Worn Again Technologies Limited LONDON


Founded in 2009, Worn Again Technologies, classified under reg no. 06816793 is an active company. Currently registered at Riverbank House EC4R 3TT, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 25th Aug 2017 Worn Again Technologies Limited is no longer carrying the name Worn Again Footwear And Accessories.

The firm has 4 directors, namely Jens R., Joao T. and Lukas A. and others. Of them, Lukas A., Adam W. have been with the company the longest, being appointed on 8 June 2020 and Jens R. has been with the company for the least time - from 31 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon M. who worked with the the firm until 18 April 2011.

Worn Again Technologies Limited Address / Contact

Office Address Riverbank House
Office Address2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816793
Date of Incorporation Wed, 11th Feb 2009
Industry Environmental consulting activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jens R.

Position: Director

Appointed: 31 January 2024

Joao T.

Position: Director

Appointed: 22 March 2022

Lukas A.

Position: Director

Appointed: 08 June 2020

Adam W.

Position: Director

Appointed: 08 June 2020

Daniel R.

Position: Director

Appointed: 23 January 2023

Resigned: 31 January 2024

Erik K.

Position: Director

Appointed: 25 May 2021

Resigned: 10 March 2022

Emily B.

Position: Director

Appointed: 10 December 2020

Resigned: 25 May 2021

Erik K.

Position: Director

Appointed: 07 May 2020

Resigned: 10 December 2020

Rogelio H.

Position: Director

Appointed: 28 February 2019

Resigned: 08 June 2020

Torsten W.

Position: Director

Appointed: 19 December 2017

Resigned: 06 January 2023

Bjorn M.

Position: Director

Appointed: 19 December 2017

Resigned: 07 May 2020

Edna P.

Position: Director

Appointed: 19 December 2017

Resigned: 28 February 2019

Nicholas R.

Position: Director

Appointed: 29 April 2013

Resigned: 08 June 2020

Johan L.

Position: Director

Appointed: 08 March 2013

Resigned: 19 December 2017

Emma G.

Position: Director

Appointed: 01 June 2011

Resigned: 08 June 2020

Simon M.

Position: Director

Appointed: 08 March 2010

Resigned: 18 April 2011

Simon M.

Position: Secretary

Appointed: 08 March 2010

Resigned: 18 April 2011

Galahad C.

Position: Director

Appointed: 04 August 2009

Resigned: 04 May 2017

Craig C.

Position: Director

Appointed: 01 July 2009

Resigned: 08 June 2020

James B.

Position: Director

Appointed: 01 July 2009

Resigned: 19 December 2017

Cynthia R.

Position: Director

Appointed: 01 July 2009

Resigned: 08 June 2020

Anti-Apathy

Position: Corporate Director

Appointed: 01 July 2009

Resigned: 25 February 2013

Michael S.

Position: Director

Appointed: 11 February 2009

Resigned: 01 July 2009

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 11 February 2009

Resigned: 01 July 2009

Loviting Limited

Position: Corporate Director

Appointed: 11 February 2009

Resigned: 01 July 2009

Sisec Limited

Position: Corporate Secretary

Appointed: 11 February 2009

Resigned: 01 July 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Oc Oerlikon Textile Holdings Ag, Pfaffikon from Pfaffikon Sz, Switzerland. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sulzer Ltd that put 8401 Winterthur, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is H&M Fashion Ab, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Oc Oerlikon Textile Holdings Ag, Pfaffikon

120 Churerstrasse, Ch8808, Pfaffikon Sz, Switzerland

Legal authority Swedish Companies Act
Legal form Limited Company
Country registered Switzerland
Place registered Sweden Companies Registration Office
Registration number Ch0000816824
Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Sulzer Ltd

Legal authority Swiss Companies Act
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland Companies Registration Office
Registration number Ch0038388911
Notified on 10 June 2020
Nature of control: 25-50% voting rights
25-50% shares

H&M Fashion Ab

46 Master Samuelsgaten, 106 38, Stockholm, Sweden

Legal authority Swedish Companies Act
Legal form Limited Company
Country registered Sweden
Place registered Sweden Companies Registration Office
Registration number 556922-7878
Notified on 11 February 2017
Ceased on 23 September 2022
Nature of control: 25-50% shares

Cynthia R.

Notified on 11 February 2017
Ceased on 19 December 2017
Nature of control: 25-50% shares

Company previous names

Worn Again Footwear And Accessories August 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand2 031 974438 5873 755 8333 407 45116 843 502
Current Assets2 431 0421 301 5204 587 4694 065 344 
Debtors399 068862 933831 636657 89312 984 917
Net Assets Liabilities2 676 957409 5334 614 8563 991 559 
Other Debtors399 068471 094386 230163 015156 004
Property Plant Equipment239 620337 847454 006289 948161 182
Other
Accumulated Amortisation Impairment Intangible Assets193 291228 612263 715302 397337 318
Accumulated Depreciation Impairment Property Plant Equipment21 355122 504276 815465 827604 398
Additions Other Than Through Business Combinations Intangible Assets 31 7141 096100 79451 469
Additions Other Than Through Business Combinations Property Plant Equipment 199 376272 07926 4949 805
Amounts Owed By Related Parties    12 264 124
Average Number Employees During Period1012121313
Convertible Bonds In Issue 756 966   
Corporation Tax Recoverable 391 839403 257494 878564 789
Creditors115 6691 113 763248 567248 500720 735
Dividends Paid On Shares121 964    
Fixed Assets361 584459 721541 873439 927 
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 160124 42567 3879 627 
Increase From Amortisation Charge For Year Intangible Assets 35 32135 10338 68234 921
Increase From Depreciation Charge For Year Property Plant Equipment 101 149154 847189 397138 571
Intangible Assets121 964121 87387 866149 978166 526
Intangible Assets Gross Cost315 255350 485351 581452 375503 844
Investments 1   
Investments Fixed Assets 11186 292
Investments In Group Undertakings Participating Interests 11186 292
Net Current Assets Liabilities2 315 373187 7574 338 9023 800 132 
Number Equity Instruments Exercised Share-based Payment Arrangement611294 10444
Number Equity Instruments Forfeited Share-based Payment Arrangement   253110
Number Equity Instruments Granted Share-based Payment Arrangement 1 259   
Number Equity Instruments Outstanding Share-based Payment Arrangement2 3783 343718361207
Other Creditors25 718237 945265 919248 500260 132
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  536385 
Other Disposals Property Plant Equipment  1 6091 540 
Other Taxation Social Security Payable16 03626 3479 30035 89929 053
Property Plant Equipment Gross Cost260 975460 351730 821755 775765 580
Total Assets Less Current Liabilities2 676 957647 4784 880 7754 240 059 
Trade Creditors Trade Payables73 915237 93559 62416 64532 228
Trade Debtors Trade Receivables  42 149  
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement00484848
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  0  
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement  484848
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 48   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement018484848

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Capital declared on Thu, 21st Sep 2023: 10094.60 GBP
filed on: 18th, October 2023
Free Download (4 pages)

Company search

Advertisements