Soapsmith Limited LONDON


Soapsmith started in year 2010 as Private Limited Company with registration number 07390622. The Soapsmith company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Unit 2 Clockworks 656. Postal code: E17 3ED.

The firm has one director. Samantha J., appointed on 28 September 2010. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Soapsmith Limited Address / Contact

Office Address Unit 2 Clockworks 656
Office Address2 Forest Road
Town London
Post code E17 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07390622
Date of Incorporation Tue, 28th Sep 2010
Industry Manufacture of soap and detergents
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Samantha J.

Position: Director

Appointed: 28 September 2010

David B.

Position: Director

Appointed: 01 February 2016

Resigned: 09 April 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Samantha J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hutch Group Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samantha J.

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

Hutch Group Ltd

10 Bedford Street Second Floor, London, WC2E 9HE, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09009198
Notified on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Samantha J.

Notified on 6 June 2018
Ceased on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   18 2445 2541 2331 21510 31429 73868 397
Current Assets9 58514 18463 75938 24416 00412 23343 70054 117137 804223 552
Debtors  1 908   13 40419 94649 72554 158
Net Assets Liabilities    -66 144-70 982-66 711-89 082-75 450-129 746
Other Debtors      373751 69826 867
Property Plant Equipment   9 0966 9715 3544 1243 18525 52822 841
Total Inventories   20 00010 75011 00029 08123 85758 341100 997
Cash Bank In Hand9 5857 65447 85118 244      
Intangible Fixed Assets2 4516 0575 1254 363      
Net Assets Liabilities Including Pension Asset Liability-83 652-67 790-16 707-42 557      
Stocks Inventory 6 53014 00020 000      
Tangible Fixed Assets2 7945 58810 1447 608      
Reserves/Capital
Called Up Share Capital1005 0006 8186 818      
Profit Loss Account Reserve-113 752-151 540-180 457-206 307      
Other
Accumulated Amortisation Impairment Intangible Assets   3 1153 6904 2654 8405 4155 990 
Accumulated Depreciation Impairment Property Plant Equipment   9 63511 76013 37714 60715 54620 07322 760
Average Number Employees During Period    431366
Corporation Tax Recoverable         9 366
Creditors   92 77291 41935 00055 30665 30676 820137 150
Dividends Paid On Shares      1 150   
Fixed Assets5 24511 64515 26911 9719 2717 0795 2743 76025 528 
Increase From Amortisation Charge For Year Intangible Assets    575575575575575 
Increase From Depreciation Charge For Year Property Plant Equipment    2 1251 6171 2309394 5272 687
Intangible Assets   2 8752 3001 7251 150575  
Intangible Assets Gross Cost   5 9905 9905 9905 9905 9905 990 
Net Current Assets Liabilities-88 897-79 435-31 976-54 528-75 415-43 061-16 679-27 536-24 158-15 437
Other Creditors   92 75890 15235 00055 30665 30676 820137 150
Other Taxation Social Security Payable   141 267730 4 2378 3163 645
Property Plant Equipment Gross Cost   18 73118 73118 73118 73118 73145 601 
Total Additions Including From Business Combinations Property Plant Equipment        26 870 
Total Assets Less Current Liabilities   -42 557-66 144-35 982-11 405-23 7761 3707 404
Trade Creditors Trade Payables       12 96917 22848 911
Trade Debtors Trade Receivables      13 36719 57148 02717 925
Other Remaining Borrowings     35 00055 306   
Capital Employed-83 652-67 790-16 707-42 557      
Creditors Due Within One Year98 48293 61995 73592 772      
Intangible Fixed Assets Additions 5 120220220      
Intangible Fixed Assets Aggregate Amortisation Impairment9792 4933 6454 627      
Intangible Fixed Assets Amortisation Charged In Period 1 5141 152982      
Intangible Fixed Assets Cost Or Valuation3 4308 5508 7708 990      
Number Shares Allotted 5 0006 8186 818      
Number Shares Allotted Increase Decrease During Period 4 9001 818       
Par Value Share 111      
Share Capital Allotted Called Up Paid1005 0006 8186 818      
Share Premium Account30 00078 750156 932156 932      
Tangible Fixed Assets Additions 4 1917 938       
Tangible Fixed Assets Cost Or Valuation3 6027 79315 73115 731      
Tangible Fixed Assets Depreciation8082 2055 5878 123      
Tangible Fixed Assets Depreciation Charged In Period 1 3973 3822 536      
Value Shares Allotted Increase Decrease During Period 4 9001 818       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/27
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements