Wasted Talent Europe Limited KINGS LYNN


Founded in 2015, Wasted Talent Europe, classified under reg no. 09891632 is an active company. Currently registered at Hall Farm Cottage Herrings Lane PE31 8DW, Kings Lynn the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Benjamin S., Alexei O.. Of them, Alexei O. has been with the company the longest, being appointed on 27 November 2015 and Benjamin S. has been with the company for the least time - from 15 June 2019. As of 29 April 2024, there was 1 ex director - Danielle S.. There were no ex secretaries.

Wasted Talent Europe Limited Address / Contact

Office Address Hall Farm Cottage Herrings Lane
Office Address2 Burnham Market
Town Kings Lynn
Post code PE31 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09891632
Date of Incorporation Fri, 27th Nov 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Benjamin S.

Position: Director

Appointed: 15 June 2019

Alexei O.

Position: Director

Appointed: 27 November 2015

Danielle S.

Position: Director

Appointed: 27 November 2015

Resigned: 15 June 2019

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Butler & Le Gallez Properties Ltd from Wisbech, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Benjamin S. This PSC and has 25-50% voting rights. Moving on, there is Alexei O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Butler & Le Gallez Properties Ltd

9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02048582
Notified on 21 March 2018
Nature of control: 25-50% shares

Benjamin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Alexei O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Danielle S.

Notified on 6 April 2016
Ceased on 15 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-55 986     
Balance Sheet
Cash Bank On Hand4 7863 2083 4804011 676108 155
Current Assets162 017322 230299 239152 530151 096205 788
Debtors39 529244 561214 50394 342111 00184 736
Net Assets Liabilities-66 64757 06867 13128 116-12 82296 299
Other Debtors5 94935 49721 0598 84524 45543 715
Property Plant Equipment3651 8306 8857 1776 10020 498
Total Inventories116 44071 14081 25658 14828 42012 897
Cash Bank In Hand6 048     
Net Assets Liabilities Including Pension Asset Liability-55 986     
Stocks Inventory116 440     
Tangible Fixed Assets365     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-56 086     
Shareholder Funds-55 986     
Other
Accrued Liabilities  3 1144 1144 114 
Accumulated Depreciation Impairment Property Plant Equipment643477341 9533 0304 156
Additions Other Than Through Business Combinations Property Plant Equipment 1 7485 4421 511  
Amounts Owed To Related Parties100 000     
Average Number Employees During Period221112
Bank Borrowings Overdrafts    42 01431 851
Bank Overdrafts10 0615 785111 87410 46123 726 
Creditors228 991266 367238 993131 59142 01431 851
Increase From Depreciation Charge For Year Property Plant Equipment 2833871 2191 0771 126
Net Current Assets Liabilities-56 35155 23860 24620 93923 092107 652
Other Creditors7 736165 96149 96147 58117 91283 148
Other Inventories116 44071 14081 25658 14828 420 
Other Remaining Borrowings24 76246 93417 00015 00042 014 
Other Taxation Social Security Payable    8 0576 343
Prepayments 6 6484 08521 12425 467 
Property Plant Equipment Gross Cost4292 1777 6199 1309 13024 654
Taxation Social Security Payable8921 8152 3104 5728 057 
Total Additions Including From Business Combinations Property Plant Equipment     15 524
Total Assets Less Current Liabilities-55 986  28 11629 192128 150
Total Borrowings34 82352 719128 87425 46142 014 
Trade Creditors Trade Payables85 54046 19257 84949 86330 4507 572
Trade Debtors Trade Receivables34 804214 404189 35964 37335 81941 021
Creditors Due Within One Year218 368     
Fixed Assets365     
Number Shares Allotted5 000     
Par Value Share0     
Share Capital Allotted Called Up Paid50     
Tangible Fixed Assets Additions429     
Tangible Fixed Assets Cost Or Valuation429     
Tangible Fixed Assets Depreciation64     
Tangible Fixed Assets Depreciation Charged In Period64     

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sat, 17th Jun 2023
filed on: 14th, July 2023
Free Download (7 pages)

Company search

Advertisements