Saloto Ltd. CANTERBURY


Saloto started in year 2014 as Private Limited Company with registration number 08936615. The Saloto company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Canterbury at Franklin House. Postal code: CT1 2JB.

The company has 2 directors, namely James F., Clare F.. Of them, Clare F. has been with the company the longest, being appointed on 1 June 2017 and James F. has been with the company for the least time - from 21 January 2020. As of 6 July 2025, there were 2 ex directors - Anthony T., James F. and others listed below. There were no ex secretaries.

Saloto Ltd. Address / Contact

Office Address Franklin House
Office Address2 10 Best Lane
Town Canterbury
Post code CT1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936615
Date of Incorporation Thu, 13th Mar 2014
Industry Retail sale via mail order houses or via Internet
Industry Book publishing
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

James F.

Position: Director

Appointed: 21 January 2020

Clare F.

Position: Director

Appointed: 01 June 2017

Anthony T.

Position: Director

Appointed: 01 June 2017

Resigned: 31 December 2021

James F.

Position: Director

Appointed: 13 March 2014

Resigned: 31 May 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is James F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Clare F. This PSC owns 25-50% shares. Moving on, there is Anthony T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

James F.

Notified on 1 April 2020
Nature of control: 25-50% shares

Clare F.

Notified on 1 April 2020
Nature of control: 25-50% shares

Anthony T.

Notified on 1 April 2020
Ceased on 1 January 2022
Nature of control: 25-50% shares

James F.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth8 0812 152        
Balance Sheet
Current Assets8 52416 50035 678178 699375 280500 889678 1371 059 1301 346 0891 906 187
Net Assets Liabilities 2 7417 37389 359152 274103 188155 212353 622538 700548 122
Cash Bank On Hand  2 335103 67880 893103 162175 133186 999125 35142 101
Debtors3 16611 07132 80375 02194 386202 00670 148195 887420 112427 798
Other Debtors   7912 83728 44018 77623 03538 45446 484
Property Plant Equipment   10 0317 9025 2814 8995 59829 67224 913
Total Inventories  540 200 001195 721432 856676 244800 6261 436 288
Cash Bank In Hand4 7144 890        
Net Assets Liabilities Including Pension Asset Liability8 0812 152        
Stocks Inventory294539        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve5881 152        
Shareholder Funds8 0812 152        
Other
Creditors 14 34838 305740240 908138 417109 575103 51451 311214 212
Net Current Assets Liabilities8 0812 152-2 62770 068134 372226 324260 888449 913564 078740 023
Total Assets Less Current Liabilities1 5882 1527 37390 099152 274241 605264 787458 488597 317768 503
Accrued Liabilities Deferred Income      1 75153 00813 2295 500
Accumulated Amortisation Impairment Intangible Assets      10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   8 96117 25027 59332 73240 14357 54571 776
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       1 3525 954-1 137
Amounts Owed By Group Undertakings       128 605293 852306 243
Average Number Employees During Period   641010556
Bank Borrowings      153 56950 45252 26682 962
Bank Borrowings Overdrafts  5 0182 52649 238138 417109 575103 51451 311214 212
Bank Overdrafts         36 633
Corporation Tax Payable  3 35619 465  38 72883 29045 0034 191
Dividends Paid   10 000   153 40032 143 
Finance Lease Liabilities Present Value Total   740      
Fixed Assets  10 00020 03117 90215 2814 8998 57533 23928 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases       18 24833 52132 000
Increase From Depreciation Charge For Year Property Plant Equipment   8 9618 28910 3435 1397 41117 40214 231
Intangible Assets  10 00010 00010 00010 000    
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Investments Fixed Assets       2 9773 5673 567
Investments In Group Undertakings       2 9773 5673 567
Number Shares Issued Fully Paid   1 000   2 0002 0002 000
Other Creditors  3 34240 544154 55471 92718 37936 62846 846159 554
Other Remaining Borrowings  1 92237 000      
Other Taxation Social Security Payable   41 52222 8619 6141 7166 83810 51110 980
Par Value Share11 1   111
Percentage Class Share Held In Subsidiary       1008080
Prepayments   79      
Prepayments Accrued Income      1 0747 53711 93815 116
Profit Loss   91 986   350 810217 2219 422
Property Plant Equipment Gross Cost   18 99225 15232 87437 63145 74187 21796 689
Provisions       1 3527 3066 169
Provisions For Liabilities Balance Sheet Subtotal       1 3527 3066 169
Recoverable Value-added Tax      5 90028 28948 65211 950
Total Additions Including From Business Combinations Property Plant Equipment   18 9926 1607 7224 7578 11041 4769 472
Total Borrowings        52 266119 595
Trade Creditors Trade Payables  18 20024 03914 255125 462204 856296 951565 503813 692
Trade Debtors Trade Receivables  32 80374 94281 549173 56650 3728 42127 21648 005
Accrued Liabilities       2  
Increase From Amortisation Charge For Year Intangible Assets      10 000   
Creditors Due Within One Year6 58614 348        
Number Shares Allotted1 0001 000        
Share Capital Allotted Called Up Paid1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 26th February 2025
filed on: 5th, March 2025
Free Download (3 pages)

Company search