Paul Owen Associates Limited LONDON


Founded in 1978, Paul Owen Associates, classified under reg no. 01357305 is an active company. Currently registered at Studio D128 SE21 8DE, London the company has been in the business for fourty seven years. Its financial year was closed on Friday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Meredith K., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 14 December 2017 and Meredith K. has been with the company for the least time - from 1 July 2022. 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.

Paul Owen Associates Limited Address / Contact

Office Address Studio D128
Office Address2 62 Tritton Road
Town London
Post code SE21 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01357305
Date of Incorporation Mon, 13th Mar 1978
Industry Engineering related scientific and technical consulting activities
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (227 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Meredith K.

Position: Director

Appointed: 01 July 2022

Timothy S.

Position: Director

Appointed: 14 December 2017

Stephen W.

Position: Secretary

Appointed: 12 October 2006

Resigned: 01 February 2024

Marcia O.

Position: Secretary

Appointed: 05 April 1998

Resigned: 12 October 2006

Stephen W.

Position: Director

Appointed: 01 March 1997

Resigned: 01 February 2024

Keith O.

Position: Secretary

Appointed: 20 May 1996

Resigned: 05 April 1998

Marcia O.

Position: Secretary

Appointed: 30 June 1991

Resigned: 20 May 1996

Paul O.

Position: Director

Appointed: 30 June 1991

Resigned: 12 October 2006

Brian M.

Position: Director

Appointed: 30 June 1991

Resigned: 03 August 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Stephen W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Timothy S. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Stephen W.

Notified on 6 July 2016
Nature of control: 75,01-100% shares

Timothy S.

Notified on 1 April 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand296 876354 458450 907438 199611 823641 938
Current Assets610 359574 265611 488803 131891 529991 324
Debtors289 284172 407130 926323 152215 006285 766
Other Debtors17 39122 11653 00742 35657 19273 696
Property Plant Equipment15 76116 16617 07015 34218 15523 015
Total Inventories24 19947 40029 65541 780  
Other
Accumulated Depreciation Impairment Property Plant Equipment23 19026 04429 05731 76634 76037 987
Average Number Employees During Period98981110
Corporation Tax Payable24 57629 52146 22945 64774 14989 301
Creditors107 68269 56655 023171 08992 965152 072
Current Tax For Period24 57629 52146 22945 64774 14989 301
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 11521 202    
Increase Decrease In Current Tax From Adjustment For Prior Periods -4 -1  
Increase From Depreciation Charge For Year Property Plant Equipment 2 8543 0132 7092 9943 227
Net Current Assets Liabilities502 677504 699556 465632 042798 564839 252
Other Creditors81 1398 1525 90145 6737 57925 715
Other Taxation Social Security Payable6727 388 70 924949 555
Property Plant Equipment Gross Cost38 95142 21046 12747 10852 91561 002
Total Additions Including From Business Combinations Property Plant Equipment 3 2593 9179815 8078 087
Total Assets Less Current Liabilities518 438520 865573 535647 384816 719862 267
Total Current Tax Expense Credit24 57629 51746 22945 64674 149 
Trade Creditors Trade Payables1 9004 5052 8938 84511 14327 501
Trade Debtors Trade Receivables271 893150 29177 919280 796157 814212 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th February 2024
filed on: 19th, September 2024
Free Download (10 pages)

Company search

Advertisements