Supplhi Ltd LONDON


Supplhi started in year 2015 as Private Limited Company with registration number 09449047. The Supplhi company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 35 Kingsland Road. Postal code: E2 8AA.

The firm has 2 directors, namely Donatella T., Giacomo F.. Of them, Giacomo F. has been with the company the longest, being appointed on 19 February 2015 and Donatella T. has been with the company for the least time - from 31 December 2019. As of 19 April 2024, there were 4 ex directors - Donal M., Pascal C. and others listed below. There were no ex secretaries.

Supplhi Ltd Address / Contact

Office Address 35 Kingsland Road
Town London
Post code E2 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449047
Date of Incorporation Thu, 19th Feb 2015
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Donatella T.

Position: Director

Appointed: 31 December 2019

Giacomo F.

Position: Director

Appointed: 19 February 2015

Donal M.

Position: Director

Appointed: 19 September 2019

Resigned: 13 April 2023

Pascal C.

Position: Director

Appointed: 20 September 2017

Resigned: 31 August 2019

Matilde R.

Position: Director

Appointed: 31 May 2017

Resigned: 31 December 2019

Mattia V.

Position: Director

Appointed: 19 February 2015

Resigned: 30 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Donatella T. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Giacomo F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Donal M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Donatella T.

Notified on 31 December 2019
Nature of control: significiant influence or control

Giacomo F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donal M.

Notified on 19 September 2019
Ceased on 13 April 2023
Nature of control: significiant influence or control

Matilde R.

Notified on 31 May 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Pascal C.

Notified on 20 September 2017
Ceased on 31 August 2019
Nature of control: significiant influence or control

Mattia V.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 647       
Balance Sheet
Cash Bank In Hand36 685       
Cash Bank On Hand36 68510 132611 90210 64420 67012 4962 8078 880
Current Assets59 37758 841880 1111 258 823903 349880 749813 246808 955
Debtors22 69248 709268 2091 248 179882 679868 253810 439800 075
Net Assets Liabilities3 6474 482865 2791 253 8941 239 0301 233 2301 177 1801 172 889
Other Debtors2 35035 70922 87722 847165 186305
Property Plant Equipment15 05319 453243131    
Tangible Fixed Assets15 053       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve2 647       
Shareholder Funds3 647       
Other
Amount Specific Advance Or Credit Directors      49 29049 290
Amount Specific Advance Or Credit Made In Period Directors      49 290 
Accumulated Depreciation Impairment Property Plant Equipment5 01813 17413 26813 38013 51113 51113 511 
Amounts Owed By Group Undertakings  245 3321 225 332882 514868 253810 253799 770
Average Number Employees During Period 72     
Creditors70 78364 44274 44264 44264 44264 44249 29049 290
Creditors Due Within One Year70 783       
Disposals Property Plant Equipment  19 116     
Fixed Assets15 05328 17562 27062 158402 811419 568415 868415 868
Increase From Depreciation Charge For Year Property Plant Equipment 8 15694112131   
Investments  62 02762 027402 811419 568415 868415 868
Investments Fixed Assets 8 72262 02762 027402 811419 568415 868415 868
Investments In Group Undertakings 8 7228 7228 7228 5708 9278 3988 398
Net Current Assets Liabilities-11 40643 826877 5001 256 178900 661878 104810 602806 311
Number Shares Allotted100 000       
Other Creditors64 61964 44274 44264 44264 44264 44249 29049 290
Other Investments Other Than Loans  53 30553 305394 241410 641407 470407 470
Par Value Share0       
Property Plant Equipment Gross Cost20 07132 62713 51113 51113 51113 51113 511 
Provisions For Liabilities Balance Sheet Subtotal 3 07749     
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions20 071       
Tangible Fixed Assets Cost Or Valuation20 071       
Tangible Fixed Assets Depreciation5 018       
Tangible Fixed Assets Depreciation Charged In Period5 018       
Total Additions Including From Business Combinations Property Plant Equipment 12 556      
Total Assets Less Current Liabilities3 64772 001939 7701 318 3361 303 4721 297 6721 226 4701 222 179
Trade Creditors Trade Payables6 16414 8482 2782 3122 3552 3122 3112 311
Trade Debtors Trade Receivables20 34213 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 19th February 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements