Back to search

Petit Bateau Uk Limited

03274758

active
ltd
england wales
Companies House
Insolvency history
Health Score
70 / 100

Some Concerns

30/30
Filing
20/30
Financial
20/40
Risk
  • Current liabilities exceed current assets (-10)
  • Active insolvency proceedings (-20)

Details

73 Ledbury Road 73 Ledbury Road, London, W11 2AG
Incorporated 06/11/1996

Previously known as

Finistere Limited · until 26/11/1996

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 03/11/2025

Due 17/11/2026

On track

Industry

47710
Retail sale of clothing in specialised stores

Officers

Petit Bateau Sas

corporate director · Since 30/06/2006

Reg: 542880125 · TROYES

Jean-Christophe Selles

secretary · Since 22/06/2020

Jean-Christophe Selles

director · Since 22/06/2020

French · France · Age 61

Former

Combined Secretarial Services Limited

corporate nominee director · Resigned 27/11/1996

Combined Secretarial Services Limited

corporate nominee secretary · Resigned 27/11/1996

Combined Nominees Limited

corporate nominee director · Resigned 27/11/1996

Olivier Le Baube

secretary · Resigned 23/09/1999

Bris Rocher

director · Resigned 15/09/2000

Vincent Huguenin

director · Resigned 31/05/2002

Stephane Bianchi

director · Resigned 30/06/2006

Jean Yves Usunier

director · Resigned 30/06/2006

Frederic Bazin

secretary · Resigned 05/09/2006

Guy Michel Marie Flament

director · Resigned 05/09/2006

Philippe Berlan

director · Resigned 27/11/2009

Nicolas Bidault

director · Resigned 26/02/2010

Nicolas Bidault

secretary · Resigned 26/02/2010

David Demeyere

director · Resigned 16/11/2010

David Demeyere

secretary · Resigned 16/11/2010

Regis Larose

director · Resigned 23/02/2015

Regis Larose

secretary · Resigned 23/02/2015

Pedro Manuel Alves Pires

director · Resigned 22/06/2020

Pedro Manuel Alves Pires

secretary · Resigned 22/06/2020

Persons with Significant Control

Petit Bateau Sas

75–100% shares
Appoint directors

15, Rue Du Lieutenant Murard, Troyes 10000

Reg: 542880125 · France · Corporate

Notified 06/04/2016

Insolvency History1 case

corporate voluntary arrangement

Lloyd Edward Hinton (practitioner)

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line173 Ledbury Road 73 Ledbury Road
2026-05-05

73 LEDBURY ROAD

post townLondon
2026-05-05

LONDON

officer appointedSELLES, Jean-Christophe
2026-05-05
officer appointedSELLES, Jean-Christophe
2026-05-05
officer appointedPETIT BATEAU SAS
2026-05-05

CompanyRankvs 12280+ SIC 47710 peers
75

Financial strength97th percentile among SIC peers · 24/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 1.63× · 16/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Insolvency history -10
Show leaderboard
How is this score calculated?
Financial strength24/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity16/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Insolvency history: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Turnover

£5.5M

Annual revenue

Net Worth

£516k

Balance sheet strength

Cash

£614k

Cash in the bank

Profit Before Tax

£207k

Bottom line earnings

Net Current Assets

£484k

Working capital

Current Assets

£1.2M

Current Liabilities

£762k

Fixed Assets

£32k

Debtors

£227k

Cost of Sales

£1.2M

Gross Profit

£4.2M

Admin Expenses

£4.0M

Operating Profit

£207k

24avg. employees-12

Balance Sheet

Assets less current liabilities£516k
Prepared with Companies House

EstimatesDerived

YearCurrent RatioImplied Profit
20241.63-£26k
20231.44

Derived from filed accounts. Not audited figures.

Filing History100 filings

AAMD

accounts amended with accounts type full

04/01/202625 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/12/202514 pages · PDF
Confirmation statement

confirmation statement with no updates

14/11/20253 pages · PDF
AAMD

accounts amended with accounts type full

13/11/202426 pages · PDF
Confirmation statement

confirmation statement with no updates

04/11/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

03/09/202417 pages · PDF
Address changed

change registered office address company with date old address new address

13/03/20241 page · PDF
Confirmation statement

confirmation statement with no updates

08/11/20233 pages · PDF
Accounts filed

accounts with accounts type full

16/08/202326 pages · PDF
Confirmation statement

confirmation statement with no updates

03/11/20223 pages · PDF
Accounts filed

accounts with accounts type full

13/05/202226 pages · PDF
Confirmation statement

confirmation statement with no updates

08/11/20213 pages · PDF
CVA4

liquidation voluntary arrangement completion

05/10/202110 pages · PDF
Accounts filed

accounts with accounts type full

07/08/202126 pages · PDF
CVA1

liquidation voluntary arrangement meeting approving companies voluntary arrangement

06/01/20218 pages · PDF
Address changed

change registered office address company with date old address new address

28/12/20201 page · PDF
Address changed

change registered office address company with date old address new address

28/12/20201 page · PDF
Confirmation statement

confirmation statement with no updates

03/11/20203 pages · PDF
AAMD

accounts amended with accounts type full

31/07/202027 pages · PDF
Accounts filed

accounts with accounts type total exemption full

16/07/202013 pages · PDF
Director appointed

appoint person director company with name date

23/06/20202 pages · PDF
Director resigned

termination director company with name termination date

22/06/20201 page · PDF
TM02

termination secretary company with name termination date

22/06/20201 page · PDF
AP03

appoint person secretary company with name date

22/06/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

12/11/20193 pages · PDF
Accounts filed

accounts with accounts type full

25/04/201923 pages · PDF
Confirmation statement

confirmation statement with no updates

07/11/20183 pages · PDF
Accounts filed

accounts with accounts type full

20/09/201822 pages · PDF
Confirmation statement

confirmation statement with no updates

07/11/20173 pages · PDF
Accounts filed

accounts with accounts type full

04/10/201720 pages · PDF
Confirmation statement

confirmation statement with updates

19/12/20165 pages · PDF
Address changed

change registered office address company with date old address new address

21/11/20161 page · PDF
Accounts filed

accounts with accounts type full

06/07/201619 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/11/20154 pages · PDF
Accounts filed

accounts with accounts type full

23/06/201518 pages · PDF
Director appointed

appoint person director company with name date

13/03/20152 pages · PDF
AP03

appoint person secretary company with name date

12/03/20152 pages · PDF
TM02

termination secretary company with name termination date

12/03/20151 page · PDF
TM02

termination secretary company with name termination date

12/03/20151 page · PDF
Director resigned

termination director company with name termination date

12/03/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20144 pages · PDF
Accounts filed

accounts with accounts type full

08/10/201417 pages · PDF
Accounts filed

accounts with accounts type full

04/12/201316 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/11/20134 pages · PDF
DISS40

gazette filings brought up to date

06/03/20131 page · PDF
GAZ1

gazette notice compulsary

05/03/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

04/03/20134 pages · PDF
Accounts filed

accounts with accounts type full

02/11/201216 pages · PDF
MG01

legacy

04/05/20125 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/11/20114 pages · PDF
Accounts filed

accounts with accounts type full

05/10/201117 pages · PDF
MG01

legacy

22/06/20115 pages · PDF
Director resigned

termination director company with name

11/04/20111 page · PDF
TM02

termination secretary company with name

11/04/20111 page · PDF
AP03

appoint person secretary company with name

11/04/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

21/12/20105 pages · PDF
Accounts filed

accounts with accounts type full

29/04/201016 pages · PDF
AP03

appoint person secretary company with name

11/03/20101 page · PDF
Director appointed

appoint person director company with name

11/03/20102 pages · PDF
TM02

termination secretary company with name

08/03/20101 page · PDF
Director resigned

termination director company with name

08/03/20101 page · PDF
Annual return

annual return company with made up date full list shareholders

08/01/20104 pages · PDF
Director details changed

change person director company with change date

08/01/20102 pages · PDF
CH03

change person secretary company with change date

08/01/20101 page · PDF
CH02

change corporate director company with change date

07/01/20102 pages · PDF
Director appointed

appoint person director company with name

01/12/20092 pages · PDF
Director resigned

termination director company with name

01/12/20091 page · PDF
Accounts filed

accounts with accounts type full

06/06/200916 pages · PDF
363a

legacy

17/11/20084 pages · PDF
288c

legacy

17/11/20081 page · PDF
Accounts filed

accounts with accounts type full

03/11/200816 pages · PDF
395

legacy

04/10/20083 pages · PDF
287

legacy

08/02/20081 page · PDF
363s

legacy

19/12/20077 pages · PDF
Accounts filed

accounts with accounts type full

25/10/200715 pages · PDF
363s

legacy

17/11/20067 pages · PDF
288a

legacy

14/11/20062 pages · PDF
Accounts filed

accounts with accounts type full

10/11/200614 pages · PDF
288b

legacy

20/10/20061 page · PDF
288a

legacy

20/10/20062 pages · PDF
288b

legacy

20/10/20061 page · PDF
288a

legacy

21/07/20062 pages · PDF
288b

legacy

21/07/20061 page · PDF
288b

legacy

21/07/20061 page · PDF
Accounts filed

accounts with accounts type full

20/02/200615 pages · PDF
363s

legacy

22/11/20057 pages · PDF
244

legacy

21/10/20051 page · PDF
AUD

auditors resignation company

09/04/20051 page · PDF
Accounts filed

accounts with accounts type full

02/02/200516 pages · PDF
363s

legacy

18/11/20047 pages · PDF
244

legacy

29/10/20041 page · PDF
363s

legacy

26/11/20037 pages · PDF
Accounts filed

accounts with accounts type full

04/11/200317 pages · PDF
288b

legacy

27/05/20031 page · PDF
Accounts filed

accounts with accounts type full

10/02/200313 pages · PDF
288a

legacy

26/01/20032 pages · PDF
287

legacy

26/01/20031 page · PDF
363s

legacy

02/01/20037 pages · PDF
244

legacy

30/10/20021 page · PDF
288b

legacy

28/08/20021 page · PDF