Stussy U.k. Limited LONDON


Founded in 1991, Stussy U.k, classified under reg no. 02619904 is an active company. Currently registered at 255-261 Horn Lane W3 9EH, London the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Michael K., appointed on 20 March 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stussy U.k. Limited Address / Contact

Office Address 255-261 Horn Lane
Town London
Post code W3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619904
Date of Incorporation Wed, 12th Jun 1991
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 20 March 2012

Premier Strategic Consultants Ltd

Position: Corporate Director

Appointed: 18 March 2012

Resigned: 13 September 2012

Mary C.

Position: Secretary

Appointed: 26 October 2001

Resigned: 20 February 2009

Janet C.

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 October 2001

Michael K.

Position: Director

Appointed: 10 August 1993

Resigned: 19 March 2012

Sarah T.

Position: Secretary

Appointed: 03 June 1992

Resigned: 19 March 1996

Iona N.

Position: Secretary

Appointed: 17 June 1991

Resigned: 03 June 1992

Miles S.

Position: Director

Appointed: 13 June 1991

Resigned: 28 February 1994

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 12 June 1991

Resigned: 13 June 1991

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1991

Resigned: 13 June 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Michael K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael K.

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 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-19 723863 8591 036 1911 460 350       
Balance Sheet
Cash Bank In Hand104 602740 933383 909909 575       
Cash Bank On Hand   909 575877 6941 223 1361 329 6431 300 8481 142 3501 311 0002 057 827
Current Assets944 1691 884 1541 572 4372 008 4882 610 0302 991 2593 392 0653 468 7833 469 9843 488 9533 826 859
Debtors799 9261 081 1541 107 6691 051 1331 639 5881 600 1061 996 5372 053 6592 264 0592 009 5541 663 086
Net Assets Liabilities   1 460 3501 733 3572 269 8412 570 5452 590 8722 709 6002 969 9312 994 773
Net Assets Liabilities Including Pension Asset Liability-19 723863 8591 036 1911 460 350       
Other Debtors   696 035897 9461 047 2521 399 3111 226 6731 266 0311 539 6251 360 104
Property Plant Equipment   67 53757 45946 02143 65040 28133 89427 76720 825
Stocks Inventory39 64162 06780 85947 780       
Tangible Fixed Assets38 46529 07164 02667 537       
Total Inventories   47 78092 748168 01765 885114 27663 575168 399105 946
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-19 725863 8571 036 1891 460 348       
Shareholder Funds-19 723863 8591 036 1911 460 350       
Other
Accrued Liabilities   6 38617 42714 5814 50010 55020 84916 62461 803
Accumulated Depreciation Impairment Property Plant Equipment   138 422157 532172 608185 371196 233205 138214 393221 335
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -315
Average Number Employees During Period    10121213151617
Corporation Tax Payable   120 51671 662139 34779 11286 82728 53562 2897 775
Creditors   175 209175 209759 682857 413912 400789 471542 852849 289
Creditors Due After One Year175 209175 209175 209175 209       
Creditors Due Within One Year825 825873 887414 144428 505       
Increase From Depreciation Charge For Year Property Plant Equipment    19 11015 07612 76310 8628 9059 2556 942
Merchandise   47 78092 748168 01765 885114 27663 575168 399105 946
Net Current Assets Liabilities118 3441 010 2671 158 2931 579 9831 861 2032 231 5772 534 6522 556 3832 680 5132 946 1012 977 570
Number Shares Allotted 222       
Other Remaining Borrowings   175 209175 209      
Other Taxation Social Security Payable   7 60415 65322 22421 10770 14022 95821 94618 228
Par Value Share 111       
Prepayments   26 43425 60228 39733 10333 53730 88512 50635 263
Prepayments Accrued Income   23 03214 17013 08011 844 1 200  
Property Plant Equipment Gross Cost   205 959214 991218 629229 021236 514239 032242 160 
Provisions         3 9373 622
Provisions For Liabilities Balance Sheet Subtotal   11 96110 0967 7577 7575 7924 8073 9373 622
Provisions For Liabilities Charges1 32327010 91911 961       
Recoverable Value-added Tax          6 257
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 7 80960 75726 022       
Tangible Fixed Assets Cost Or Valuation163 308145 117179 937205 959       
Tangible Fixed Assets Depreciation124 843116 046115 911138 422       
Tangible Fixed Assets Depreciation Charged In Period 8 97617 56822 511       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 77317 703        
Tangible Fixed Assets Disposals 26 00025 937        
Total Additions Including From Business Combinations Property Plant Equipment    9 0323 63810 3927 4932 5183 128 
Total Assets Less Current Liabilities156 8091 039 3381 222 3191 647 5201 918 6622 277 5982 578 3022 596 6642 714 4072 973 8682 998 395
Trade Creditors Trade Payables   187 478500 177262 272451 521304 041401 326226 953582 330
Trade Debtors Trade Receivables   245 995654 383511 377552 279793 449965 943457 423261 462

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements