Ganni Limited LONDON


Ganni Limited is a private limited company situated at 92-96 De Beauvoir Road, Unit 27, London N1 4EN. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-06, this 6-year-old company is run by 3 directors.
Director Ida C., appointed on 21 September 2021. Director Andrea B., appointed on 11 March 2021. Director Louise K., appointed on 11 March 2021.
The company is categorised as "retail sale of clothing in specialised stores" (SIC: 47710), "combined office administrative service activities" (Standard Industrial Classification: 82110). According to official database there was a name change on 2018-04-12 and their previous name was Ganni Group Limited.
The latest confirmation statement was filed on 2023-02-05 and the date for the following filing is 2024-02-19. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ganni Limited Address / Contact

Office Address 92-96 De Beauvoir Road
Office Address2 Unit 27
Town London
Post code N1 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11190178
Date of Incorporation Tue, 6th Feb 2018
Industry Retail sale of clothing in specialised stores
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Ida C.

Position: Director

Appointed: 21 September 2021

Andrea B.

Position: Director

Appointed: 11 March 2021

Louise K.

Position: Director

Appointed: 11 March 2021

Nicholas Y.

Position: Director

Appointed: 22 March 2021

Resigned: 06 August 2021

Ida C.

Position: Director

Appointed: 12 April 2018

Resigned: 11 March 2021

Rene M.

Position: Director

Appointed: 06 February 2018

Resigned: 12 April 2018

Jeppe M.

Position: Director

Appointed: 06 February 2018

Resigned: 22 March 2021

Nicolaj R.

Position: Director

Appointed: 06 February 2018

Resigned: 11 March 2021

Company previous names

Ganni Group April 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 194193 7245 435514 396448 654
Current Assets237 033574 706655 5541 683 1661 841 579
Debtors175 839170 498294 508427 344544 359
Other Debtors156 000156 000255 168365 168477 251
Property Plant Equipment 510 288807 824874 548633 294
Total Inventories 210 484355 611741 426848 566
Other
Audit Fees Expenses3 0005 7505 7505 4506 600
Accrued Liabilities2 010139 500251 369408 544447 731
Accumulated Depreciation Impairment Property Plant Equipment 39 023185 442414 666672 135
Administrative Expenses415 4211 399 4721 818 7492 664 4493 762 724
Amounts Owed To Group Undertakings138 917839 6691 174 2551 795 300704 607
Average Number Employees During Period515233653
Bank Borrowings Overdrafts  88 891  
Bank Overdrafts  88 891  
Comprehensive Income Expense13 5081 045-227 216319 353687 741
Corporation Tax Payable3 169  19 927186 302
Corporation Tax Recoverable 3 169   
Cost Sales 145 431176 565658 9951 265 545
Creditors223 5241 070 4401 676 0402 451 0231 680 441
Current Tax For Period3 169-3 169 19 894186 302
Depreciation Expense Property Plant Equipment 39 023146 419229 224257 469
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -2 276-5 3652 756-144
Gross Profit Loss436 1921 425 4791 566 2952 952 3844 673 230
Increase From Depreciation Charge For Year Property Plant Equipment 39 023146 419229 224257 469
Interest Expense4 09428 13151 94468 16863 000
Interest Payable Similar Charges Finance Costs4 09428 13151 94468 16863 000
Issue Equity Instruments1    
Merchandise 210 484355 611741 426848 566
Net Current Assets Liabilities13 509-495 734-1 020 486-767 857161 138
Number Shares Issued Fully Paid 1111
Operating Profit Loss20 77126 007-175 272407 415937 043
Other Creditors44 39145 68495 80248 62735 448
Other Operating Income Format1  77 182119 48026 537
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs6 49920 94928 58046 31865 907
Prepayments5 86311 32924 17150 17655 108
Profit Loss13 5081 045-227 216319 353687 741
Profit Loss On Ordinary Activities Before Tax16 677-2 124-227 216339 247874 043
Property Plant Equipment Gross Cost 549 311993 2661 289 2141 305 429
Recoverable Value-added Tax13 976    
Social Security Costs27 10689 165116 388145 392237 902
Staff Costs Employee Benefits Expense325 890921 1151 166 8481 671 2802 275 245
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 169-3 169 19 894186 302
Total Additions Including From Business Combinations Property Plant Equipment 549 311443 955295 94816 215
Total Assets Less Current Liabilities13 50914 554-212 662106 691794 432
Total Operating Lease Payments36 108249 019286 293499 095831 297
Trade Creditors Trade Payables35 03732 70427 67134 85721 263
Turnover Revenue436 1921 570 9111 742 8603 611 3795 938 775
Wages Salaries292 285811 0011 021 8801 479 5701 971 436

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Resolution
On Thu, 11th Apr 2024 new director was appointed.
filed on: 12th, April 2024
Free Download (2 pages)

Company search