Founded in 2012, Dilute Trade Management Services, classified under reg no. 08005628 is a active - proposal to strike off company. Currently registered at 246-250 Romford Road E7 9HZ, London the company has been in the business for 12 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Mar 2021. Since Fri, 23rd Sep 2016 Dilute Trade Management Services Ltd is no longer carrying the name It Management Services London.
Office Address | 246-250 Romford Road |
Town | London |
Post code | E7 9HZ |
Country of origin | United Kingdom |
Registration Number | 08005628 |
Date of Incorporation | Mon, 26th Mar 2012 |
Industry | Non-specialised wholesale trade |
Industry | Temporary employment agency activities |
End of financial Year | 31st March |
Company age | 12 years old |
Account next due date | Sat, 31st Dec 2022 (486 days after) |
Account last made up date | Wed, 31st Mar 2021 |
Next confirmation statement due date | Tue, 21st Nov 2023 (2023-11-21) |
Last confirmation statement dated | Mon, 7th Nov 2022 |
The list of PSCs who own or control the company consists of 9 names. As BizStats discovered, there is Rizwan M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Tajamal H. This PSC has significiant influence or control over the company,. The third one is Tomasz K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Rizwan M.
Notified on | 1 October 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Tajamal H.
Notified on | 9 March 2020 |
Ceased on | 28 July 2021 |
Nature of control: |
significiant influence or control |
Tomasz K.
Notified on | 20 September 2018 |
Ceased on | 1 October 2018 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
Andrew M.
Notified on | 1 August 2018 |
Ceased on | 20 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Tajamal H.
Notified on | 15 July 2017 |
Ceased on | 1 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Rizwan M.
Notified on | 15 July 2017 |
Ceased on | 15 July 2017 |
Nature of control: |
right to appoint and remove directors |
Ayaz I.
Notified on | 1 April 2017 |
Ceased on | 15 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Rizwan M.
Notified on | 6 October 2016 |
Ceased on | 1 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Rakesh G.
Notified on | 6 April 2016 |
Ceased on | 1 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
It Management Services London | September 23, 2016 |
Trade Management Consultants | June 4, 2013 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2013-03-31 | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Net Worth | 7 641 | 3 088 | 3 665 | 515 272 | 548 980 | ||||
Balance Sheet | |||||||||
Current Assets | 2 222 | 4 122 | 4 632 | 296 574 | 360 739 | 471 292 | 712 562 | 736 031 | 799 156 |
Net Assets Liabilities | 548 980 | 561 368 | 801 429 | 835 241 | 892 735 | ||||
Cash Bank In Hand | 716 | 1 312 | 1 402 | 19 604 | 14 187 | ||||
Debtors | 1 506 | 2 810 | 3 230 | 68 070 | 86 668 | ||||
Intangible Fixed Assets | 131 500 | 118 100 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 7 641 | 3 088 | 3 665 | 515 272 | 548 980 | ||||
Stocks Inventory | 208 900 | 214 884 | |||||||
Tangible Fixed Assets | 7 605 | 5 915 | 6 625 | 26 671 | 19 502 | ||||
Reserves/Capital | |||||||||
Called Up Share Capital | 100 | 100 | 100 | 500 000 | 500 000 | ||||
Profit Loss Account Reserve | 7 541 | 2 988 | 3 565 | 15 272 | 48 980 | ||||
Shareholder Funds | 7 641 | 3 088 | 3 665 | 515 272 | 548 980 | ||||
Other | |||||||||
Average Number Employees During Period | 2 | 2 | 1 | ||||||
Creditors | 2 472 | 28 001 | 151 057 | 144 206 | 141 076 | ||||
Fixed Assets | 7 605 | 5 915 | 6 625 | 158 171 | 137 602 | 213 160 | 239 924 | 243 416 | 249 666 |
Net Current Assets Liabilities | 2 016 | 3 341 | 3 498 | 364 690 | 428 267 | 443 291 | 676 121 | 591 825 | 658 080 |
Total Assets Less Current Liabilities | 9 621 | 9 256 | 10 123 | 522 861 | 565 869 | 640 907 | 801 429 | 835 241 | 907 746 |
Creditors Due After One Year | 1 980 | 6 168 | 6 458 | 7 589 | 16 889 | ||||
Creditors Due Within One Year | 206 | 781 | 1 134 | 1 884 | 2 472 | ||||
Current Asset Investments | 45 000 | ||||||||
Intangible Fixed Assets Additions | 134 000 | ||||||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 2 500 | 15 900 | |||||||
Intangible Fixed Assets Amortisation Charged In Period | 2 500 | 13 400 | |||||||
Intangible Fixed Assets Cost Or Valuation | 134 000 | 134 000 | |||||||
Number Shares Allotted | 100 | 500 000 | |||||||
Par Value Share | 1 | ||||||||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 70 000 | 70 000 | |||||||
Share Capital Allotted Called Up Paid | 100 | 500 000 | |||||||
Tangible Fixed Assets Additions | 8 450 | 2 400 | 24 996 | ||||||
Tangible Fixed Assets Cost Or Valuation | 8 450 | 8 450 | 10 850 | 35 846 | 35 846 | ||||
Tangible Fixed Assets Depreciation | 845 | 2 535 | 4 225 | 9 175 | 16 344 | ||||
Tangible Fixed Assets Depreciation Charged In Period | 845 | 1 690 | 1 690 | 4 950 | 7 169 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021 filed on: 27th, May 2022 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy