WORTH RETAIL PARTNERS LLP

Active London
0 employees website.com
W

WORTH RETAIL PARTNERS LLP

Founded 15 Aug 2013 Active London, United Kingdom 0 employees website.com
Accounts Due 28 Feb 2019 88 months overdue
Confirmation Submitted 12 Aug 2019 Next due 22 Aug 2020 70 months overdue
Net assets £218K
Total assets £807K
Total Liabilities £589K
Charges None No charges registered

Contact & Details

Contact

Registered Address

New Derwent House 69-73 Theobalds Road London WC1X 8TA

Full company profile for WORTH RETAIL PARTNERS LLP (OC387295), an active company based in London, United Kingdom. Incorporated 15 Aug 2013. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2017
Type Total Exemption Full
Next accounts 31 December 2018
Due by 30 September 2019 9 months

Net Assets, Total Assets & Total Liabilities (2017–2017)

Cash in Bank

N/A

Net Assets

£218.06k

Total Liabilities

£588.69k

Turnover

N/A

Employees

N/A

Debt Ratio

73%

Financial History

Revenue, profit, EBITDA and key financial figures

2017
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Alexander James Macellan JohnsLlp-designated-memberUnknownUnited Kingdom5415 Aug 2013Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 5 Ceased

Alex James Mackelcan Johns

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1971
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Paul Henry Soanes

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1970
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Lina Jovaisaite

Ceased 28 Apr 2017

Ceased

Iain Muir

Ceased 31 Aug 2017

Ceased

Atish Mistry

Ceased 31 Aug 2017

Ceased

Rosie Collins

Ceased 19 Jul 2017

Ceased

Marcus Terry Fox

Ceased 31 Aug 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 May 2020DissolutionDissolved Compulsory Strike Off Suspended
3 Mar 2020GazetteGazette Notice Compulsory
13 Aug 2019GazetteGazette Filings Brought Up To Date
12 Aug 2019OfficersTermination of Iain Muir as director on 31 Aug 2017
12 Aug 2019Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability Partnership
21 May 2020 Dissolution

Dissolved Compulsory Strike Off Suspended

3 Mar 2020 Gazette

Gazette Notice Compulsory

13 Aug 2019 Gazette

Gazette Filings Brought Up To Date

12 Aug 2019 Officers

Termination of Iain Muir as director on 31 Aug 2017

12 Aug 2019 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

5 years ago on 21 May 2020

Gazette Notice Compulsory

6 years ago on 3 Mar 2020

Gazette Filings Brought Up To Date

6 years ago on 13 Aug 2019

Termination of Iain Muir as director on 31 Aug 2017

6 years ago on 12 Aug 2019

Cessation Of A Person With Significant Control Limited Liability Partnership

6 years ago on 12 Aug 2019