Social Chain Ltd LONDON


Social Chain started in year 2014 as Private Limited Company with registration number 09166785. The Social Chain company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at The Varnish Works. Postal code: N1 9AJ.

Currently there are 3 directors in the the company, namely Philippa N., Theodore G. and Oliver G.. In addition one secretary - Philippa N. - is with the firm. As of 28 April 2024, there were 5 ex directors - Clarissa R., Holger H. and others listed below. There were no ex secretaries.

Social Chain Ltd Address / Contact

Office Address The Varnish Works
Office Address2 Bravingtons Walk
Town London
Post code N1 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166785
Date of Incorporation Thu, 7th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Philippa N.

Position: Secretary

Appointed: 06 February 2023

Philippa N.

Position: Director

Appointed: 06 February 2023

Theodore G.

Position: Director

Appointed: 06 February 2023

Oliver G.

Position: Director

Appointed: 06 February 2023

Clarissa R.

Position: Director

Appointed: 10 January 2023

Resigned: 06 February 2023

Holger H.

Position: Director

Appointed: 02 September 2020

Resigned: 28 January 2022

Christian G.

Position: Director

Appointed: 23 November 2015

Resigned: 06 February 2023

Steven B.

Position: Director

Appointed: 07 August 2014

Resigned: 11 September 2020

Dominic M.

Position: Director

Appointed: 07 August 2014

Resigned: 11 September 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats established, there is Brave Bison 2021 Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brave Bison Group Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Social Chain Group Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Brave Bison 2021 Limited

The Varnish Works Bravingtons Walk, London, N1 9AJ, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13650722
Notified on 6 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brave Bison Group Plc

The Varnish Works 3 Bravingtons Walk, London, N1 9AJ, United Kingdom

Legal authority Laws Of England And Wales
Legal form Public Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 08754680
Notified on 6 February 2023
Ceased on 6 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Social Chain Group Limited

127 Portland Street, Manchester, Lancashire, M1 4PZ, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10717194
Notified on 10 January 2023
Ceased on 6 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Social Chain Ag

22 Gormannstrabe, 10119 Berlin, Berlin, Germany

Legal authority German Stock Corportation Act
Legal form Public Limited Company
Country registered Germany
Place registered German Company Register
Registration number 128790
Notified on 30 September 2019
Ceased on 10 January 2023
Nature of control: 75,01-100% shares

Dacapo Sarl

412f Route Desch, Luxembourg, L-2086, Germany

Legal authority Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B90554
Notified on 27 April 2017
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nvc New Video Commerce Gmbh

81-83 Potsdamer Strasse, Berlin, 10785, Germany

Legal authority Gesetz Betreffend Die Gesellschaften Mit Beschränkter Haftung
Legal form Gesellschaft Mit Beschränkter Haftung (Gmbh)
Country registered Germany
Place registered Amtsgericht Charlottenburg (Berlin) Aktenzeichen
Registration number Hrb 159814 B
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand814 332591 093244 0851 260 1321 050 904187 309
Current Assets1 233 7591 444 3072 486 0638 087 09320 920 9339 752 460
Debtors419 427853 2142 241 9786 826 96119 870 0299 565 151
Net Assets Liabilities1 523 0651 256 5041 109 2591 145 6011 943 4962 312 920
Other Debtors13 95413 95475 294768 899166 179114 491
Property Plant Equipment90 527384 222539 775741 311519 694430 744
Other
Audit Fees Expenses     15 295
Accrued Liabilities Deferred Income41 281411 356160 0963 113 400531 600233 948
Accumulated Amortisation Impairment Intangible Assets32 26962 16276 87599 428144 608167 198
Accumulated Depreciation Impairment Property Plant Equipment10 83967 961169 701282 008691 126776 981
Additions Other Than Through Business Combinations Property Plant Equipment     68 259
Administrative Expenses    4 344 8874 611 389
Amortisation Expense Intangible Assets    22 59022 590
Amounts Owed By Group Undertakings   4 245 41918 253 1178 127 714
Amounts Owed To Group Undertakings   2 892 29613 544 7554 815 660
Average Number Employees During Period 5664779697
Bank Borrowings    1 492 358949 768
Bank Borrowings Overdrafts    948 599349 966
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    3 7011 682
Comprehensive Income Expense    486 071369 424
Cost Sales    5 024 5974 625 453
Creditors258 45650 37534 12613 41914 518 804373 972
Deferred Income    636 001969 562
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -15 645-32 545
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -15 645-32 545
Depreciation Expense Property Plant Equipment    202 967155 929
Finance Lease Liabilities Present Value Total 50 37534 12613 41925 45024 006
Finance Lease Payments Owing Minimum Gross    79 92259 867
Fixed Assets547 762964 045913 0001 093 783826 985715 446
Further Item Current Tax Expense Credit Component Total Current Tax Expense    -12 015 
Further Item Interest Expense Component Total Interest Expense    44 68176 188
Future Minimum Lease Payments Under Non-cancellable Operating Leases   171 894338 107620 427
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -2 81174 270
Gain Loss On Disposals Property Plant Equipment     1 091
Government Grant Income    160 444 
Gross Profit Loss    4 690 3464 950 186
Increase Decrease In Current Tax From Adjustment For Prior Periods    -12 015 
Increase From Amortisation Charge For Year Intangible Assets 29 89322 50022 553 22 590
Increase From Depreciation Charge For Year Property Plant Equipment 57 122101 834156 741 155 929
Intangible Assets457 235579 861373 125352 372307 191284 602
Intangible Assets Gross Cost489 504642 023450 000451 800451 800 
Interest Payable Similar Charges Finance Costs    44 68176 188
Investments Fixed Assets 150100100100100
Investments In Subsidiaries    100100
Net Current Assets Liabilities975 303342 834230 385176 53715 734 3262 037 912
Operating Profit Loss    503 092413 067
Other Creditors2 0364 86262 229161 47555 226170 993
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     70 074
Other Disposals Property Plant Equipment     71 354
Other Operating Income Format1    157 63374 270
Other Taxation Social Security Payable209 179237 799367 293218 2431 419 201448 116
Pension Other Post-employment Benefit Costs Other Pension Costs    58 026116 550
Percentage Class Share Held In Subsidiary     100
Prepayments Accrued Income30 000274 477501 731119 077280 369180 727
Profit Loss    486 071369 424
Profit Loss On Ordinary Activities Before Tax    458 411336 879
Property Plant Equipment Gross Cost101 366451 995709 4761 023 3191 210 8201 207 725
Social Security Costs    291 700317 682
Staff Costs Employee Benefits Expense    3 252 2073 443 538
Taxation Including Deferred Taxation Balance Sheet Subtotal    99 01166 466
Tax Expense Credit Applicable Tax Rate    87 09864 007
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -132 031-89 226
Tax Increase Decrease From Effect Capital Allowances Depreciation    -9 38914 687
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    54 32210 532
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -27 660-32 545
Total Assets Less Current Liabilities1 523 0651 306 8791 143 3851 270 32016 561 3112 753 358
Total Borrowings    948 599349 966
Total Operating Lease Payments    94 600104 402
Trade Creditors Trade Payables1315 0591 139 668737 1981 946 348440 606
Trade Debtors Trade Receivables375 473295 3481 317 6871 672 0631 170 3641 142 219
Turnover Revenue    9 714 9439 575 639
Wages Salaries    2 902 4813 009 306
Company Contributions To Defined Benefit Plans Directors    1 314 
Director Remuneration    146 250 
Director Remuneration Benefits Including Payments To Third Parties    147 564 
Accrued Liabilities3 500122 632512 356780 825  
Amounts Owed By Directors 18 938130 42021 503  
Amounts Owed By Group Undertakings Participating Interests 250 497216 846   
Disposals Decrease In Amortisation Impairment Intangible Assets  7 787   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9444 434  
Disposals Intangible Assets  206 068   
Disposals Property Plant Equipment  1 87275 500  
Increase Decrease In Property Plant Equipment   21 221  
Investments In Group Undertakings 150100100  
Number Shares Issued Fully Paid   1 305 174  
Par Value Share   1  
Provisions For Liabilities Balance Sheet Subtotal   111 300  
Total Additions Including From Business Combinations Intangible Assets 152 51914 0451 800  
Total Additions Including From Business Combinations Property Plant Equipment 350 629259 353389 343  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New registered office address 2 Stephen Street London W1T 1AN. Change occurred on Thursday 14th December 2023. Company's previous address: The Varnish Works Bravingtons Walk London N1 9AJ England.
filed on: 14th, December 2023
Free Download (1 page)

Company search