Tom Dixon Holding Limited LONDON


Tom Dixon Holding started in year 2015 as Private Limited Company with registration number 09593554. The Tom Dixon Holding company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at The Coal Office 1 Bagley Walk. Postal code: N1C 4PQ.

At present there are 4 directors in the the firm, namely Jamie M., Ralph T. and David B. and others. In addition one secretary - Michael T. - is with the company. 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.

Tom Dixon Holding Limited Address / Contact

Office Address The Coal Office 1 Bagley Walk
Office Address2 Kings Cross
Town London
Post code N1C 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09593554
Date of Incorporation Fri, 15th May 2015
Industry Activities of head offices
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Jamie M.

Position: Director

Appointed: 06 September 2022

Michael T.

Position: Secretary

Appointed: 15 September 2020

Ralph T.

Position: Director

Appointed: 17 August 2020

David B.

Position: Director

Appointed: 16 June 2015

Eytan H.

Position: Director

Appointed: 16 June 2015

Cecile C.

Position: Director

Appointed: 31 October 2019

Resigned: 17 August 2020

David B.

Position: Secretary

Appointed: 31 May 2019

Resigned: 17 August 2020

Melissa L.

Position: Director

Appointed: 17 May 2017

Resigned: 17 August 2020

Charles W.

Position: Secretary

Appointed: 11 April 2016

Resigned: 31 May 2019

Jamie M.

Position: Director

Appointed: 16 June 2015

Resigned: 26 September 2018

Sara F.

Position: Director

Appointed: 16 June 2015

Resigned: 17 May 2017

Thomas D.

Position: Director

Appointed: 16 June 2015

Resigned: 17 August 2020

Peter M.

Position: Director

Appointed: 16 June 2015

Resigned: 02 March 2020

Tracey H.

Position: Director

Appointed: 15 May 2015

Resigned: 31 October 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Neo Capital General Partner Ii L. P. from Edinburgh, Scotland. This PSC is classified as "a scottish limited partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Neo Capital Private Equity Ii Llp that put London, Great Britain as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neo Investment Partners, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Neo Capital General Partner Ii L. P.

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Laws Of Scotland
Legal form Scottish Limited Partnership
Country registered Uk
Place registered Companies House
Registration number Sl013622
Notified on 26 June 2017
Nature of control: significiant influence or control

Neo Capital Private Equity Ii Llp

36-38 Wigmore Street 36-38 Wigmore Street, London, W1U 2LJ, Great Britain

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Company Registry
Registration number Oc390107
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neo Investment Partners

36-38 Wigmore Street 36-38 Wigmore Street, London, Greater London, W1U 2LJ, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Company Registry
Registration number Oc331931
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 21687 22746 62941 156152
Current Assets5 070 2799 409 24112 326 14511 713 60711 139 455
Debtors5 068 0639 322 01412 279 51611 672 45111 139 303
Net Assets Liabilities18 193 28517 084 99715 179 24213 809 27211 889 065
Other Debtors22 271    
Total Inventories8 158 7696 590 1475 864 969  
Other
Accrued Liabilities Deferred Income163 400325 733717 445710 000 
Accumulated Amortisation Impairment Intangible Assets134 900290 685472 038657 598814 414
Accumulated Depreciation Impairment Property Plant Equipment436 946547 026650 213  
Additions Other Than Through Business Combinations Intangible Assets 316 972110 170266 04661 809
Additions Other Than Through Business Combinations Property Plant Equipment 150 79611339 827 
Administrative Expenses19 456 77924 587 37516 836 10818 367 79617 481 382
Amortisation Rate Used For Intangible Assets  20  
Amounts Owed By Associates Joint Ventures Participating Interests 9 306 38912 263 891  
Amounts Owed To Group Undertakings70 12570 12570 12570 12570 125
Average Number Employees During Period171192152148157
Bank Borrowings 836 140756 0002 000 0001 700 000
Bank Borrowings Overdrafts1 589 962991 346756 000300 000 
Bank Overdrafts 155 206   
Capital Reduction Decrease In Equity 1 402   
Comprehensive Income Expense-5 638 159-11 642 020-5 562 860-4 073 047-5 562 202
Corporation Tax Payable253 295-39 609  106 321
Corporation Tax Recoverable  220 745428 095 
Cost Sales14 114 21410 146 3728 735 09010 832 05114 222 437
Creditors5 827 22210 655 31611 816 21013 539 15513 627 124
Current Tax For Period 4 9418 433  
Deferred Tax Asset Debtors 31 637197 818251 397 
Distribution Costs4 722 0077 072 1465 240 5536 291 7491 572 240
Finished Goods Goods For Resale8 158 7696 590 1475 864 9696 693 7546 346 823
Fixed Assets 13 557 67210 641 129  
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 2 250-12 506-8 861 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 233 60515 015 946  
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-265 956300 088-321 154-250 282-81 931
Government Grant Income  718 249  
Gross Profit Loss 20 258 38916 850 930  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 14 335-41 224-7 014 
Increase Decrease In Current Tax From Adjustment For Prior Periods  222 384  
Increase From Amortisation Charge For Year Intangible Assets 155 785181 353185 560156 816
Increase From Depreciation Charge For Year Property Plant Equipment 110 080103 18775 754 
Intangible Assets1 086 382-18 954 334820 161-16 850 930-20 979 382
Intangible Assets Gross Cost572 505889 477999 647999 6471 061 456
Interest Income On Bank Deposits 1609325 
Interest Paid Classified As Operating Activities-57 208-623 496   
Interest Payable Similar Charges Finance Costs57 208623 4961 111 2321 304 3231 435 038
Interest Received Classified As Investing Activities  -93  
Investments Fixed Assets19 481 69319 481 69319 481 69319 481 69319 481 693
Issue Equity Instruments4 669    
Loans From Group Undertakings Participating Interests5 827 22210 655 31613 936 43213 539 15513 627 124
Net Current Assets Liabilities4 538 8148 258 6209 633 9817 866 7346 034 496
Net Deferred Tax Liability Asset 31 637197 818  
Net Finance Income Costs 1609325 
Operating Profit Loss-5 154 331-11 340 820-4 492 482  
Other Creditors439 871481 6101 537 5962 719 2083 900 821
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 497 5761 602 080  
Other Debtors Balance Sheet Subtotal 148 12022 096  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   274 378 
Other Disposals Property Plant Equipment   284 209 
Other Interest Receivable Similar Income Finance Income 1609325 
Other Operating Income Format1 60 312733 249  
Other Provisions Balance Sheet Subtotal 392 711392 161410 269430 674
Other Remaining Borrowings  11 816 21013 539 15513 627 124
Payments Received On Account 1 754 1061 663 397  
Pension Costs Defined Contribution Plan 154 472114 348  
Pension Other Post-employment Benefit Costs Other Pension Costs 154 472114 348  
Percentage Class Share Held In Subsidiary 6363  
Prepayments Accrued Income1 128 6091 172 93515 62515 625 
Profit Loss-548 183-928 044-1 905 755-1 837 281-1 920 207
Profit Loss On Ordinary Activities Before Tax-5 211 539-11 964 156-5 603 621-4 080 242-5 353 405
Property Plant Equipment Gross Cost697 743848 539848 652  
Redemption Shares Decrease In Equity -1 402   
Rental Leasing Income 60 31215 000  
Social Security Costs610 226732 061642 308  
Staff Costs Employee Benefits Expense 10 310 838   
Taxation Including Deferred Taxation Balance Sheet Subtotal217 736    
Tax Tax Credit On Profit Or Loss On Ordinary Activities160 664-22 048-361 915-257 477126 866
Total Assets Less Current Liabilities24 020 50727 740 31329 115 67427 348 42725 516 189
Total Borrowings5 827 222991 346756 00013 539 15513 627 124
Total Current Tax Expense Credit -227 325196 475  
Total Deferred Tax Expense Credit 249 373-165 440-56 375 
Trade Creditors Trade Payables5 827 22210 655 316157 117  
Trade Debtors Trade Receivables4 916 0544 752 8565 237 3613 246 4912 430 635
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 5 169   
Turnover Revenue33 068 54830 404 76125 586 020  
Wages Salaries8 215 2169 424 3057 495 173  
Company Contributions To Money Purchase Plans Directors 12 5004 234  
Director Remuneration 635 24685 738  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 28th Sep 2023: 23522.59 GBP
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements