Spiritfilled Ltd SEVENOAKS


Founded in 2016, Spiritfilled, classified under reg no. 10458202 is an active company. Currently registered at 1 Oakhill Road TN13 1NY, Sevenoaks the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Russell S., appointed on 18 November 2020. There are currently no secretaries appointed. As of 10 June 2024, there were 2 ex directors - Robin M., Samantha C. and others listed below. There were no ex secretaries.

Spiritfilled Ltd Address / Contact

Office Address 1 Oakhill Road
Town Sevenoaks
Post code TN13 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10458202
Date of Incorporation Wed, 2nd Nov 2016
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Russell S.

Position: Director

Appointed: 18 November 2020

Robin M.

Position: Director

Appointed: 19 November 2019

Resigned: 31 March 2021

Samantha C.

Position: Director

Appointed: 02 November 2016

Resigned: 19 November 2019

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Russell S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ross A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robin M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Russell S.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ross A.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robin M.

Notified on 19 November 2019
Ceased on 1 April 2020
Nature of control: significiant influence or control

Nominee Solutions Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority England & Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09090984
Notified on 2 November 2016
Ceased on 19 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-06-302021-06-302022-06-302023-06-30
Net Worth111    
Balance Sheet
Cash Bank On Hand11 110 257333 002639 424610 301
Current Assets   197 595512 916977 7231 412 419
Debtors   22 338114 437127 318464 909
Net Assets Liabilities11   476 249561 674
Other Debtors   909026 90573 297
Total Inventories   65 00065 477210 981337 209
Property Plant Equipment     319 
Cash Bank In Hand 11    
Net Assets Liabilities Including Pension Asset Liability111    
Reserves/Capital
Shareholder Funds111    
Other
Accrued Liabilities   9001 2501 3501 418
Accrued Liabilities Deferred Income   73 000  614 883
Accumulated Amortisation Impairment Intangible Assets    4961 7613 027
Accumulated Depreciation Impairment Property Plant Equipment     80386
Average Number Employees During Period   1158
Creditors   135 588192 875512 690861 287
Fixed Assets    4 45911 21610 777
Increase From Amortisation Charge For Year Intangible Assets    4961 2651 266
Increase From Depreciation Charge For Year Property Plant Equipment     80306
Intangible Assets    4 45910 8979 631
Intangible Assets Gross Cost    4 95512 658 
Net Current Assets Liabilities   62 007320 041465 033551 132
Number Shares Issued Fully Paid   90909090
Other Taxation Social Security Payable   14 64668 965133 133115 725
Par Value Share11 90909090
Property Plant Equipment Gross Cost     3991 532
Provisions For Liabilities Balance Sheet Subtotal      235
Total Additions Including From Business Combinations Property Plant Equipment     3991 133
Total Assets Less Current Liabilities   62 007324 500476 249561 909
Trade Creditors Trade Payables   46 992121 399376 946129 261
Trade Debtors Trade Receivables   18 859114 347100 413387 651
Recoverable Value-added Tax   3 389   
Total Additions Including From Business Combinations Intangible Assets    4 9557 703 
Number Shares Allotted11     
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 21st, February 2024
Free Download (10 pages)

Company search