Tatsu Partners Limited is a private limited company situated at 6 Derby Street, London W1J 7AD. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-03-31, this 4-year-old company is run by 3 directors and 1 secretary.
Director Frederick K., appointed on 01 November 2023. Director Lee O., appointed on 01 April 2021. Director Michael B., appointed on 31 March 2020.
As far as secretaries are concerned, we can mention: Michael B., appointed on 31 January 2021.
The company is officially categorised as "financial intermediation not elsewhere classified" (SIC code: 64999).
The latest confirmation statement was sent on 2023-03-30 and the due date for the subsequent filing is 2024-04-13. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | 6 Derby Street |
Town | London |
Post code | W1J 7AD |
Country of origin | United Kingdom |
Registration Number | 12540554 |
Date of Incorporation | Tue, 31st Mar 2020 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st March |
Company age | 4 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 13th Apr 2024 (2024-04-13) |
Last confirmation statement dated | Thu, 30th Mar 2023 |
The list of PSCs that own or control the company consists of 3 names. As we identified, there is Michael B. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Michael B.
Notified on | 31 March 2020 |
Nature of control: |
75,01-100% shares 50,01-75% voting rights |
Christopher H.
Notified on | 31 March 2020 |
Ceased on | 19 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew S.
Notified on | 23 April 2020 |
Ceased on | 31 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 307 289 | 296 618 | 458 828 |
Current Assets | 307 289 | 321 618 | 504 615 |
Debtors | 25 000 | 45 787 | |
Net Assets Liabilities | 187 885 | 124 808 | 386 978 |
Other Debtors | 787 | ||
Property Plant Equipment | 11 550 | 7 579 | 2 315 |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 2 986 | 8 215 | 13 479 |
Additions Other Than Through Business Combinations Property Plant Equipment | 14 536 | 1 258 | |
Average Number Employees During Period | 4 | 5 | 5 |
Creditors | 130 954 | 204 389 | 119 952 |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 986 | 5 229 | 5 264 |
Net Current Assets Liabilities | 176 335 | 117 229 | 384 663 |
Other Creditors | 80 134 | 131 000 | 50 000 |
Property Plant Equipment Gross Cost | 14 536 | 15 794 | 15 794 |
Taxation Social Security Payable | 47 109 | 73 294 | 67 557 |
Trade Creditors Trade Payables | 3 711 | 95 | 2 395 |
Trade Debtors Trade Receivables | 25 000 | 45 000 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 14 Curzon Street London W1J 5HN. Change occurred on February 12, 2024. Company's previous address: 6 Derby Street London W1J 7AD England. filed on: 12th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy