Valextra Uk Ltd LONDON


Founded in 2016, Valextra Uk, classified under reg no. 09946556 is an active company. Currently registered at 20-22 Wenlock Road N1 7GU, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Xavier R. and Pietro P.. In addition one secretary - Pietro P. - is with the company. As of 15 May 2024, there were 5 ex directors - Daniela V., Rita L. and others listed below. There were no ex secretaries.

Valextra Uk Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946556
Date of Incorporation Tue, 12th Jan 2016
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Xavier R.

Position: Director

Appointed: 11 June 2021

Pietro P.

Position: Secretary

Appointed: 12 January 2016

Pietro P.

Position: Director

Appointed: 12 January 2016

Daniela V.

Position: Director

Appointed: 08 November 2022

Resigned: 09 February 2024

Rita L.

Position: Director

Appointed: 24 May 2022

Resigned: 08 November 2022

Arcangelo D.

Position: Director

Appointed: 01 April 2017

Resigned: 24 May 2022

Marco S.

Position: Director

Appointed: 12 January 2016

Resigned: 01 April 2017

Sara F.

Position: Director

Appointed: 12 January 2016

Resigned: 11 June 2021

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Marco S. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Arcangelo D. This PSC and has 25-50% voting rights. The third one is Sara F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Marco S.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights

Arcangelo D.

Notified on 1 April 2017
Ceased on 1 April 2017
Nature of control: 25-50% voting rights

Sara F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Pietro P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand199 895152 165181 691251 490160 723
Current Assets1 394 2781 826 1251 123 822977 5731 137 275
Debtors409 533543 697145 937135 677264 773
Net Assets Liabilities-625 545-832 952-1 369 574-1 514 857 
Other Debtors364 482372 866143 974131 621217 862
Property Plant Equipment821 296708 724599 228488 421399 596
Total Inventories784 8501 130 263796 194590 406711 779
Other
Audit Fees Expenses15 50016 25014 20016 50025 610
Accumulated Depreciation Impairment Property Plant Equipment276 330389 483501 364612 171723 461
Amounts Owed By Related Parties 22 324   
Amounts Owed To Group Undertakings1 984 1171 905 7162 024 1461 919 4892 043 140
Average Number Employees During Period67644
Creditors2 819 1323 343 8403 071 0502 980 8513 406 255
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 174 2962 744 296365 000200 00075 000
Government Grant Income  31 15770 145 
Increase From Depreciation Charge For Year Property Plant Equipment 113 153111 8816 287111 290
Net Current Assets Liabilities-1 424 854-1 517 715-1 947 228-2 003 278-2 268 980
Other Creditors147 72281 98583 028186 521140 520
Other Taxation Social Security Payable60 06644 58021 45516 90529 334
Property Plant Equipment Gross Cost1 097 6261 098 2071 100 5921 100 5921 123 057
Provisions For Liabilities Balance Sheet Subtotal21 98723 96121 574  
Taxation Including Deferred Taxation Balance Sheet Subtotal21 98723 96121 574  
Total Additions Including From Business Combinations Property Plant Equipment 5812 385 22 465
Total Assets Less Current Liabilities-603 558-808 991-1 348 000-1 514 857-1 869 384
Trade Creditors Trade Payables627 2271 311 559942 421857 9361 193 261
Trade Debtors Trade Receivables45 051148 5071 9634 05646 911

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Fri, 9th Feb 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements