Pump Street Limited LONDON


Pump Street started in year 2012 as Private Limited Company with registration number 08062770. The Pump Street company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP. Since 2018/11/06 Pump Street Limited is no longer carrying the name Pump Street Chocolate.

The firm has 2 directors, namely Joanna B., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 9 May 2012 and Joanna B. has been with the company for the least time - from 5 April 2015. As of 25 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Pump Street Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08062770
Date of Incorporation Wed, 9th May 2012
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Joanna B.

Position: Director

Appointed: 05 April 2015

Christopher B.

Position: Director

Appointed: 09 May 2012

Robert S.

Position: Director

Appointed: 05 April 2015

Resigned: 12 August 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Pump Street Holdings Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher B. This PSC and has 50,01-75% voting rights.

Pump Street Holdings Ltd

6th Floor 9 Appold Street, London, Suffolk, 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 10450840
Notified on 21 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 3 October 2016
Ceased on 12 June 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pump Street Chocolate November 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand16 95410 571138 651299 99048 423120 836
Current Assets271 722399 482538 846722 477841 428686 664
Debtors103 138154 528162 041193 743467 351219 492
Net Assets Liabilities4 16119 2512 572274 6321 279 0701 089 761
Other Debtors51 68592 42193 38387 518127 613 
Property Plant Equipment410 342549 022604 803623 859651 311638 499
Total Inventories151 630234 383238 154228 744325 654 
Other
Accrued Liabilities Deferred Income    8 7375 248
Accumulated Amortisation Impairment Intangible Assets5 75011 02317 49624 00330 53137 682
Accumulated Depreciation Impairment Property Plant Equipment42 62799 418168 458253 965354 316472 813
Amounts Owed By Related Parties    256 951 
Amounts Owed To Group Undertakings385 000460 342273 945612 138 86 003
Average Number Employees During Period  20272739
Creditors585 000726 014555 330871 47917 6301 543
Dividends Paid On Shares36 30841 704    
Finance Lease Payments Owing Minimum Gross 88 652116 91594 87153 16024 888
Fixed Assets446 650590 726652 039665 038686 347692 324
Increase From Amortisation Charge For Year Intangible Assets 5 2736 4736 5076 5287 151
Increase From Depreciation Charge For Year Property Plant Equipment 56 79169 04085 507100 351118 497
Intangible Assets36 30841 70447 23641 17935 03653 825
Intangible Assets Gross Cost42 05852 72764 73265 18265 56791 507
Net Current Assets Liabilities142 511154 539-94 137481 073610 353398 980
Other Creditors200 000265 672281 385259 34117 6301 543
Other Taxation Social Security Payable3 9213 58350 44646 85018 80412 224
Prepayments Accrued Income    46 70047 441
Property Plant Equipment Gross Cost452 969648 440773 261877 8241 005 6271 111 312
Total Additions Including From Business Combinations Property Plant Equipment 195 471124 821104 563127 803105 685
Total Assets Less Current Liabilities589 161745 265557 9021 146 1111 296 7001 091 304
Trade Creditors Trade Payables50 42042 579139 10683 160113 71368 530
Trade Debtors Trade Receivables51 45362 10768 658106 22582 78786 696

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, January 2024
Free Download (11 pages)

Company search