Typepost Limited LONDON


Typepost started in year 1980 as Private Limited Company with registration number 01480593. The Typepost company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

There is a single director in the firm at the moment - William S., appointed on 30 March 2023. In addition, a secretary was appointed - Sophie S., appointed on 7 February 2017. Currently there is 1 former director listed by the firm - Michael R., who left the firm on 30 March 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Typepost Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01480593
Date of Incorporation Wed, 20th Feb 1980
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

William S.

Position: Director

Appointed: 30 March 2023

Sophie S.

Position: Secretary

Appointed: 07 February 2017

Michael R.

Position: Director

Resigned: 30 March 2023

Karen C.

Position: Secretary

Appointed: 11 July 1994

Resigned: 05 January 2017

Secretary Nominees Limited

Position: Secretary

Appointed: 29 June 1992

Resigned: 11 July 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William S.

Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand144 741132 48586 266236 706212 188
Current Assets154 737160 847116 209304 421235 548
Debtors9 99628 36229 94367 71523 360
Net Assets Liabilities-3 149 627-3 288 392-3 397 994-3 498 067-3 608 742
Other Debtors9 99628 36229 94338 23723 360
Property Plant Equipment9475509271 7863 667
Other
Accrued Liabilities   6 0006 420
Accumulated Depreciation Impairment Property Plant Equipment11 97412 37112 84313 35114 109
Additions Other Than Through Business Combinations Property Plant Equipment  8491 3672 639
Average Number Employees During Period44444
Creditors3 305 3113 449 7893 515 1303 804 2753 847 957
Depreciation Expense Property Plant Equipment397397472508758
Increase From Depreciation Charge For Year Property Plant Equipment 397472508758
Net Current Assets Liabilities-3 150 574-3 288 942-3 398 921-3 499 853-3 612 409
Other Creditors3 283 1213 436 0743 512 4243 792 7003 841 309
Property Plant Equipment Gross Cost12 92112 92113 77015 13717 776
Taxation Social Security Payable3 1863 1552 7064 357 
Trade Creditors Trade Payables19 00410 560 7 218228
Trade Debtors Trade Receivables   29 478 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements