Wornfree Limited LONDON


Founded in 2013, Wornfree, classified under reg no. 08700317 is an active company. Currently registered at 255 Green Lanes N13 4XE, London the company has been in the business for 11 years. Its financial year was closed on September 24 and its latest financial statement was filed on 30th September 2022. Since 1st November 2018 Wornfree Limited is no longer carrying the name Professional Apparel.

The firm has one director. Peter C., appointed on 20 September 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Steven C., Vuyiswa C. and others listed below. There were no ex secretaries.

Wornfree Limited Address / Contact

Office Address 255 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08700317
Date of Incorporation Fri, 20th Sep 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 24th September
Company age 11 years old
Account next due date Mon, 24th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Peter C.

Position: Director

Appointed: 20 September 2013

Steven C.

Position: Director

Appointed: 01 November 2019

Resigned: 24 March 2020

Vuyiswa C.

Position: Director

Appointed: 20 September 2013

Resigned: 02 November 2018

Justin F.

Position: Director

Appointed: 20 September 2013

Resigned: 31 December 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Steven C. This PSC and has 25-50% shares. Another one in the PSC register is Peter C. This PSC owns 25-50% shares. Moving on, there is Vuyiswa C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Steven C.

Notified on 2 November 2018
Nature of control: 25-50% shares

Peter C.

Notified on 1 June 2016
Nature of control: 25-50% shares

Vuyiswa C.

Notified on 1 June 2016
Ceased on 2 November 2018
Nature of control: 25-50% shares

Justin F.

Notified on 1 June 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Company previous names

Professional Apparel November 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 6358 3957 387      
Balance Sheet
Cash Bank In Hand3 0024821 116      
Cash Bank On Hand  1 1163923515 9393 4736 0841 624
Current Assets16 86120 28753 95713 4755 39331 26454 03847 75835 495
Debtors13 48419 43052 4669 18325810 82541 06535 17427 371
Net Assets Liabilities  7 3872 5981483 596384-16 449-16 764
Net Assets Liabilities Including Pension Asset Liability7 6358 3957 387      
Other Debtors  2 548  540392302302
Property Plant Equipment  4 4922 2463 00922 42832 87127 051 
Stocks Inventory375375375      
Tangible Fixed Assets9 6497 0714 492      
Total Inventories  3753 9005 1004 5009 5006 5006 500
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 5358 2957 287      
Shareholder Funds7 6358 3957 387      
Other
Amount Specific Advance Or Credit Directors      99522 88923 902
Amount Specific Advance Or Credit Made In Period Directors      99521 89423 902
Amount Specific Advance Or Credit Repaid In Period Directors        22 889
Accumulated Depreciation Impairment Property Plant Equipment  7 7369 98212 22817 84422 75028 80737 186
Amounts Owed By Directors      99522 88923 902
Amounts Owed To Directors  15 4655 78745   
Average Number Employees During Period   134343
Bank Borrowings       10 1165 656
Bank Borrowings Overdrafts     1 04410 00018 89315 082
Corporation Tax Payable  2 4244 1237 301    
Creditors  50 16412 59613 68045 83550 00036 45332 311
Creditors Due Within One Year16 94517 54950 164      
Increase From Depreciation Charge For Year Property Plant Equipment   2 2462 2465 6164 9066 0578 379
Net Current Assets Liabilities-842 7383 793879-2 189-14 57123 758-1 8533 184
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  1 7002 0133 1263 33014 1535 6858 548
Other Payables Accrued Expenses     25 000   
Other Taxation Social Security Payable     16 45616 12715 21913 549
Par Value Share111111111
Property Plant Equipment Gross Cost  12 22812 22815 23740 27255 62155 85859 108
Provisions For Liabilities Balance Sheet Subtotal  8985276724 2616 2455 1944 165
Provisions For Liabilities Charges1 9301 414898      
Recoverable Value-added Tax   1 9326 0986762 706448609
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions12 228        
Tangible Fixed Assets Cost Or Valuation12 22812 228       
Tangible Fixed Assets Depreciation2 5795 1577 736      
Tangible Fixed Assets Depreciation Charged In Period2 5792 5782 579      
Total Additions Including From Business Combinations Property Plant Equipment    3 00925 03515 3492373 250
Total Assets Less Current Liabilities9 5659 8098 2853 1258207 85756 62925 19825 106
Trade Creditors Trade Payables  29 1806733 249   4 558
Trade Debtors Trade Receivables  49 9187 2512589 60936 97211 5352 558
Value-added Tax Payable  1 395 1 203    
Other Remaining Borrowings       18 591 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements