Honest Gadgets Ltd LONDON


Founded in 2015, Honest Gadgets, classified under reg no. 09890169 is an active company. Currently registered at 105 Eade Road, Occ Building A N4 1TJ, London the company has been in the business for 9 years. Its financial year was closed on Saturday 27th April and its latest financial statement was filed on 2022/04/30. Since 2018/02/05 Honest Gadgets Ltd is no longer carrying the name Hg Retail Consultancy.

The firm has one director. Samuel K., appointed on 6 September 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Chana D., Samuel K. and others listed below. There were no ex secretaries.

Honest Gadgets Ltd Address / Contact

Office Address 105 Eade Road, Occ Building A
Office Address2 2nd Floor, Unit 11d
Town London
Post code N4 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09890169
Date of Incorporation Thu, 26th Nov 2015
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 27th April
Company age 9 years old
Account next due date Sat, 27th Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Samuel K.

Position: Director

Appointed: 06 September 2021

Chana D.

Position: Director

Appointed: 06 September 2021

Resigned: 06 September 2021

Samuel K.

Position: Director

Appointed: 26 November 2015

Resigned: 06 September 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Samuel K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Chana D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Samuel K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samuel K.

Notified on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chana D.

Notified on 6 September 2021
Ceased on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel K.

Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hg Retail Consultancy February 5, 2018
Honest Gadgets November 23, 2017
Az Gadgets March 29, 2016
Honest Gadgets February 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand10 33054 73238 5372 2039393 058
Current Assets39 11279 39968 5743 91848 01148 910
Debtors28 76110 33518 2451 56547 07245 852
Other Debtors28 43510 00010 0001 56547 07245 852
Property Plant Equipment2 3372 7443 3212 3651 269851
Total Inventories2114 33211 792150  
Net Assets Liabilities   189-1 403-3 322
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1512 5024 1635 3456 4416 859
Average Number Employees During Period1111  
Creditors27 33830 12563 3836 09440 83331 620
Dividends Paid  37 800   
Increase From Depreciation Charge For Year Property Plant Equipment1 1511 3511 6611 1821 096418
Net Current Assets Liabilities11 77449 2745 191-2 17638 16127 447
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid111111
Number Shares Issued Specific Share Issue1     
Other Creditors16 86654 47351 0591 00368311 787
Other Taxation Social Security Payable9 2948 8416 7364 254  
Par Value Share111111
Profit Loss  29 294   
Property Plant Equipment Gross Cost3 4885 2467 4847 7107 710 
Total Additions Including From Business Combinations Property Plant Equipment3 4881 7582 238226  
Total Assets Less Current Liabilities14 11152 0188 51218939 43028 298
Trade Creditors Trade Payables1 1781 8115 588837  
Trade Debtors Trade Receivables3263358 245   
Bank Borrowings Overdrafts    40 83331 620

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2023/11/03. New Address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
filed on: 3rd, November 2023
Free Download

Company search