Ormsby Street started in year 2014 as Private Limited Company with registration number 08853346. The Ormsby Street company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.
The firm has 2 directors, namely Erdin U., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 21 February 2020 and Erdin U. has been with the company for the least time - from 4 April 2023. As of 28 March 2024, there were 6 ex directors - Young S., Peter O. and others listed below. There were no ex secretaries.
Office Address | 6th Floor |
Office Address2 | 9 Appold Street |
Town | London |
Post code | EC2A 2AP |
Country of origin | United Kingdom |
Registration Number | 08853346 |
Date of Incorporation | Mon, 20th Jan 2014 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (186 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 3rd Feb 2024 (2024-02-03) |
Last confirmation statement dated | Fri, 20th Jan 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Legalzoom Uk Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Piers C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Legalzoom Uk Holdings Ltd
6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 10799009 |
Notified on | 21 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Piers C.
Notified on | 6 April 2016 |
Ceased on | 21 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
John D.
Notified on | 6 April 2016 |
Ceased on | 21 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Eamon O.
Notified on | 6 April 2016 |
Ceased on | 21 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 25 004 | 28 911 |
Current Assets | 2 475 905 | 3 050 172 |
Debtors | 2 450 901 | 3 021 261 |
Other | ||
Accrued Liabilities Deferred Income | 48 439 | 47 407 |
Accumulated Amortisation Impairment Intangible Assets | 62 288 | |
Amounts Owed By Group Undertakings | 2 445 129 | 3 019 299 |
Amounts Owed To Group Undertakings | 763 958 | 929 912 |
Corporation Tax Payable | 76 890 | |
Creditors | 908 264 | 998 026 |
Intangible Assets Gross Cost | 62 288 | |
Net Current Assets Liabilities | 1 567 641 | 2 052 146 |
Number Shares Issued Fully Paid | 40 000 | |
Par Value Share | 0 | |
Prepayments | 5 772 | |
Total Assets Less Current Liabilities | 1 567 641 | 2 052 146 |
Trade Creditors Trade Payables | 5 | 7 |
Trade Debtors Trade Receivables | 1 962 |
Type | Category | Free download | |
---|---|---|---|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23 filed on: 8th, February 2024 |
other | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy