Thom Sweeney Retail Ltd LONDON


Thom Sweeney Retail started in year 2014 as Private Limited Company with registration number 09274747. The Thom Sweeney Retail company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 24c Old Burlington Street. Postal code: W1S 3AU.

The firm has 4 directors, namely Jake I., Daniel A. and Thomas W. and others. Of them, Luke S. has been with the company the longest, being appointed on 22 October 2014 and Jake I. has been with the company for the least time - from 19 June 2023. As of 28 April 2024, there were 2 ex directors - Lloyd D., Jonathan P. and others listed below. There were no ex secretaries.

Thom Sweeney Retail Ltd Address / Contact

Office Address 24c Old Burlington Street
Town London
Post code W1S 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274747
Date of Incorporation Wed, 22nd Oct 2014
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Jake I.

Position: Director

Appointed: 19 June 2023

Daniel A.

Position: Director

Appointed: 06 February 2020

Thomas W.

Position: Director

Appointed: 11 June 2018

Luke S.

Position: Director

Appointed: 22 October 2014

Lloyd D.

Position: Director

Appointed: 06 February 2020

Resigned: 19 June 2023

Jonathan P.

Position: Director

Appointed: 22 October 2014

Resigned: 22 October 2014

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2014

Resigned: 22 October 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Luke S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Thomas W. This PSC owns 25-50% shares.

Luke S.

Notified on 22 October 2016
Nature of control: 25-50% shares

Thomas W.

Notified on 22 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302019-11-302020-12-312021-12-312022-12-31
Net Worth86 830119 415    
Balance Sheet
Cash Bank On Hand  4 920809 493798 189248 236
Current Assets163 494215 1802 927 7373 920 2693 945 1684 258 005
Debtors26 71862 2741 714 4391 382 544956 1601 224 571
Net Assets Liabilities  499 9892 419 7732 121 9932 227 433
Other Debtors  830 421695 926149 937324 655
Property Plant Equipment  34 9321 012 636893 466823 315
Total Inventories  1 208 3781 728 2322 340 0702 785 198
Cash Bank In Hand121 662128 103    
Stocks Inventory15 11424 803    
Tangible Fixed Assets25 25325 253    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve86 730119 315    
Shareholder Funds86 830119 415    
Other
Accrued Liabilities Deferred Income  325 983143 490146 41198 923
Accumulated Amortisation Impairment Intangible Assets   5 16315 14731 944
Accumulated Depreciation Impairment Property Plant Equipment  19 61679 333220 120362 406
Amounts Owed By Group Undertakings  439 945477 988334 013225 251
Average Number Employees During Period  13161617
Bank Borrowings Overdrafts  209 165920 999747 338516 667
Corporation Tax Payable  170 8081 131106 80169 131
Corporation Tax Recoverable     29 480
Creditors  209 165920 999747 338516 667
Fixed Assets  42 7851 057 570939 926959 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 290 0231 872 5001 680 0001 470 000
Increase From Amortisation Charge For Year Intangible Assets   5 1639 98416 797
Increase From Depreciation Charge For Year Property Plant Equipment   59 717140 787142 392
Intangible Assets   37 08138 607128 210
Intangible Assets Gross Cost   42 24453 754160 154
Investments Fixed Assets  7 8537 8537 8537 853
Investments In Group Undertakings Participating Interests  7 8537 8537 8537 853
Net Current Assets Liabilities61 57794 162670 0142 408 7902 081 5061 964 900
Other Creditors  276 956289 240279 716272 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     106
Other Disposals Property Plant Equipment     453
Other Remaining Borrowings  410 775201 91383 66033 503
Other Taxation Social Security Payable  172 782415 150855 887696 818
Percentage Class Share Held In Subsidiary   100100100
Prepayments Accrued Income  16 4324 80025 48556 119
Property Plant Equipment Gross Cost  54 5481 091 9691 113 5861 185 721
Provisions For Liabilities Balance Sheet Subtotal  3 645125 588152 101180 178
Total Additions Including From Business Combinations Property Plant Equipment   1 037 42121 61772 588
Total Assets Less Current Liabilities86 830119 415712 7993 466 3603 021 4322 924 278
Total Borrowings    352 136 
Trade Creditors Trade Payables  831 634381 554602 537531 743
Trade Debtors Trade Receivables  427 641203 830356 052589 066
Creditors Due Within One Year101 917121 018    
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions25 253     
Tangible Fixed Assets Cost Or Valuation25 253     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, December 2023
Free Download (13 pages)

Company search