Notion Limited LEAMINGTON SPA


Notion started in year 2002 as Private Limited Company with registration number 04422370. The Notion company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leamington Spa at Fulford House. Postal code: CV32 4EA. Since Tuesday 3rd April 2007 Notion Limited is no longer carrying the name Notion 2xl.

Currently there are 2 directors in the the company, namely Laura A. and Dominic A.. In addition one secretary - Laura A. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Notion Limited Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422370
Date of Incorporation Tue, 23rd Apr 2002
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Laura A.

Position: Director

Appointed: 01 April 2006

Laura A.

Position: Secretary

Appointed: 23 April 2002

Dominic A.

Position: Director

Appointed: 23 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 23 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 23 April 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Dominic A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Laura A. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic A.

Notified on 24 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Laura A.

Notified on 24 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Notion 2xl April 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth281 9882 0822 35227 19738 225       
Balance Sheet
Cash Bank In Hand18 32847 66929 29826 73977 383134 708       
Cash Bank On Hand     134 70891 303106 817327 452323 820334 160313 477190 705
Current Assets52 389105 80561 35084 883228 437392 834593 888744 264532 326718 116877 701853 930898 646
Debtors34 06158 13632 05258 144151 054258 126502 585637 447204 874394 296543 541448 318500 941
Net Assets Liabilities     38 225124 709321 138-12 831138 571163 832159 952165 928
Net Assets Liabilities Including Pension Asset Liability281 9882 0822 35227 19738 225       
Other Debtors     5931 88212 03018 90417 06456 22312 5242 978
Property Plant Equipment     101 35270 28147 93335 69455 98039 80035 917 
Tangible Fixed Assets1 85921795844 55637 447101 352       
Total Inventories           92 135207 000
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve261 9862 0802 35027 19538 223       
Shareholder Funds281 9882 0822 35227 19738 225       
Other
Accrued Liabilities Deferred Income     990990      
Accumulated Depreciation Impairment Property Plant Equipment     78 238117 172132 767147 313167 721175 008203 075229 701
Amounts Owed By Group Undertakings        5 32011 07912 87113 77812 454
Average Number Employees During Period     222109101214
Bank Borrowings Overdrafts     230    43 33334 83724 837
Corporation Tax Payable      1 016      
Creditors     328 253259 676206 439343 229362 920466 148482 710420 874
Creditors Due After One Year  21 43553 524105 506328 253       
Creditors Due Within One Year 104 03460 22673 563133 181110 195       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 767  10 840  
Disposals Property Plant Equipment       11 784  11 348  
Dividends Paid      97 500      
Finance Lease Liabilities Present Value Total     40 52030 39020 26110 13010 130   
Increase From Depreciation Charge For Year Property Plant Equipment      38 93414 57414 54620 40818 12728 06726 626
Net Current Assets Liabilities-1 8311 7711 12411 32095 256282 639328 160479 644294 704445 511590 180606 745575 131
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2      
Other Creditors     287 733229 286186 178333 099362 920422 815447 873396 037
Other Taxation Social Security Payable     3036 95462 02254 667106 537141 67776 598117 052
Par Value Share  11111      
Profit Loss      183 984      
Property Plant Equipment Gross Cost     179 590187 453180 700183 007223 701214 808238 992241 372
Provisions For Liabilities Balance Sheet Subtotal     17 51314 056      
Provisions For Liabilities Charges     17 513       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions  1 41560 15117 48187 585       
Tangible Fixed Assets Cost Or Valuation12 95812 95814 37374 52492 005179 590       
Tangible Fixed Assets Depreciation11 09912 74113 41529 96854 55878 238       
Tangible Fixed Assets Depreciation Charged In Period  67416 55324 59023 680       
Total Additions Including From Business Combinations Property Plant Equipment      7 8635 0312 30740 6942 45524 1842 380
Total Assets Less Current Liabilities281 98823 51755 876132 703383 991398 441527 577330 398501 491629 980642 662586 802
Trade Creditors Trade Payables     50 692205 668179 04793 79772 49445 29667 548127 005
Trade Debtors Trade Receivables     257 533500 703625 417180 650366 153474 447422 016485 509
Creditors Due Within One Year Total Current Liabilities54 220104 034           
Fixed Assets1 859217           
Tangible Fixed Assets Depreciation Charge For Period 1 642           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements