Wrasse Records Limited LONDON


Wrasse Records started in year 1998 as Private Limited Company with registration number 03624833. The Wrasse Records company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

Currently there are 2 directors in the the firm, namely Joanna A. and Ian A.. In addition one secretary - Joanna A. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Wrasse Records Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624833
Date of Incorporation Tue, 1st Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Joanna A.

Position: Director

Appointed: 24 January 2000

Ian A.

Position: Director

Appointed: 01 September 1998

Joanna A.

Position: Secretary

Appointed: 01 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1998

Resigned: 01 September 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Ian A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanna A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ian A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Joanna A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

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 Hand475 337720 183691 597142 170172 228
Current Assets713 119806 933803 987195 644230 381
Debtors216 98070 268100 25044 79448 013
Other Debtors   4 115 
Property Plant Equipment9 4917 1185 33810 4089 148
Total Inventories20 80216 48212 1408 68010 140
Other
Accumulated Depreciation Impairment Property Plant Equipment132 021134 394136 174139 644142 694
Average Number Employees During Period 4444
Corporation Tax Payable44 71954 75620 11819 930 
Corporation Tax Recoverable    2 098
Creditors674 659807 566804 315276 042325 042
Increase From Depreciation Charge For Year Property Plant Equipment 2 3731 7803 4703 050
Net Current Assets Liabilities38 460-633-328-80 398-94 661
Other Creditors113 2725 6895 9695 64120 961
Other Taxation Social Security Payable39 31845 10018 1843 03610 114
Property Plant Equipment Gross Cost141 512141 512141 512150 052151 842
Total Additions Including From Business Combinations Property Plant Equipment   8 5401 790
Total Assets Less Current Liabilities47 9516 4855 010-69 990-85 513
Trade Creditors Trade Payables477 350702 021760 044247 435293 967
Trade Debtors Trade Receivables216 98070 268100 25040 67945 915

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements