The Casting Collective Limited LONDON


The Casting Collective Limited is a private limited company that can be found at 3-5 Spafield Street, London EC1R 4QB. Its total net worth is valued to be roughly 456401 pounds, while the fixed assets belonging to the company amount to 24316 pounds. Incorporated on 1999-09-10, this 24-year-old company is run by 3 directors and 1 secretary.
Director Sarah D., appointed on 10 September 1999. Director Laura S., appointed on 10 September 1999. Director Robert M., appointed on 10 September 1999.
Switching the focus to secretaries, we can name: Sarah D., appointed on 10 September 1999.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was sent on 2023-03-09 and the due date for the next filing is 2024-03-23. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

The Casting Collective Limited Address / Contact

Office Address 3-5 Spafield Street
Town London
Post code EC1R 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838848
Date of Incorporation Fri, 10th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 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 Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Sarah D.

Position: Director

Appointed: 10 September 1999

Sarah D.

Position: Secretary

Appointed: 10 September 1999

Laura S.

Position: Director

Appointed: 10 September 1999

Robert M.

Position: Director

Appointed: 10 September 1999

Rosie C.

Position: Director

Appointed: 10 September 1999

Resigned: 30 November 2002

Daniel D.

Position: Nominee Secretary

Appointed: 10 September 1999

Resigned: 10 September 1999

Betty D.

Position: Nominee Director

Appointed: 10 September 1999

Resigned: 10 September 1999

Daniel D.

Position: Nominee Director

Appointed: 10 September 1999

Resigned: 10 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Laura S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company,. Moving on, there is Sarah D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Laura S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Robert M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sarah D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth456 401490 815656 348715 329684 911      
Balance Sheet
Cash Bank On Hand     1 283 956955 879807 558736 3932 769 4811 301 674
Current Assets865 952878 2891 359 8531 228 2001 275 0541 862 7771 404 3271 479 7441 326 8003 361 5991 955 752
Debtors157 172201 316352 607371 737425 392578 821448 448672 186590 407592 118654 078
Net Assets Liabilities     1 139 836852 625727 384604 1721 293 6301 561 600
Property Plant Equipment     17 86013 60913 53021 18116 56512 424
Cash Bank In Hand708 780676 9731 007 246856 463849 662      
Net Assets Liabilities Including Pension Asset Liability456 401490 815656 348715 329684 911      
Tangible Fixed Assets24 31620 52416 62121 10125 621      
Reserves/Capital
Called Up Share Capital2 0032 0032 0082 0082 008      
Profit Loss Account Reserve454 398488 812654 340713 322682 903      
Shareholder Funds456 401490 815656 348715 329684 911      
Other
Accumulated Depreciation Impairment Property Plant Equipment     137 900142 436145 788152 849158 371162 512
Average Number Employees During Period     191921191917
Creditors     884 575713 459763 319489 7841 852 220404 215
Fixed Assets24 31620 52416 62121 10125 621166 507164 34313 53021 18116 56512 424
Increase From Depreciation Charge For Year Property Plant Equipment      4 5363 3527 0615 5224 141
Investments Fixed Assets     148 647150 734    
Net Current Assets Liabilities437 196474 640642 833696 546663 995978 202690 868716 425837 0161 509 3791 551 537
Property Plant Equipment Gross Cost     155 760156 045159 318174 030174 936174 936
Provisions For Liabilities Balance Sheet Subtotal     4 8732 5862 5714 0253 1472 361
Total Additions Including From Business Combinations Property Plant Equipment      2853 27314 712906 
Total Assets Less Current Liabilities461 512495 164659 454717 646689 6161 144 709855 211729 955858 1971 525 9441 563 961
Creditors Due Within One Year428 756403 649717 020531 654611 059      
Number Shares Allotted 322       
Par Value Share 111       
Provisions For Liabilities Charges5 1114 3493 1062 3174 705      
Share Capital Allotted Called Up Paid3322       
Tangible Fixed Assets Additions 3 1703 87211 5158 690      
Tangible Fixed Assets Cost Or Valuation121 494124 664128 536140 051148 741      
Tangible Fixed Assets Depreciation97 178104 140111 915118 950123 120      
Tangible Fixed Assets Depreciation Charged In Period 6 9627 7757 0354 170      
Amount Specific Advance Or Credit Directors    204      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, November 2018
Free Download (5 pages)

Company search