Needoo Limited LONDON


Founded in 2010, Needoo, classified under reg no. 07209161 is an active company. Currently registered at 3 Codling Close E1W 2UX, London the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Samina B., appointed on 1 February 2024. In addition, a secretary was appointed - Samina B., appointed on 31 March 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Needoo Limited Address / Contact

Office Address 3 Codling Close
Town London
Post code E1W 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07209161
Date of Incorporation Wed, 31st Mar 2010
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Samina B.

Position: Director

Appointed: 01 February 2024

Samina B.

Position: Secretary

Appointed: 31 March 2010

Mushtaq A.

Position: Director

Appointed: 04 January 2022

Resigned: 01 February 2024

Naveed K.

Position: Director

Appointed: 01 October 2018

Resigned: 04 January 2022

Mushtaq A.

Position: Director

Appointed: 31 March 2013

Resigned: 30 September 2018

Saira K.

Position: Director

Appointed: 30 March 2012

Resigned: 31 March 2013

Naveed K.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 March 2010

Naveed K.

Position: Director

Appointed: 31 March 2010

Resigned: 30 March 2012

Mushtaq A.

Position: Director

Appointed: 31 March 2010

Resigned: 30 March 2012

Naveed K.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 March 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Naveed K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Mushtaq A. This PSC owns 25-50% shares.

Naveed K.

Notified on 23 September 2019
Nature of control: 25-50% shares

Mushtaq A.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand108 29944 37854 80178 31151 24682 02944 39859 184
Current Assets125 86766 51884 330111 14071 57091 91869 78576 151
Debtors16 61621 33228 68231 83718 2227 17223 71614 848
Net Assets Liabilities91 00123 7879 8633 646-41 672-44 044-47 161-42 392
Other Debtors10 62510 62517 23515 46017 0965 86413 6419 656
Property Plant Equipment261 071229 397197 511181 098150 958122 299135 314129 044
Total Inventories9528088479922 1022 7171 6712 119
Other
Accumulated Amortisation Impairment Intangible Assets324 000324 000324 000324 000324 000324 000324 000324 000
Accumulated Depreciation Impairment Property Plant Equipment164 130195 804227 690248 103278 243306 902308 473316 021
Additions Other Than Through Business Combinations Property Plant Equipment   16 995  31 5811 278
Average Number Employees During Period3243353136343834
Bank Borrowings     50 00035 83325 833
Bank Overdrafts      10 00010 000
Creditors295 937272 128271 978288 592264 200208 261216 427221 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 421 5001 326 0001 230 5001 135 0001 039 500944 000848 500753 000
Increase From Depreciation Charge For Year Property Plant Equipment 31 67431 88629 10830 14028 6597 8707 548
Intangible Assets Gross Cost324 000324 000324 000324 000324 000324 000324 000324 000
Net Current Assets Liabilities-170 070-205 610-187 648-177 452-192 630-116 343-146 642-145 603
Other Creditors224 888211 440228 070235 269218 381173 570170 668161 792
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 695  6 299 
Other Disposals Property Plant Equipment   12 995  16 995 
Property Plant Equipment Gross Cost425 201425 201425 201429 201429 201429 201443 787445 065
Taxation Social Security Payable63 73350 29040 57338 68031 01931 72724 15142 182
Total Assets Less Current Liabilities    -41 6725 956-11 328-16 559
Trade Creditors Trade Payables7 31610 3983 33514 64314 8002 96411 6087 780
Trade Debtors Trade Receivables5 99110 70711 44716 3771 1261 30810 0755 192

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
1st February 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements