Condici Holdings Limited

General information

Name:

Condici Holdings Ltd

Office Address:

16 Great Queen Street Covent Garden WC2B 5AH London

Number: 02993356

Incorporation date: 1994-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Condici Holdings Limited may be reached at 16 Great Queen Street, Covent Garden in London. The post code is WC2B 5AH. Condici Holdings has been operating on the British market since it was started on Tuesday 22nd November 1994. The reg. no. is 02993356. Condici Holdings Limited was listed 30 years from now under the name of Sporthire. The enterprise's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. March 31, 2022 is the last time when the accounts were reported.

According to the latest data, there is a solitary managing director in the company: Miles F. (since Friday 16th December 1994). This limited company had been directed by Matthew F. until February 2024. As a follow-up a different director, including Daniel L. quit on Wednesday 4th October 2017.

  • Previous company's names
  • Condici Holdings Limited 1994-12-22
  • Sporthire Limited 1994-11-22

Company staff

Miles F.

Role: Secretary

Appointed: 06 January 2003

Latest update: 16 April 2024

Miles F.

Role: Director

Appointed: 16 December 1994

Latest update: 16 April 2024

People with significant control

The companies that control this firm are as follows: Mazacroft Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Essex at 59 Rayleigh Road, Brentwood, CM13 1AJ and was registered as a PSC under the registration number 08035682.

Mazacroft Limited
Address: Mazacroft Limited 59 Rayleigh Road, Brentwood, Essex, CM13 1AJ, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08035682
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Called Up Share Capital 75,250
Investments Fixed Assets 301,000
Net Assets Liability Excluding Pension Asset Liability 301,000
Number Shares Allotted 7,525,000
Percentage Subsidiary Held 100
Profit Loss Account Reserve 225,750
Share Capital Allotted Called Up Paid 75,250
Shareholder Funds 301,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 70100 : Activities of head offices
  • 46420 : Wholesale of clothing and footwear
29
Company Age

Closest Companies - by postcode