Handiworld Limited LONDON


Handiworld started in year 2004 as Private Limited Company with registration number 05146860. The Handiworld company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Salisbury House. Postal code: EC2M 5PS. Since Fri, 18th Dec 2009 Handiworld Limited is no longer carrying the name Handirack Uk.

The firm has 3 directors, namely Anthony S., Michael M. and Toby D.. Of them, Toby D. has been with the company the longest, being appointed on 1 August 2006 and Anthony S. has been with the company for the least time - from 22 May 2018. At present there is 1 former director listed by the firm - Christopher P., who left the firm on 4 December 2017. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Handiworld Limited Address / Contact

Office Address Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05146860
Date of Incorporation Mon, 7th Jun 2004
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Anthony S.

Position: Director

Appointed: 22 May 2018

Michael M.

Position: Director

Appointed: 04 December 2017

Toby D.

Position: Director

Appointed: 01 August 2006

Christopher S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 24 February 2023

Michael B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 March 2008

Stephen R.

Position: Secretary

Appointed: 02 August 2004

Resigned: 01 August 2006

Christopher P.

Position: Director

Appointed: 02 August 2004

Resigned: 04 December 2017

Gower Nominees Limited

Position: Corporate Director

Appointed: 07 June 2004

Resigned: 02 August 2004

Gower Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2004

Resigned: 02 August 2004

Company previous names

Handirack Uk December 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    71 42844 073980126 89746 72456 342123 079136 380
Current Assets311 882277 984353 134404 798460 773360 732187 819338 134277 960347 981542 283591 667
Debtors194 938170 740221 222342 607302 025249 713105 217114 133112 361145 294101 33792 468
Net Assets Liabilities    131 29590 855-28 322137 71431 18460 560141 96134 647
Other Debtors    146 034115 83169 06893 00623 75036 82512 9059 812
Property Plant Equipment           2 827
Total Inventories    87 32066 94681 62297 104118 875146 345317 867362 819
Cash Bank In Hand44 6357 93010 65511 06371 428       
Intangible Fixed Assets49 46434 23954 27837 28231 722       
Net Assets Liabilities Including Pension Asset Liability214 642155 506237 610181 548131 295       
Stocks Inventory72 30999 314121 25751 12887 320       
Reserves/Capital
Called Up Share Capital61 96261 96269 96269 96269 962       
Profit Loss Account Reserve-497 078-556 214-554 110-610 172-660 425       
Other
Version Production Software        2 0202 0222 0232 024
Accrued Liabilities     9 72218 78814 87928 49920 75823 28225 818
Accumulated Amortisation Impairment Intangible Assets    155 939157 710159 481161 251163 022164 793166 564168 335
Accumulated Depreciation Impairment Property Plant Equipment           1 413
Additions Other Than Through Business Combinations Property Plant Equipment           4 240
Average Number Employees During Period    12111133
Bank Borrowings         44 16735 65424 984
Bank Borrowings Overdrafts         5 8338 5549 774
Creditors    361 200299 828244 321226 830271 41566 122185 765154 189
Finished Goods Goods For Resale     66 94681 62297 104118 875   
Fixed Assets          21 09722 153
Increase From Amortisation Charge For Year Intangible Assets     1 7711 7711 7701 7711 7711 7711 771
Increase From Depreciation Charge For Year Property Plant Equipment           1 413
Intangible Assets    31 72229 95128 18026 41024 63922 86821 09719 326
Intangible Assets Gross Cost    187 661187 661187 661187 661187 661187 661187 661187 661
Net Current Assets Liabilities262 338219 387183 332344 26699 57360 904-56 502111 3046 545281 859356 518437 478
Other Creditors    251 277201 806201 007200 630201 6991 93326212
Other Taxation Social Security Payable    4 4672 074      
Prepayments Accrued Income     6 23422 5219 32844 17634 8899 1182 028
Property Plant Equipment Gross Cost           4 240
Taxation Social Security Payable     2 0742 646-4 59910 3483 783-3 577-9
Total Assets Less Current Liabilities311 802253 626237 610381 548131 295   31 184304 727377 615459 631
Trade Creditors Trade Payables    91 18486 22621 88015 92030 86933 815157 244115 362
Trade Debtors Trade Receivables    149 948154 02013 62811 79944 43573 58079 31480 628
Value-added Tax Payable           3 232
Capital Employed214 642155 506237 610181 548131 295       
Creditors Due After One Year97 16098 120 200 000        
Creditors Due Within One Year49 54458 597169 80260 532361 200       
Intangible Fixed Assets Additions  35 411         
Intangible Fixed Assets Aggregate Amortisation Impairment102 786118 011133 383150 379155 939       
Intangible Fixed Assets Amortisation Charged In Period 15 22515 37216 9965 560       
Intangible Fixed Assets Cost Or Valuation152 250152 250187 661187 661187 661       
Number Shares Allotted 619 614699 614699 614699 614       
Number Shares Allotted Increase Decrease During Period  80 000         
Par Value Share 0000       
Share Capital Allotted Called Up Paid61 96261 96269 96269 96269 962       
Share Premium Account649 758649 758721 758721 758721 758       
Value Shares Allotted Increase Decrease During Period  8 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements