Lotus Afloat Limited LONDON


Founded in 2013, Lotus Afloat, classified under reg no. 08421313 is an active company. Currently registered at Inner Millwall Dock E14 9EA, London the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Kastor Z., appointed on 1 October 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helen G. who worked with the the firm until 1 October 2020.

Lotus Afloat Limited Address / Contact

Office Address Inner Millwall Dock
Office Address2 9 Oakland Quay
Town London
Post code E14 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08421313
Date of Incorporation Wed, 27th Feb 2013
Industry Licensed restaurants
Industry Retail sale of beverages in specialised stores
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kastor Z.

Position: Director

Appointed: 01 October 2020

Helen G.

Position: Director

Appointed: 04 February 2014

Resigned: 01 October 2020

Paul D.

Position: Director

Appointed: 27 February 2013

Resigned: 01 October 2020

Helen G.

Position: Secretary

Appointed: 27 February 2013

Resigned: 01 October 2020

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Kastor Z. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Margaret C. This PSC owns 25-50% shares. Moving on, there is Paul D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kastor Z.

Notified on 1 October 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret C.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% shares

Paul D.

Notified on 19 November 2019
Ceased on 1 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-03-312016-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth50 00075 01735 423     
Balance Sheet
Cash Bank On Hand   75 78368 947 23 72136 747
Current Assets 98 006187 553186 445183 634 66 26543 004
Debtors 13 40071 08091 81298 092 1 4525 344
Net Assets Liabilities   52 7075 325-220 107-404 122-449 953
Other Debtors   91 81298 092   
Property Plant Equipment   12 7749 5807 44582 64967 174
Total Inventories   18 85016 595 41 092913
Cash Bank In Hand 73 10697 173     
Intangible Fixed Assets 94 08090 160     
Net Assets Liabilities Including Pension Asset Liability50 00075 01735 423     
Stocks Inventory 11 50019 300     
Tangible Fixed Assets 24 49220 462     
Reserves/Capital
Called Up Share Capital50 00050 00050 000     
Profit Loss Account Reserve 25 017-14 577     
Shareholder Funds50 00075 01735 423     
Other
Accumulated Amortisation Impairment Intangible Assets   15 68019 60025 4802 5202 800
Accumulated Depreciation Impairment Property Plant Equipment   24 78527 97930 5076 18218 181
Amortisation Rate Used For Intangible Assets    44  
Average Number Employees During Period   3932301010
Bank Borrowings Overdrafts     50 00049 061 
Comprehensive Income Expense   47 466-47 382-225 432  
Corporation Tax Payable   508    
Creditors   227 300275 498298 657621 621131 106
Deferred Tax Liabilities   1 532-9 2091 415  
Depreciation Rate Used For Property Plant Equipment    2525  
Disposals Property Plant Equipment      7 445 
Fixed Assets 118 572110 62295 09487 98079 965152 649134 374
Increase Decrease In Existing Provisions    -10 741   
Increase From Amortisation Charge For Year Intangible Assets    3 9205 8802 5202 800
Increase From Depreciation Charge For Year Property Plant Equipment    3 1942 5286 18218 181
Intangible Assets   82 32078 40072 52070 00067 200
Intangible Assets Gross Cost   98 00098 00098 00072 52070 000
Net Current Assets Liabilities -38 656-71 107-40 855-91 864-298 657-555 356-88 102
Net Deferred Tax Liability Asset   -895-11 029   
Other Creditors   7 10039 688248 553572 560 
Other Taxation Social Security Payable   63 80256 383   
Profit Loss   47 466-47 382-225 432  
Property Plant Equipment Gross Cost    37 5597 44588 83185 355
Provisions   1 532-9 2091 415  
Provisions For Liabilities Balance Sheet Subtotal   1 532-9 2091 4151 4151 415
Total Additions Including From Business Combinations Property Plant Equipment     39388 8312 706
Total Assets Less Current Liabilities50 00079 91639 51554 239-3 884-218 692-402 70746 272
Trade Creditors Trade Payables   155 890179 427104  
Trade Debtors Trade Receivables      1 452 
Unused Provision Reversed     -10 624  
Advances Credits Directors    30 000   
Advances Credits Made In Period Directors    30 000   
Advances Credits Repaid In Period Directors     30 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset50 000       
Creditors Due Within One Year 136 662258 660     
Intangible Fixed Assets Additions 98 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 3 9207 840     
Intangible Fixed Assets Amortisation Charged In Period 3 9203 920     
Intangible Fixed Assets Cost Or Valuation 98 00098 000     
Number Shares Allotted 50 000      
Other Debtors Due After One Year 13 400      
Par Value Share 1      
Provisions For Liabilities Charges 4 8994 092     
Secured Debts 136 662      
Share Capital Allotted Called Up Paid50 00050 000      
Tangible Fixed Assets Additions 32 6552 791     
Tangible Fixed Assets Cost Or Valuation 32 65535 446     
Tangible Fixed Assets Depreciation 8 16314 984     
Tangible Fixed Assets Depreciation Charged In Period 8 1636 821     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 7th February 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search