pension Costs24 59977 654     
Percentage Class Share Held In Subsidiary 100100100100 100
Profit Loss16 51349 9223 8859 8803 87218 824-210
Profit Loss On Ordinary Activities Before Tax28 35549 9223 8859 8803 87218 824-210
Profit Loss Subsidiaries   598 943-765 95841 073214 196
Social Security Costs322 735378 237     
Staff Costs Employee Benefits Expense7 625 3167 925 170     
Tax Expense Credit Applicable Tax Rate5 67114 345     
Tax Increase Decrease From Effect Capital Allowances Depreciation1 2932 905     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss51 71714 151     
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 8425 595     
Total Additions Including From Business Combinations Intangible Assets 133 737     
Total Assets Less Current Liabilities36428617151-779 7479 537
Total Operating Lease Payments97 91969 724     
Turnover Revenue13 420 32613 809 618     
Wages Salaries7 277 9827 469 279     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (17 pages)

Company search

Advertisements