Happy Finish Limited LONDON


Founded in 2004, Happy Finish, classified under reg no. 05144546 is an active company. Currently registered at Turnpoint N1 7JQ, London the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Sharon M., Mauro G. and Mirko S.. Of them, Mauro G., Mirko S. have been with the company the longest, being appointed on 5 May 2020 and Sharon M. has been with the company for the least time - from 6 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Happy Finish Limited Address / Contact

Office Address Turnpoint
Office Address2 26-28 Underwood Street
Town London
Post code N1 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05144546
Date of Incorporation Thu, 3rd Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Sharon M.

Position: Director

Appointed: 06 December 2021

Mauro G.

Position: Director

Appointed: 05 May 2020

Mirko S.

Position: Director

Appointed: 05 May 2020

Stuart W.

Position: Secretary

Appointed: 06 January 2017

Resigned: 13 March 2018

Daniel C.

Position: Director

Appointed: 01 May 2014

Resigned: 24 December 2021

Simon G.

Position: Director

Appointed: 01 April 2014

Resigned: 07 September 2016

Matthew F.

Position: Director

Appointed: 15 April 2013

Resigned: 07 October 2016

Danny G.

Position: Director

Appointed: 01 January 2013

Resigned: 15 July 2013

Toby R.

Position: Director

Appointed: 01 July 2012

Resigned: 23 March 2014

Rebecca S.

Position: Director

Appointed: 01 February 2011

Resigned: 05 May 2020

Jasvinder S.

Position: Director

Appointed: 04 January 2011

Resigned: 06 January 2017

Jasvinder S.

Position: Secretary

Appointed: 05 October 2010

Resigned: 06 January 2017

Richard T.

Position: Director

Appointed: 01 August 2008

Resigned: 05 May 2020

Rainer U.

Position: Director

Appointed: 25 February 2005

Resigned: 05 May 2020

Stuart W.

Position: Secretary

Appointed: 08 September 2004

Resigned: 30 June 2015

Christopher R.

Position: Director

Appointed: 08 September 2004

Resigned: 05 May 2020

Stuart W.

Position: Director

Appointed: 17 August 2004

Resigned: 13 March 2018

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 03 June 2004

Resigned: 03 June 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 03 June 2004

Resigned: 03 June 2004

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we researched, there is Happy Finish Srl from Milano, Italy. The abovementioned PSC is classified as "a corporate", 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. The second one in the PSC register is Mauro G. This PSC has significiant influence or control over the company,. Moving on, there is Be Different Srl, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a shareholding or joint-stock company", 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.

Happy Finish Srl

Happy Finish Srl Via Robert Bracco 6, Milano, 20159, Italy

Legal authority Italian
Legal form Corporate
Country registered Italy
Place registered Italian Business Register
Registration number 2596568
Notified on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mauro G.

Notified on 5 May 2020
Nature of control: significiant influence or control

Be Different Srl

Be Different Srl Via Roberto Bracco 6, Milano, 20159, Italy

Legal authority Italian
Legal form Shareholding Or Joint-Stock Company
Country registered Italy
Place registered Italian Business Register
Registration number 0431212033
Notified on 5 May 2020
Ceased on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Happy Finish Group Limited

Turnpoint 26-28 Underwood Street, London, N1 7JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10012337
Notified on 11 October 2016
Ceased on 5 May 2020
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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand78 049421 437661 161615 841694 379413 849
Current Assets2 260 5662 224 2051 668 3352 056 9952 739 9502 106 655
Debtors2 182 5171 802 7681 007 1741 441 1542 045 5711 692 806
Net Assets Liabilities1 356 4871 617 176    
Other Debtors134 072186 74499 45299 45299 452126 967
Property Plant Equipment199 992115 12384 205110 637183 634133 528
Other
Accrued Liabilities Deferred Income595 854588 308321 582540 893562 068177 907
Accumulated Amortisation Impairment Intangible Assets 30 492 2 13310 25726 453
Accumulated Depreciation Impairment Property Plant Equipment425 701536 982611 933668 348725 350256 188
Additions Other Than Through Business Combinations Property Plant Equipment 31 97945 34283 667132 01432 390
Amounts Owed By Group Undertakings785 632305 788190 184240 271341 807296 174
Amounts Recoverable On Contracts186 525304 208187 759131 799426 371146 316
Average Number Employees During Period 3328273939
Bank Borrowings Overdrafts18 75018 750    
Corporation Tax Recoverable276 106259 95784 345207 368258 433204 390
Creditors23 0182 273 815736 028753 1461 028 813487 453
Dividends Paid On Shares152 461121 969    
Finance Lease Liabilities Present Value Total4 2684 274    
Fixed Assets1 404 8011 666 7861 625 4671 572 9142 031 1922 003 296
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -368 076    
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 652 618336 0571 155 778632 843486 636341 929
Increase From Amortisation Charge For Year Intangible Assets 30 49230 4922 1338 12416 196
Increase From Depreciation Charge For Year Property Plant Equipment 113 26376 26057 23558 42679 242
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  91 477   
Intangible Assets152 461121 969 21 82146 58168 791
Intangible Assets Gross Cost152 461152 461 23 95456 83895 244
Investments Fixed Assets1 052 3481 429 6941 541 2621 440 4561 800 9771 800 977
Investments In Group Undertakings Participating Interests   1 440 4561 800 9771 800 977
Net Current Assets Liabilities-25 296-49 610932 3071 303 8491 711 1371 619 202
Number Shares Issued Fully Paid 11 10040 011 100   
Other Creditors30 83728 62817 81724 87636 16047 774
Other Disposals Decrease In Amortisation Impairment Intangible Assets  152 461   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 9821 3098201 424548 404
Other Disposals Intangible Assets  152 461   
Other Disposals Property Plant Equipment 5 5671 3098202 015551 658
Other Taxation Social Security Payable83 19850 692114 77115 926227 630120 980
Par Value Share 11   
Prepayments Accrued Income83 57594 83968 91573 473110 810245 749
Property Plant Equipment Gross Cost625 693652 105696 138778 985908 984389 716
Total Assets Less Current Liabilities1 379 5051 617 1762 557 7742 876 7633 742 3293 622 498
Trade Creditors Trade Payables1 409 9371 583 163281 858171 451202 955140 792
Trade Debtors Trade Receivables716 607651 232361 852680 751789 859666 701

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements