Takeample Limited


Takeample started in year 1986 as Private Limited Company with registration number 02057890. The Takeample company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The company has one director. David B., appointed on 4 September 2007. There are currently no secretaries appointed. As of 29 April 2024, there were 9 ex directors - Nihad A., Mohamed A. and others listed below. There were no ex secretaries.

Takeample Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02057890
Date of Incorporation Wed, 24th Sep 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

David B.

Position: Director

Appointed: 04 September 2007

Nihad A.

Position: Director

Appointed: 01 July 2000

Resigned: 04 September 2007

Mohamed A.

Position: Director

Appointed: 15 May 1998

Resigned: 04 September 2007

Ahamed A.

Position: Director

Appointed: 10 July 1995

Resigned: 04 September 2007

Abdikhani A.

Position: Director

Appointed: 10 July 1995

Resigned: 04 September 2007

Abdi A.

Position: Director

Appointed: 10 July 1995

Resigned: 04 September 2007

Abdul A.

Position: Director

Appointed: 14 November 1994

Resigned: 04 September 2007

Faisal A.

Position: Director

Appointed: 14 November 1994

Resigned: 04 September 2007

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 14 November 1992

Resigned: 21 December 2010

Faisal A.

Position: Director

Appointed: 14 November 1992

Resigned: 14 November 1994

Abdul A.

Position: Director

Appointed: 01 June 1988

Resigned: 14 November 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Abdikhani A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abdikhani A.

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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 648  34 94736 82617 435
Current Assets4 438 4184 501 5424 556 1254 625 1844 679 7024 815 213
Debtors4 399 7704 501 5424 556 1254 590 2374 642 8764 797 778
Net Assets Liabilities12 556 80412 745 50812 818 48412 320 43112 409 18612 224 572
Other Debtors 576 282626 146721 075767 767918 271
Property Plant Equipment2 2951 951    
Other
Accumulated Depreciation Impairment Property Plant Equipment43 54743 891    
Amounts Owed By Related Parties3 854 0293 854 0293 854 0293 854 0293 854 0293 854 029
Amounts Owed To Group Undertakings2 245 0912 182 7452 176 0822 170 4972 174 7162 174 008
Average Number Employees During Period 11111
Corporation Tax Payable24 33130 77641 21060 28721 68129 298
Creditors2 393 5792 329 1542 227 2672 235 8842 201 6472 232 234
Fixed Assets11 332 29511 301 95111 300 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -689 500 -100 000
Increase From Depreciation Charge For Year Property Plant Equipment 344293   
Investment Property11 330 00011 300 00011 300 00010 610 50010 610 50010 510 500
Investment Property Fair Value Model 11 300 00011 300 00010 610 50010 610 50010 510 500
Net Current Assets Liabilities2 044 8392 172 3882 328 8582 389 3002 478 0552 582 979
Other Creditors124 157115 6339 9755 1005 25028 928
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 184   
Other Disposals Property Plant Equipment  45 842   
Property Plant Equipment Gross Cost45 84245 842    
Provisions For Liabilities Balance Sheet Subtotal820 330728 831810 374679 369679 369868 907
Total Assets Less Current Liabilities13 377 13413 474 33913 628 85812 999 80013 088 55513 093 479
Trade Debtors Trade Receivables20 64971 23175 95015 13321 08025 478

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements