London Process Centre Ltd SOUTH WOODHAM FERRERS


Founded in 2007, London Process Centre, classified under reg no. 06162848 is an active company. Currently registered at Oakland Court CM3 5XA, South Woodham Ferrers the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Kosuke N., Yoshiharu T. and Kenichi M. and others. Of them, Nicola C. has been with the company the longest, being appointed on 21 June 2011 and Kosuke N. has been with the company for the least time - from 18 December 2023. As of 30 April 2024, there were 13 ex directors - Kenichiro K., Katsuichiro T. and others listed below. There were no ex secretaries.

London Process Centre Ltd Address / Contact

Office Address Oakland Court
Office Address2 26 Market Square
Town South Woodham Ferrers
Post code CM3 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162848
Date of Incorporation Thu, 15th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Kosuke N.

Position: Director

Appointed: 18 December 2023

Yoshiharu T.

Position: Director

Appointed: 09 January 2023

Kenichi M.

Position: Director

Appointed: 12 April 2021

Nicola C.

Position: Director

Appointed: 21 June 2011

Kenichiro K.

Position: Director

Appointed: 17 November 2020

Resigned: 22 September 2023

Katsuichiro T.

Position: Director

Appointed: 29 October 2020

Resigned: 06 January 2023

Kenichi K.

Position: Director

Appointed: 27 September 2018

Resigned: 16 November 2020

Shu K.

Position: Director

Appointed: 27 September 2018

Resigned: 28 October 2020

Toshiyuki I.

Position: Director

Appointed: 20 February 2015

Resigned: 27 September 2018

Yoshio T.

Position: Director

Appointed: 20 June 2014

Resigned: 20 February 2015

Akira S.

Position: Director

Appointed: 05 November 2009

Resigned: 20 June 2014

Yoshihiro I.

Position: Director

Appointed: 01 July 2009

Resigned: 23 June 2010

Sammy B.

Position: Director

Appointed: 01 July 2008

Resigned: 24 May 2011

Takashi K.

Position: Director

Appointed: 28 March 2008

Resigned: 30 June 2009

Laura B.

Position: Director

Appointed: 02 April 2007

Resigned: 09 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Shinichi T.

Position: Director

Appointed: 15 March 2007

Resigned: 28 March 2008

Makoto I.

Position: Director

Appointed: 15 March 2007

Resigned: 05 November 2009

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 21 November 2023

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Mitsui & Co. Europe Plc from London. The abovementioned PSC is categorised as "a public limited company", 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.

Mitsui & Co. Europe Plc

8th And 9th Floors 1 St. Martin's Le Grand, London, EC1A 4AS

Legal authority Uk
Legal form Public Limited Company
Country registered England & Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 02204039
Notified on 6 April 2016
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 2022-03-312023-03-31
Balance Sheet
Current Assets1 160 5571 250 075
Net Assets Liabilities815 289887 868
Other
Accrued Liabilities67 95867 482
Accumulated Depreciation Impairment Property Plant Equipment1 022 6001 056 220
Additions Other Than Through Business Combinations Property Plant Equipment321 93720 499
Administrative Expenses2 975 3583 382 386
Amounts Owed By Other Related Parties Other Than Directors57 14996 042
Amounts Owed By Parent Entities817 867908 641
Amounts Owed To Parent Entities140 372182 710
Average Number Employees During Period7175
Balances Amounts Owed By Related Parties 3 628 740
Balances Amounts Owed To Related Parties 609 820
Cash Cash Equivalents215 638152 674
Cash Cash Equivalents Cash Flow Value215 638152 674
Current Liabilities519 208530 282
Current Tax For Period30 38948 311
Current Tax Liabilities30 38948 311
Deferred Tax Assets24 61424 615
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit2 382 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-5 439-1
Dividends Paid Classified As Financing Activities-201 630-120 000
Finance Lease Liabilities Present Value Total Lessor199 41997 511
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss162 500 
Further Item Tax Increase Decrease Component Adjusting Items30 875 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -113
Income Taxes Paid Refund Classified As Operating Activities-97 278 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation-60 82762 851
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences -113
Increase From Depreciation Charge For Year Property Plant Equipment198 237112 252
Interest Paid Classified As Operating Activities-7 892-5 965
Interest Payable Similar Charges Finance Costs7 8925 965
Net Current Assets Liabilities641 349719 793
Non-current Assets373 359265 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment31 67578 632
Other Disposals Property Plant Equipment33 62494 653
Other Payables81 1649 463
Other Taxation Social Security Payable99 401120 408
Payments Lease Liabilities Classified As Financing Activities-97 998-99 924
Pension Other Post-employment Benefit Costs Other Pension Costs95 59591 126
Prepayments62 40383 342
Proceeds From Sales Property Plant Equipment-1 455 
Profit Loss-44 634192 579
Property Plant Equipment Gross Cost117 180127 185
Property Plant Equipment Including Right-of-use Assets348 745240 971
Purchase Property Plant Equipment-19 299-20 499
Tax Expense Credit Applicable Tax Rate-3 74045 769
Tax Increase Decrease From Effect Capital Allowances Depreciation-299-472
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-5 907 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 049
Tax Increase Decrease From Other Tax Effects Tax Reconciliation1 639964
Total Assets1 533 9161 515 661
Total Liabilities718 627627 793
Trade Other Payables388 895380 063
Trade Other Receivables944 9191 097 401
Director Remuneration302 569276 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On December 18, 2023 new director was appointed.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements