Septimanie-export London Ltd LONDON


Septimanie-export London started in year 2007 as Private Limited Company with registration number 06357559. The Septimanie-export London company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at C/o Pramex International Ltd 8th Floor South. Postal code: EC2R 8DU.

The firm has 2 directors, namely Isabelle F., Jean-Marc D.. Of them, Jean-Marc D. has been with the company the longest, being appointed on 1 July 2019 and Isabelle F. has been with the company for the least time - from 19 September 2023. As of 16 April 2024, there was 1 ex director - Francois F.. There were no ex secretaries.

Septimanie-export London Ltd Address / Contact

Office Address C/o Pramex International Ltd 8th Floor South
Office Address2 11 Old Jewry
Town London
Post code EC2R 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06357559
Date of Incorporation Fri, 31st Aug 2007
Industry Management consultancy activities other than financial management
Industry Advertising agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Isabelle F.

Position: Director

Appointed: 19 September 2023

Jean-Marc D.

Position: Director

Appointed: 01 July 2019

Pramex International Ltd

Position: Corporate Secretary

Appointed: 31 August 2007

Francois F.

Position: Director

Appointed: 31 August 2007

Resigned: 03 February 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Jean-Marc D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Francois F. This PSC has significiant influence or control over the company,.

Jean-Marc D.

Notified on 1 July 2019
Nature of control: significiant influence or control

Francois F.

Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 25565 84735 3594 92711 96417 56238 64310 712
Current Assets227 747227 677151 002180 499135 711164 831175 434166 114
Debtors164 492161 830115 643175 572123 747147 269136 791155 402
Net Assets Liabilities 106 879114 329115 267119 938124 809131 630 
Other Debtors94 47090 08487 99338 95116 66716 66729 57916 668
Property Plant Equipment26 52720 9216 8124372 3151 5217271 517
Other
Accrued Liabilities Deferred Income10 46630 1769 26913 0008 08826 76627 7518 504
Accumulated Depreciation Impairment Property Plant Equipment132 343146 450160 052166 42760 03760 83161 62563 020
Amounts Owed By Group Undertakings   6 07249 128100 14879 64893 625
Amounts Owed To Group Undertakings99 36394 00015 226     
Average Number Employees During Period44424333
Corporation Tax Payable5 2351 4205 3492 4473 3031 0181 7952 756
Creditors147 212141 71942 61864 20317 93641 39144 53131 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment  507 106 893   
Disposals Property Plant Equipment  507 106 893   
Future Minimum Lease Payments Under Non-cancellable Operating Leases215 775110 7756 041     
Increase From Depreciation Charge For Year Property Plant Equipment 14 10714 1096 3755037947941 395
Net Current Assets Liabilities80 53585 958108 384116 296117 775123 440130 903134 458
Other Creditors  406765    
Other Taxation Social Security Payable3 3893 4233 2892 6922 8573 0253 2192 280
Prepayments Accrued Income42 27356 83426 99314 65316 35916 22417 53612 629
Profit Loss -183      
Property Plant Equipment Gross Cost158 870167 371166 864166 86462 35262 35262 35264 537
Provisions For Liabilities Balance Sheet Subtotal  8671 466152152  
Total Additions Including From Business Combinations Property Plant Equipment 8 501  2 381  2 185
Total Assets Less Current Liabilities107 062106 879115 196116 733120 090124 961131 630135 975
Trade Creditors Trade Payables28 75912 7009 07945 2993 0879 95910 80317 542
Trade Debtors Trade Receivables27 74914 912657115 89635 0445 494 28 631
Number Shares Issued Fully Paid    6 8006 8006 8006 800
Par Value Share    1111
Recoverable Value-added Tax    6 5498 73710 0283 849

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/09/19.
filed on: 19th, September 2023
Free Download (2 pages)

Company search

Advertisements