Tentacle Limited CARSHALTON


Founded in 1996, Tentacle, classified under reg no. 03231266 is an active company. Currently registered at 30-34 High Street SM5 3AG, Carshalton the company has been in the business for 28 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2021.

At the moment there are 2 directors in the the firm, namely Andrew C. and Joanne L.. In addition one secretary - Joanne L. - is with the company. At the moment 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.

Tentacle Limited Address / Contact

Office Address 30-34 High Street
Town Carshalton
Post code SM5 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231266
Date of Incorporation Tue, 30th Jul 1996
Industry Artistic creation
End of financial Year 30th November
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Joanne L.

Position: Secretary

Appointed: 17 March 2005

Andrew C.

Position: Director

Appointed: 17 March 2005

Joanne L.

Position: Director

Appointed: 02 June 2003

Gregory A.

Position: Director

Appointed: 02 April 1997

Resigned: 27 July 2004

Wendy D.

Position: Secretary

Appointed: 02 April 1997

Resigned: 17 March 2005

Wendy D.

Position: Director

Appointed: 02 April 1997

Resigned: 17 March 2005

David F.

Position: Director

Appointed: 30 July 1996

Resigned: 02 April 1997

Monique W.

Position: Secretary

Appointed: 30 July 1996

Resigned: 02 April 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Joanne L. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth129 952201 034161 955      
Balance Sheet
Cash Bank On Hand  103 79183 05056 90026 55048 66559 75063 586
Current Assets39 617118 936110 89588 03962 05229 47151 73661 79868 097
Debtors23 1505707 1044 9895 1522 9213 0712 0484 511
Net Assets Liabilities  161 955143 273105 09691 32798 59897 08987 070
Other Debtors   2 2313 2179561 9962 0333 831
Property Plant Equipment  562 793549 297536 699557 944545 188532 432519 676
Cash Bank In Hand16 467118 366103 791      
Net Assets Liabilities Including Pension Asset Liability129 952201 034161 955      
Tangible Fixed Assets585 752572 489562 793      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve129 852200 934161 855      
Shareholder Funds129 952201 034161 955      
Other
Total Fixed Assets Additions  729      
Total Fixed Assets Cost Or Valuation 721 495722 224      
Total Fixed Assets Depreciation 144 253159 431      
Total Fixed Assets Depreciation Charge In Period  15 178      
Accumulated Depreciation Impairment Property Plant Equipment  159 431174 796187 394200 149212 905225 661238 417
Additions Other Than Through Business Combinations Property Plant Equipment   1 869 34 000   
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts   488 000488 000488 000488 000488 000488 000
Corporation Tax Payable       1 117702
Creditors  22 8735 1764 7917 2989 5768 43712 051
Depreciation Rate Used For Property Plant Equipment   222222
Increase From Depreciation Charge For Year Property Plant Equipment   15 36512 59812 75512 75612 75612 756
Net Current Assets Liabilities32 200116 54588 02282 86357 26122 17342 16053 36156 046
Other Creditors   3 6273 7225 6696 2685 1389 810
Property Plant Equipment Gross Cost  722 224724 093724 093758 093758 093758 093758 093
Taxation Including Deferred Taxation Balance Sheet Subtotal  860887864790750704652
Total Assets Less Current Liabilities617 952689 034650 815632 160593 960580 117587 348585 793575 722
Trade Creditors Trade Payables   1 549975494891 041398
Trade Debtors Trade Receivables   2 7581 9351 9651 07515680
Creditors Due After One Year Total Noncurrent Liabilities 488 000488 000      
Creditors Due Within One Year Total Current Liabilities 12 53222 873      
Fixed Assets585 752572 489562 793      
Provisions For Liabilities Charges 1 007860      
Tangible Fixed Assets Additions  729      
Tangible Fixed Assets Cost Or Valuation585 752585 752722 224      
Tangible Fixed Assets Depreciation 13 263159 431      
Tangible Fixed Assets Depreciation Charge For Period  15 178      
Creditors Due After One Year488 000488 000       
Creditors Due Within One Year7 4172 391       
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts488 000488 000       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Depreciation Charged In Period 13 263       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements