Needlesmart Limited INTAKE LANE


Founded in 2015, Needlesmart, classified under reg no. 09757670 is a in administration company. Currently registered at Booth & Co WF5 0RG, Intake Lane the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2021. Since 13th October 2015 Needlesmart Limited is no longer carrying the name Sodium Surprise.

Needlesmart Limited Address / Contact

Office Address Booth & Co
Office Address2 Coopers House
Town Intake Lane
Post code WF5 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757670
Date of Incorporation Wed, 2nd Sep 2015
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (484 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Carmel S.

Position: Director

Appointed: 10 December 2020

Michael R.

Position: Director

Appointed: 03 December 2020

Dean F.

Position: Director

Appointed: 09 June 2020

Clifford K.

Position: Director

Appointed: 02 September 2015

Elizabeth K.

Position: Secretary

Appointed: 01 April 2018

Resigned: 20 January 2022

David O.

Position: Director

Appointed: 08 December 2016

Resigned: 01 June 2020

Rupert N.

Position: Director

Appointed: 25 May 2016

Resigned: 04 March 2021

John B.

Position: Director

Appointed: 25 May 2016

Resigned: 27 October 2022

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Clifford K. This PSC has significiant influence or control over this company,.

Clifford K.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Sodium Surprise October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-03-31
Net Worth-65 012     
Balance Sheet
Cash Bank On Hand34 131433 0203 371 9721 886 600650 61195 752
Current Assets106 006737 2394 130 0392 812 6781 773 2161 295 269
Debtors71 875210 941758 067839 5931 015 1101 057 030
Net Assets Liabilities    5 142 7204 881 013
Other Debtors57 14831 295188 53574 74244 86185 876
Property Plant Equipment 21 150106 41085 20380 48871 853
Total Inventories   86 485107 495142 487
Cash Bank In Hand34 131     
Intangible Fixed Assets344 872     
Reserves/Capital
Called Up Share Capital10     
Profit Loss Account Reserve-155 021     
Shareholder Funds-65 012     
Other
Accumulated Amortisation Impairment Intangible Assets10 56330 39951 65975 44599 726122 003
Accumulated Depreciation Impairment Property Plant Equipment 4 70421 59452 79786 783110 338
Additions Other Than Through Business Combinations Intangible Assets 18 819    
Amounts Owed By Related Parties    79 385176 120
Average Number Employees During Period    99
Corporation Tax Recoverable14 727179 646323 837360 743341 555190 895
Creditors515 890437 454306 746137 035203 13746 667
Current Tax For Period-14 727-164 919-323 837-360 737-341 555-141 809
Deferred Tax Asset Debtors 93 278245 695404 108549 309604 139
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -93 278-152 417-158 414-145 200-54 830
Dividends Paid On Shares  1 703 6362 641 5843 491 362 
Fixed Assets344 872859 5141 810 0462 726 7873 572 6414 200 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases  59 88027 9452 790 
Increase Decrease In Current Tax From Adjustment For Prior Periods    6292 468
Increase From Amortisation Charge For Year Intangible Assets 19 836 23 78624 03022 277
Increase From Depreciation Charge For Year Property Plant Equipment 4 704 37 03535 31224 132
Intangible Assets344 872838 3641 703 6362 641 5843 491 3624 128 302
Intangible Assets Gross Cost355 435868 7631 755 2952 717 0293 591 0884 250 305
Investments Fixed Assets    791791
Issue Equity Instruments90 0091 363 3664 797 188262 761166 516213 433
Net Assets Liabilities Subsidiaries    79 174267 142
Net Current Assets Liabilities-409 884299 7853 823 2932 675 6431 570 079726 734
Number Shares Issued Fully Paid 600    
Other Creditors207 357401 798143 15416 83439 80546 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 8321 326577
Other Disposals Property Plant Equipment   8 0795 788954
Other Taxation Social Security Payable 2 81310 26311 7618 0957 578
Par Value Share 1    
Percentage Class Share Held In Subsidiary    100100
Profit Loss-155 021-139 055-323 148-493 670-426 226-475 140
Profit Loss Subsidiaries    79 965159 806
Property Plant Equipment Gross Cost 25 854128 004138 000167 271182 191
Tax Tax Credit On Profit Or Loss On Ordinary Activities-14 727-258 197-476 254-519 151-486 74995 829
Total Additions Including From Business Combinations Property Plant Equipment 25 854 18 07535 05915 874
Total Assets Less Current Liabilities-65 0121 159 2995 633 3395 402 4305 142 7204 927 680
Total Current Tax Expense Credit   -360 737-341 549150 659
Trade Creditors Trade Payables308 53332 843153 329108 440155 237270 130
Creditors Due Within One Year515 890     
Share Capital Allotted Called Up Paid4     
Share Premium Account89 999     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 4th May 2022: 18053.71 GBP
filed on: 6th, May 2022
Free Download (6 pages)

Company search