Treeview Trading Limited


Treeview Trading started in year 1993 as Private Limited Company with registration number 02850896. The Treeview Trading company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 82 St John Street. Postal code: EC1M 4JN.

At present there are 2 directors in the the company, namely Georgina G. and Paul R.. In addition 2 active secretaries, Nwe A. and Arthur K. were appointed. At present there is one former director listed by the company - Shirley R., who left the company on 28 September 2016. In addition, the company lists several former secretaries whose names might be found in the table below.

Treeview Trading Limited Address / Contact

Office Address 82 St John Street
Office Address2 London
Town
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850896
Date of Incorporation Mon, 6th Sep 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Georgina G.

Position: Director

Appointed: 19 December 2023

Nwe A.

Position: Secretary

Appointed: 21 January 2010

Arthur K.

Position: Secretary

Appointed: 11 October 1994

Paul R.

Position: Director

Appointed: 04 November 1993

Andrea B.

Position: Secretary

Appointed: 19 May 1995

Resigned: 21 January 2010

Shirley R.

Position: Director

Appointed: 16 February 1994

Resigned: 28 September 2016

Cheryl M.

Position: Secretary

Appointed: 04 November 1993

Resigned: 11 October 1994

Mcs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 September 1993

Resigned: 06 September 1994

Mcs Nominees Limited

Position: Nominee Director

Appointed: 06 September 1993

Resigned: 06 September 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Louise L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jean-Francois S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Louise L.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jean-Francois S.

Notified on 3 January 2017
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 192 1302 188 223       
Balance Sheet
Debtors437 360658 688222 258179 780245 314250 088285 867327 969710 137
Net Assets Liabilities  1 508 2211 559 4591 666 3231 648 4611 744 2132 206 0721 934 280
Other Debtors  208 17422 80644 99015 74972049 584278 912
Tangible Fixed Assets1 907 0001 582 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve699 7271 020 820       
Shareholder Funds2 192 1302 188 223       
Other
Amounts Owed By Related Parties   139 877185 877225 477271 477271 477421 214
Amounts Owed To Group Undertakings  11 039     769 307
Average Number Employees During Period    11111
Corporation Tax Payable  16 68116 01817 18710 0515 6136 03368 304
Creditors  69 31272 48173 326116 333140 600170 393390
Current Tax For Period  16 68115 77317 18710 0515 6136 03368 304
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  3 060-3 060 34 62919 760105 450-57 578
Disposals Investment Property Fair Value Model        790 000
Dividends Paid  520 000     471 477
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     55 000104 000555 00052 525
Increase Decrease In Current Tax From Adjustment For Prior Periods    -2 170  -134-208
Investment Property  1 600 0001 693 8251 736 0001 791 0001 895 0002 450 0002 480 625
Investment Property Fair Value Model    1 736 0001 791 0001 895 0002 450 0002 480 625
Net Current Assets Liabilities285 130606 223152 946107 299171 988133 755145 267157 576-202 029
Other Creditors  28 12242 32641 31683 959118 594136 203390
Profit Loss  81 66351 238106 864-17 86295 752461 859 
Provisions For Liabilities Balance Sheet Subtotal  244 725241 665241 665276 294296 054401 504343 926
Taxation Including Deferred Taxation Balance Sheet Subtotal  244 725241 665241 665276 294296 054401 504343 926
Tax Tax Credit On Profit Or Loss On Ordinary Activities  19 74112 71315 01744 68025 373111 34910 518
Total Assets Less Current Liabilities2 192 1302 188 2231 752 9461 801 1241 907 9881 924 7552 040 2672 607 5762 278 596
Total Current Tax Expense Credit   15 77315 01710 0515 6135 89968 096
Trade Creditors Trade Payables  13 47014 13714 82322 32316 39328 15723 380
Trade Debtors Trade Receivables  14 08417 09714 4478 86213 6706 90810 011
Transfers To From Retained Earnings Increase Decrease In Equity    42 17555 000-104 000-555 000-52 525
Creditors Due Within One Year152 23052 465       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve1 492 3031 167 303       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements