Spartoo Uk Limited PETERBOROUGH


Founded in 2004, Spartoo Uk, classified under reg no. 05221282 is an active company. Currently registered at Transworld Unit 1 Morley Court PE2 7BW, Peterborough the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2011-01-31 Spartoo Uk Limited is no longer carrying the name Rubbersole..uk.

The company has 2 directors, namely Boris S., Jeremie T.. Of them, Boris S., Jeremie T. have been with the company the longest, being appointed on 21 December 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spartoo Uk Limited Address / Contact

Office Address Transworld Unit 1 Morley Court
Office Address2 Morley Way
Town Peterborough
Post code PE2 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05221282
Date of Incorporation Fri, 3rd Sep 2004
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Boris S.

Position: Director

Appointed: 21 December 2010

Jeremie T.

Position: Director

Appointed: 21 December 2010

Simon C.

Position: Director

Appointed: 08 March 2019

Resigned: 25 March 2019

Simon C.

Position: Secretary

Appointed: 08 March 2019

Resigned: 25 March 2019

Peter H.

Position: Secretary

Appointed: 06 April 2017

Resigned: 08 March 2019

Peter H.

Position: Director

Appointed: 06 April 2017

Resigned: 03 March 2019

Philip H.

Position: Director

Appointed: 03 September 2004

Resigned: 21 December 2010

Pablo B.

Position: Secretary

Appointed: 03 September 2004

Resigned: 22 March 2017

Pablo B.

Position: Director

Appointed: 03 September 2004

Resigned: 22 March 2017

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 September 2004

Resigned: 03 September 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 03 September 2004

Resigned: 03 September 2004

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Spartoo Sas from Grenoble, France. This PSC is categorised as "a sas", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter H. This PSC has significiant influence or control over the company,. The third one is Simon C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Spartoo Sas

16 Rue Henri Barbusse, Grenoble, France

Legal authority French
Legal form Sas
Country registered France
Place registered Rcs
Registration number 489895821
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 6 April 2017
Ceased on 3 March 2019
Nature of control: significiant influence or control

Simon C.

Notified on 3 March 2019
Ceased on 3 March 2019
Nature of control: significiant influence or control

Pablo B.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Rubbersole..uk January 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 747129 165154 157366 398402 266451 598
Current Assets1 170 0681 041 0401 113 2611 238 2881 249 1701 559 018
Debtors212 81135 191170 45940 52235 90969 484
Other Debtors21 0776 71894 15732 1376 39452 110
Property Plant Equipment9 4456 6333 8191 007  
Total Inventories908 510876 684788 645831 368810 9951 037 936
Other
Accumulated Depreciation Impairment Property Plant Equipment27 97230 78433 59836 41037 417 
Amounts Owed By Related Parties176 27528 47325 921   
Amounts Owed To Group Undertakings4 266 4634 139 1714 002 0743 897 5563 905 1864 550 951
Average Number Employees During Period   22 
Creditors4 650 5434 406 9894 413 6054 445 4804 565 5545 002 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases 568 750493 750418 750343 767570 222
Increase From Depreciation Charge For Year Property Plant Equipment 2 8122 8142 8121 007 
Net Current Assets Liabilities-3 480 475-3 365 949-3 300 344-3 207 192-3 316 384-3 443 442
Number Shares Issued Fully Paid 222  
Other Creditors54 43387 48590 58088 811189 206133 236
Other Taxation Social Security Payable2 02342 40411 20743 600151 09991 215
Par Value Share 111  
Property Plant Equipment Gross Cost37 41737 41737 41737 41737 417 
Total Assets Less Current Liabilities-3 471 030-3 359 316-3 296 525-3 206 185-3 316 384 
Trade Creditors Trade Payables327 624137 929309 744415 513320 063227 058
Trade Debtors Trade Receivables15 459 50 3818 38529 51517 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements