Temps-online Limited LONDON


Temps-online started in year 2007 as Private Limited Company with registration number 06312248. The Temps-online company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since Sun, 7th Jun 2009 Temps-online Limited is no longer carrying the name Temps On-line.

The firm has 2 directors, namely Georgina B., Deborah B.. Of them, Deborah B. has been with the company the longest, being appointed on 15 April 2009 and Georgina B. has been with the company for the least time - from 1 December 2009. At present 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.

Temps-online Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312248
Date of Incorporation Fri, 13th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Georgina B.

Position: Director

Appointed: 01 December 2009

Deborah B.

Position: Director

Appointed: 15 April 2009

Manmohan G.

Position: Director

Appointed: 02 March 2013

Resigned: 18 November 2014

Judith S.

Position: Director

Appointed: 01 December 2009

Resigned: 02 January 2023

Lorraine O.

Position: Director

Appointed: 23 July 2009

Resigned: 07 March 2014

Marshall F.

Position: Secretary

Appointed: 07 April 2009

Resigned: 12 August 2009

Julie L.

Position: Director

Appointed: 12 March 2009

Resigned: 20 July 2012

Michael M.

Position: Director

Appointed: 01 March 2009

Resigned: 23 July 2009

Judith S.

Position: Director

Appointed: 12 December 2008

Resigned: 07 April 2009

Deborah B.

Position: Secretary

Appointed: 13 July 2007

Resigned: 07 April 2009

Robert B.

Position: Director

Appointed: 13 July 2007

Resigned: 12 December 2008

Deborah B.

Position: Director

Appointed: 13 July 2007

Resigned: 07 April 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Deborah B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deborah B.

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

Company previous names

Temps On-line June 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-61 942-59 657-129 866         
Balance Sheet
Cash Bank In Hand17 17749 31123 777         
Current Assets905 954587 231483 111592 652523 955639 941922 810542 017344 715159 363210 455356 053
Debtors888 7771 253 684459 332 448 090606 118898 535502 739303 287118 857164 651338 509
Intangible Fixed Assets22 22911 1291         
Cash Bank On Hand    75 86533 82324 27539 27841 42840 50645 80417 544
Net Assets Liabilities        -121 336-213 529-213 154-260 807
Other Debtors    149 685416 088602 136335 16761 16998 594105 755276 783
Property Plant Equipment    20 44228 02829 56220 22110 0516 83327 627 
Tangible Fixed Assets14 07832 49822 342         
Reserves/Capital
Called Up Share Capital1 0001 0001 000         
Profit Loss Account Reserve-62 942-60 657-130 866         
Shareholder Funds-61 942-59 657-129 866         
Other
Creditors Due Within One Year1 004 2031 406 279635 320695 537620 315       
Fixed Assets36 30743 62822 34327 44620 44328 02929 56320 22210 051 27 6278 834
Intangible Fixed Assets Aggregate Amortisation Impairment44 40655 50666 634         
Intangible Fixed Assets Amortisation Charged In Period 11 10011 128         
Intangible Fixed Assets Cost Or Valuation 66 63566 635         
Net Assets Liability Excluding Pension Asset Liability-61 942-59 657-129 866         
Net Current Assets Liabilities-98 249-103 285-152 209-102 885-96 360-103 311-87 268-19 222-131 38714 904-57 448-136 307
Number Shares Allotted 10 00010 000         
Accumulated Amortisation Impairment Intangible Assets    66 634 66 634 66 63566 63566 635 
Accumulated Depreciation Impairment Property Plant Equipment    65 91077 50491 338103 424113 594116 8121 01142 502
Additions Other Than Through Business Combinations Property Plant Equipment          27 654 
Amounts Owed By Group Undertakings Participating Interests       192 661107 031   
Amounts Owed To Group Undertakings Participating Interests       194 474189 283   
Average Number Employees During Period     10132-2-222
Bank Borrowings Overdrafts    20 04720 04520 04520 04519 99540 82870 04450 000
Creditors    620 315743 2521 010 078561 239476 102144 459267 903492 360
Increase From Amortisation Charge For Year Intangible Assets        1   
Increase From Depreciation Charge For Year Property Plant Equipment     11 594 12 08610 1703 2186 8605 646
Intangible Assets    1111    
Intangible Assets Gross Cost    66 635 66 635 66 63566 63566 635 
Other Creditors    316 282398 002682 068331 77881 72426 31067 19648 963
Property Plant Equipment Gross Cost    86 352105 532120 900123 645123 645123 64514 28317 662
Taxation Social Security Payable       79 526121 52939 67441 627 
Trade Creditors Trade Payables    238 840248 905177 875129 89063 57137 64716 63520 306
Trade Debtors Trade Receivables    298 405190 030296 399167 572135 08720 26352 58541 248
Par Value Share 00         
Share Capital Allotted Called Up Paid1 0001 0001 000         
Tangible Fixed Assets Additions 27 018          
Tangible Fixed Assets Cost Or Valuation46 47073 48873 488         
Tangible Fixed Assets Depreciation32 39240 99051 146         
Tangible Fixed Assets Depreciation Charged In Period 8 59810 157         
Amounts Owed By Associates          6 31120 478
Capital Reserves  -129 866-75 439-75 917       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 011
Disposals Property Plant Equipment           14 283
Other Taxation Social Security Payable    45 14676 300130 09079 526  42 68592 011
Total Additions Including From Business Combinations Property Plant Equipment     19 180 2 745   124
Total Assets Less Current Liabilities  -129 866-75 439-75 917-75 282-57 7051 000  -29 821-127 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, December 2023
Free Download (11 pages)

Company search