Corner Wearables Ltd MANCHESTER


Founded in 2015, Corner Wearables, classified under reg no. 09625863 is an active company. Currently registered at Unit 1 M12 6HG, Manchester the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 28th Jul 2017 Corner Wearables Ltd is no longer carrying the name Athletec.

The firm has 2 directors, namely German K., Ravi V.. Of them, German K., Ravi V. have been with the company the longest, being appointed on 1 December 2015. As of 1 May 2024, there was 1 ex director - Charles B.. There were no ex secretaries.

Corner Wearables Ltd Address / Contact

Office Address Unit 1
Office Address2 Hoyle Street
Town Manchester
Post code M12 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09625863
Date of Incorporation Fri, 5th Jun 2015
Industry Manufacture of consumer electronics
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

German K.

Position: Director

Appointed: 01 December 2015

Ravi V.

Position: Director

Appointed: 01 December 2015

Charles B.

Position: Director

Appointed: 05 June 2015

Resigned: 04 February 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Charles B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is German K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 5 June 2016
Nature of control: 25-50% voting rights
25-50% shares

German K.

Notified on 5 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Athletec July 28, 2017
Myforte July 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6485 49898 35216 78852 74720 926151 858 
Current Assets7 912102 280136 82970 70978 48554 822184 89059 462
Debtors7 84816 78229 73842 42122 13830 14631 032 
Net Assets Liabilities-35 78378 022135 30165 54030 477-41 558-87 258-40 446
Other Debtors7 84816 78214 20542 42121 14830 05229 102 
Property Plant Equipment9981 4005 9076 2162 5522 3698 643 
Total Inventories  8 73911 5003 6003 7502 000 
Other
Accrued Liabilities 3 0503 5505 6426 1678 449212 228 
Accrued Liabilities Not Expressed Within Creditors Subtotal      -212 228-13 981
Accumulated Depreciation Impairment Property Plant Equipment3321 1173 8337 17210 83613 48115 459 
Additions Other Than Through Business Combinations Property Plant Equipment1 3301 1877 2233 648 2 4628 252 
Average Number Employees During Period24233456
Creditors42 49325 3787 43511 38537 55630 37025 41417 526
Fixed Assets      8 64310 800
Increase From Depreciation Charge For Year Property Plant Equipment3327852 7163 3393 6642 6451 978 
Net Current Assets Liabilities5 91276 902129 39459 32465 481-13 557141 741-19 739
Nominal Value Allotted Share Capital 100129     
Number Shares Issued Fully Paid10 00010 00012 964380380380380 
Other Creditors2 00021 3284375 6665 62930 80121 920 
Other Inventories  8 73911 5003 6003 7502 000 
Other Remaining Borrowings42 493       
Par Value Share 000000 
Prepayments  15 533  94  
Property Plant Equipment Gross Cost1 3302 5179 74013 38813 38815 85024 102 
Provisions For Liabilities Balance Sheet Subtotal200280      
Taxation Social Security Payable  3 448771 2085 2969 672 
Total Assets Less Current Liabilities6 91078 302135 30165 54068 033-11 188-61 844-8 939
Total Borrowings42 493   37 55630 37025 414 
Trade Creditors Trade Payables 1 000   16 7033 500 
Trade Debtors Trade Receivables    990 1 930 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 29th, February 2024
Free Download (4 pages)

Company search