Specialbalance Limited LONDON


Specialbalance started in year 1998 as Private Limited Company with registration number 03534541. The Specialbalance company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 42-44 Bishopsgate. Postal code: EC2N 4AH.

The firm has 2 directors, namely Arthur S., Oliver S.. Of them, Oliver S. has been with the company the longest, being appointed on 24 April 1998 and Arthur S. has been with the company for the least time - from 20 November 2009. Currenlty, the firm lists one former director, whose name is Sian L. and who left the the firm on 30 April 2013. In addition, there is one former secretary - Sian L. who worked with the the firm until 30 April 2013.

Specialbalance Limited Address / Contact

Office Address 42-44 Bishopsgate
Town London
Post code EC2N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03534541
Date of Incorporation Tue, 24th Mar 1998
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Arthur S.

Position: Director

Appointed: 20 November 2009

Oliver S.

Position: Director

Appointed: 24 April 1998

Sian L.

Position: Secretary

Appointed: 24 April 1998

Resigned: 30 April 2013

Sian L.

Position: Director

Appointed: 24 April 1998

Resigned: 30 April 2013

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 March 1998

Resigned: 24 April 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 24 April 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Aquasource Algae Group Ltd from Dublin, Ireland. This PSC is categorised as "a private company limited by shares", 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.

Aquasource Algae Group Ltd

39/40 Upper Mount Street, Dublin, 2, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 320920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth420 259421 543432 313444 025       
Balance Sheet
Cash Bank On Hand   36 12080 116172 751303 418112 980132 719375 8751 678 166
Current Assets676 433944 0281 299 4571 040 9601 205 437975 5431 174 6811 513 3452 163 1833 379 8654 690 233
Debtors452 241655 735568 961557 167664 148508 233524 257774 3121 411 3642 044 4291 775 965
Net Assets Liabilities     464 021543 841735 8241 095 7371 395 0271 819 228
Other Debtors9 959244 696139 855346 359425 862230 465   541 625658 743
Property Plant Equipment   2 5882 0631 5382 2031 4697 7246 1065 223
Total Inventories   447 673461 173294 559347 006626 053619 100959 5611 236 102
Cash Bank In Hand66 457 158 81836 120       
Stocks Inventory157 735288 293571 678447 673       
Tangible Fixed Assets4 1913 4692 7472 588       
Trade Debtors6432 6181 2803 026       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve420 258421 542432 312444 024       
Shareholder Funds420 259421 543432 313444 025       
Other
Version Production Software      11111
Accumulated Depreciation Impairment Property Plant Equipment   15 39015 91516 44017 36218 09619 09320 71021 593
Additions Other Than Through Business Combinations Property Plant Equipment      1 587 7 252  
Amounts Owed By Related Parties   207 782235 320273 964     
Amounts Owed To Group Undertakings   582 400533 996498 981     
Average Number Employees During Period      11111
Corporation Tax Payable   3 9473 4712 732   70 58399 711
Creditors   604 071754 638513 260733 043878 9901 175 1702 090 9442 976 228
Depreciation Amortisation Expense         1 617883
Fixed Assets20 58315 91311 2437 1362 6631 738102 203101 469107 724106 106 
Increase From Depreciation Charge For Year Property Plant Equipment    5255259227349971 617883
Investments      100 000100 000100 000100 000100 000
Investments Fixed Assets16 39212 4448 4964 548600200100 000100 000100 000100 000100 000
Net Current Assets Liabilities399 676405 630421 070436 889450 799462 283441 638634 355988 0131 288 9211 714 005
Number Shares Allotted 111  1111 
Number Shares Issued Fully Paid    11     
Other Creditors   1 73432 527981   149 290485 667
Other Investments Other Than Loans      100 000100 000100 000100 000 
Other Taxation Social Security Payable   8549701 115   1 7611 557
Par Value Share 11111     
Property Plant Equipment Gross Cost   17 97817 97817 97819 56519 56526 81626 81626 816
Raw Materials Consumables         959 5611 236 102
Total Assets Less Current Liabilities420 259421 543432 313444 025453 462464 021543 841735 8241 095 7371 395 0271 819 228
Trade Creditors Trade Payables   15 136183 6749 451   727 983835 713
Trade Debtors Trade Receivables   3 0262 9663 804   4 8924 892
Total Fees To Auditors2 8002 8002 800        
Administrative Expenses327 067340 921274 886265 333       
Amounts Owed By Group Undertakings Other Participating Interests441 639408 421427 826207 782       
Amounts Owed To Group Undertakings Other Participating Interests Within One Year240 486473 720824 086582 400       
Amounts Written Off Back Investments3 9483 9483 9483 948       
Bank Overdrafts 6 343         
Cost Sales632 011392 506479 754452 013       
Creditors Due Within One Year276 757538 398878 387604 071       
Depreciation Tangible Fixed Assets Expense614722722910       
Expenses Not Deductible For Tax Purposes967790790790       
Foreign Currency Translation Gain Loss Recognised In Profit Loss1 22660321 170-3 289       
Gross Profit Loss214 468185 116155 560140 839       
Interest Payable Similar Charges491006855       
Interest Receivable On Short-term Investments Loans Deposits1984 28713 852        
Long-term Contracts Payments On Account Received Receivable Not Matched With Turnover-8 428-76 023-250 752        
Operating Profit Loss54 8412 5214 784-2 721       
Other Creditors Due Within One Year11 65437 05037 9771 734       
Other Interest Receivable  13 85222 383       
Other Interest Receivable Similar Income1984 28713 85222 383       
Other Operating Income167 440158 326124 110121 773       
Other Taxation Social Security Within One Year12 1402 2634 7764 801       
Profit Loss For Period39 7501 28410 77011 712       
Profit Loss On Ordinary Activities Before Tax51 0422 76014 62015 659       
Share Capital Allotted Called Up Paid1111       
Social Security Costs1 4891 4431 4551 526       
Staff Costs19 66419 54319 89020 656       
Tangible Fixed Assets Additions   751       
Tangible Fixed Assets Cost Or Valuation 17 78517 78517 978       
Tangible Fixed Assets Depreciation13 59414 31614 48015 390       
Tangible Fixed Assets Depreciation Charged In Period 722722910       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-12 505-552-2 924-3 132       
Tax On Profit Or Loss On Ordinary Activities11 2921 4763 8503 947       
Total U K Foreign Current Tax After Adjustments Relief11 2921 4763 8503 947       
Trade Creditors Within One Year12 47719 02211 54815 136       
Turnover Gross Operating Revenue846 479577 622635 314592 852       
U K Current Corporation Tax-11 292-1 476-3 850-3 947       
U K Current Corporation Tax On Income For Period11 2921 4763 8503 947       
Wages Salaries18 17518 10018 43519 130       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search