Springboard4asia Ltd LONDON


Springboard4asia started in year 2009 as Private Limited Company with registration number 07038136. The Springboard4asia company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Suite 1, First Floor,. Postal code: W1W 6AN. Since January 14, 2014 Springboard4asia Ltd is no longer carrying the name Cdg Telco.

The company has 2 directors, namely Colin G., Derek F.. Of them, Derek F. has been with the company the longest, being appointed on 8 January 2014 and Colin G. has been with the company for the least time - from 26 April 2019. As of 19 April 2024, there were 7 ex directors - Sarah G., Hannah G. and others listed below. There were no ex secretaries.

Springboard4asia Ltd Address / Contact

Office Address Suite 1, First Floor,
Office Address2 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07038136
Date of Incorporation Mon, 12th Oct 2009
Industry Other information technology service activities
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Colin G.

Position: Director

Appointed: 26 April 2019

Derek F.

Position: Director

Appointed: 08 January 2014

Sarah G.

Position: Director

Appointed: 07 March 2019

Resigned: 26 April 2019

Hannah G.

Position: Director

Appointed: 12 August 2010

Resigned: 13 February 2014

Sarah G.

Position: Director

Appointed: 12 August 2010

Resigned: 13 February 2014

Benjamin G.

Position: Director

Appointed: 12 August 2010

Resigned: 01 September 2010

Naomi D.

Position: Director

Appointed: 27 July 2010

Resigned: 13 February 2014

Daniel G.

Position: Director

Appointed: 12 October 2009

Resigned: 13 February 2014

Colin G.

Position: Director

Appointed: 12 October 2009

Resigned: 07 March 2019

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2009

Resigned: 15 March 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Colin G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarah G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin G.

Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah G.

Notified on 7 March 2019
Ceased on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah G.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cdg Telco January 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-39 162-79 343-83 038       
Balance Sheet
Cash Bank On Hand  1 1455022 8795 9174 924182613 
Current Assets138 20312 60813 31019 91318 6929 3458 34715 1876131 063
Debtors118 46611 81312 16519 41115 8133 4283 4234 570  
Net Assets Liabilities  -83 038-61 820-40 8496 618323   
Other Debtors  116725131 4004 570  
Cash Bank In Hand19 7377951 145       
Net Assets Liabilities Including Pension Asset Liability-39 162-79 343-83 038       
Reserves/Capital
Called Up Share Capital190190190       
Profit Loss Account Reserve-39 352-79 533-83 228       
Shareholder Funds-39 162-79 343-83 038       
Other
Total Fixed Assets Cost Or Valuation21 4931 4931 493       
Total Fixed Assets Depreciation21 4371 4371 437       
Total Fixed Assets Depreciation Disposals -20 000        
Total Fixed Assets Disposals -20 000        
Accumulated Depreciation Impairment Property Plant Equipment   1 4371 4371 4371 4371 4371 437 
Corporation Tax Payable     2 2415 573   
Creditors  96 40481 73359 5412 7278 02435 16721 51621 215
Current Asset Investments       10 435  
Investments  56-56      
Investments Fixed Assets  56       
Net Current Assets Liabilities-39 218-79 399-83 094-61 820-40 8496 618323-19 980-20 903-20 152
Other Creditors  89 16181 73359 5414862 45110 46921 516 
Other Investments Other Than Loans  56-56      
Property Plant Equipment Gross Cost   1 4371 4371 4371 4371 4371 437 
Total Assets Less Current Liabilities-39 162-79 343-83 038-61 820-40 8496 618323-19 980-20 903-20 152
Trade Creditors Trade Payables  7 2434 425   24 698  
Trade Debtors Trade Receivables  12 04918 68515 6823 4283 023   
Creditors Due Within One Year Total Current Liabilities177 42192 00796 404       
Fixed Assets565656       
Tangible Fixed Assets Cost Or Valuation21 4371 4371 437       
Tangible Fixed Assets Depreciation21 4371 4371 437       
Tangible Fixed Assets Depreciation Disposals -20 000        
Tangible Fixed Assets Disposals -20 000        
Total Fixed Asset Investments Cost Or Valuation565656       
Total Investments Fixed Assets565656       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search