Studsvik Limited PRESTON


Founded in 2015, Studsvik, classified under reg no. 09660060 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th October 2015 Studsvik Limited is no longer carrying the name Timec 1519.

The firm has 3 directors, namely Emil K., David O. and Mikael K.. Of them, Mikael K. has been with the company the longest, being appointed on 9 August 2018 and Emil K. has been with the company for the least time - from 1 May 2022. As of 24 April 2024, there were 8 ex directors - Jan S., Zoe E. and others listed below. There were no ex secretaries.

Studsvik Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09660060
Date of Incorporation Fri, 26th Jun 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Emil K.

Position: Director

Appointed: 01 May 2022

David O.

Position: Director

Appointed: 29 November 2018

Mikael K.

Position: Director

Appointed: 09 August 2018

Jan S.

Position: Director

Appointed: 01 March 2019

Resigned: 30 April 2022

Zoe E.

Position: Director

Appointed: 28 June 2018

Resigned: 29 May 2020

Christopher H.

Position: Director

Appointed: 31 January 2017

Resigned: 30 July 2018

Stefan B.

Position: Director

Appointed: 12 December 2016

Resigned: 09 August 2018

Pal J.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2019

Samuel U.

Position: Director

Appointed: 01 January 2016

Resigned: 28 April 2017

Paul M.

Position: Director

Appointed: 22 September 2015

Resigned: 12 December 2016

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 22 September 2015

Andrew D.

Position: Director

Appointed: 26 June 2015

Resigned: 22 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Studsvik Ab from Solna, Sweden. This PSC is categorised as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Studsvik Ab

Hemvarnsgatan 15 Hemvarnsgatan 15, Solna, 17154, Sweden

Legal authority Swedish Law
Legal form Limited
Country registered Sweden
Place registered Bolagsverket Sweden
Registration number 556501-0997
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Timec 1519 October 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 388 170142 990210 701457 711459 053
Current Assets 1 455 949581 154486 803544 1281 869 445
Debtors 1 067 779438 164276 10286 4171 410 392
Net Assets Liabilities -899 183-1 277 517-893 556-279 105633 566
Other Debtors 167 500177 733160 22782 056207 423
Property Plant Equipment 219 03566 071   
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Audit Fees Expenses 19 0009 7509 50010 000 
Accrued Liabilities Deferred Income 152 71838 85845 84443 456 
Accumulated Depreciation Impairment Property Plant Equipment 177 833335 938   
Additions Other Than Through Business Combinations Property Plant Equipment  5 141   
Administrative Expenses 1 383 6981 164 324406 004314 407 
Amounts Owed By Group Undertakings 5 060 9 451  
Amounts Owed To Group Undertakings 2 261 9081 000 0001 300 000699 590700 000
Average Number Employees During Period 2018521
Balances Amounts Owed By Related Parties 235 385162 317164 643  
Cost Sales 1 904 4051 214 711218 060352 973 
Creditors 2 261 9081 000 0001 300 000699 590700 000
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -10 030    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 333 030    
Depreciation Expense Property Plant Equipment 73 840    
Fixed Assets 219 05066 08615  
Further Item Dividend Income Component Total Dividend Income 852 065510 450488 700708 000 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss   -163 773-88 371 
Further Item Tax Increase Decrease Component Adjusting Items   -97  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 306 1753 593   
Gross Profit Loss 383 030227 092184 377178 663 
Income From Related Parties 852 065510 450488 700708 000 
Increase From Depreciation Charge For Year Property Plant Equipment  158 1059 642  
Interest Paid To Group Undertakings 70 94376 06946 88547 176 
Interest Payable Similar Charges Finance Costs 70 94376 06946 88547 176 
Investments 15151515 
Investments Fixed Assets 1515151515
Issue Equity Instruments  600 000   
Net Current Assets Liabilities 1 143 675474 509406 429420 4701 333 551
Operating Profit Loss -1 000 668-1 412 715-57 854-46 373 
Other Creditors 8 8366 8712 57497028 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   345 580  
Other Disposals Property Plant Equipment   402 009  
Other Interest Receivable Similar Income Finance Income 852 065510 450488 700708 000 
Other Investments Other Than Loans    1515
Other Operating Income Format1    1 000 
Other Taxation Social Security Payable 29 39746 40513 86730 809248 060
Pension Other Post-employment Benefit Costs Other Pension Costs 42 55945 31218 01514 857 
Prepayments Accrued Income 540 07973 28678 96581 846 
Profit Loss -542 546-978 334383 961614 451 
Profit Loss On Ordinary Activities Before Tax -219 546-978 334383 961614 451 
Property Plant Equipment Gross Cost 396 868402 009   
Provisions For Liabilities Balance Sheet Subtotal  818 112   
Social Security Costs 106 86899 47136 35027 859 
Staff Costs Employee Benefits Expense 1 174 3331 039 020368 487288 883 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 161 892241 74992 853134 520 
Tax Expense Credit Applicable Tax Rate -41 714-185 88372 953116 746 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -10 030    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 36028 725957851 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 536 276398 90719 04016 923 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 323 000    
Total Assets Less Current Liabilities 1 362 725540 595406 444420 4851 333 566
Total Deferred Tax Expense Credit 323 000    
Total Operating Lease Payments 87 86068 06212 332  
Trade Creditors Trade Payables 60 59314 51113 61443 94146 354
Trade Debtors Trade Receivables 355 140187 14527 4594 3611 202 969
Turnover Revenue 2 287 4351 441 803402 437531 636 
Wages Salaries 1 024 906894 237314 122246 167 
Company Contributions To Defined Benefit Plans Directors 8 78213 17511 06610 640 
Director Remuneration  178 940158 575134 252 
Director Remuneration Benefits Including Payments To Third Parties 122 481192 115169 641144 892 
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search