logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Phillips, John Joseph
    Individual (545 offsprings)
    Officer
    2004-03-30 ~ 2012-03-29
    OF - Secretary → CIF 0
  • 2
    Woodward, David
    Born in May 1972
    Individual (11 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Downey, Adrian Jonathan
    Shipping Manager born in January 1973
    Individual (3 offsprings)
    Officer
    2004-03-30 ~ 2004-11-16
    OF - Director → CIF 0
  • 4
    Wood, Paul
    Sales Promotion born in October 1967
    Individual (13 offsprings)
    Officer
    2005-07-01 ~ 2009-11-01
    OF - Director → CIF 0
  • 5
    Kerr, Ian
    Sales Advisor born in October 1968
    Individual (7 offsprings)
    Officer
    2004-11-10 ~ 2021-07-02
    OF - Director → CIF 0
    Mr Ian Kerr
    Born in October 1968
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Bull, Anthony
    Born in November 1973
    Individual (9 offsprings)
    Officer
    2014-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Dangel, Steven
    Sales Promotion born in February 1972
    Individual (5 offsprings)
    Officer
    2005-07-01 ~ 2017-10-13
    OF - Director → CIF 0
    Mr Steven Dangel
    Born in February 1972
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 12069 offsprings)
    Officer
    2004-03-30 ~ 2004-03-30
    OF - Nominee Director → CIF 0
  • 9
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 13363 offsprings)
    Officer
    2004-03-30 ~ 2004-03-30
    OF - Nominee Secretary → CIF 0
  • 10
    SIP LONDON HOLDINGS LTD
    12499416
    Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SAMURAI INCENTIVES & PROMOTIONS LIMITED

Period: 2004-03-30 ~ now
Company number: 05088365
Registered name
SAMURAI INCENTIVES & PROMOTIONS LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Par Value of Share
Class 3 ordinary share
02024-04-01 ~ 2025-03-31
Property, Plant & Equipment
153,590 GBP2025-03-31
204,787 GBP2024-03-31
Debtors
642,783 GBP2025-03-31
1,071,491 GBP2024-03-31
Cash at bank and in hand
35,873 GBP2025-03-31
78,024 GBP2024-03-31
Current Assets
678,656 GBP2025-03-31
1,149,515 GBP2024-03-31
Creditors
Current
477,572 GBP2025-03-31
887,290 GBP2024-03-31
Net Current Assets/Liabilities
201,084 GBP2025-03-31
262,225 GBP2024-03-31
Total Assets Less Current Liabilities
354,674 GBP2025-03-31
467,012 GBP2024-03-31
Equity
Called up share capital
66 GBP2025-03-31
66 GBP2024-03-31
Retained earnings (accumulated losses)
354,608 GBP2025-03-31
466,946 GBP2024-03-31
Equity
354,674 GBP2025-03-31
467,012 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,935 GBP2024-03-31
Furniture and fittings
4,803 GBP2024-03-31
Motor vehicles
203,000 GBP2024-03-31
Computers
5,312 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
216,050 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,439 GBP2025-03-31
2,274 GBP2024-03-31
Furniture and fittings
4,459 GBP2025-03-31
4,344 GBP2024-03-31
Computers
4,812 GBP2025-03-31
4,645 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
62,460 GBP2025-03-31
11,263 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
165 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
115 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
50,750 GBP2024-04-01 ~ 2025-03-31
Computers
167 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,197 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
50,750 GBP2025-03-31
Property, Plant & Equipment
Plant and equipment
496 GBP2025-03-31
661 GBP2024-03-31
Furniture and fittings
344 GBP2025-03-31
459 GBP2024-03-31
Motor vehicles
152,250 GBP2025-03-31
203,000 GBP2024-03-31
Computers
500 GBP2025-03-31
667 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
403,578 GBP2025-03-31
436,640 GBP2024-03-31
Other Debtors
Current
67,134 GBP2025-03-31
434,215 GBP2024-03-31
Prepayments
Current
172,071 GBP2025-03-31
200,636 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
642,783 GBP2025-03-31
1,071,491 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
1,484 GBP2025-03-31
1,443 GBP2024-03-31
Trade Creditors/Trade Payables
Current
238,480 GBP2025-03-31
568,147 GBP2024-03-31
Corporation Tax Payable
Current
-32,765 GBP2025-03-31
47,608 GBP2024-03-31
Other Taxation & Social Security Payable
Current
25,742 GBP2025-03-31
21,390 GBP2024-03-31
Other Creditors
Current
206,385 GBP2025-03-31
206,385 GBP2024-03-31
Accrued Liabilities
Current
18,545 GBP2025-03-31
18,545 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,600 shares2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
-112,338 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • SAMURAI INCENTIVES & PROMOTIONS LIMITED
    Info
    Registered number 05088365
    John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk IP6 0NL
    PRIVATE LIMITED COMPANY incorporated on 2004-03-30 (22 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-16
    CIF 0
  • SAMURAI INCENTIVES & PROMOTIONS LIMITED
    S
    Registered number 5088365
    John Phillips & Co Limited, Centaur Court, Claydon Business Park, Ipswich, Suffolk, IP6 0NL
    Private Limited Company in Companies House Register, United Kimgdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    JA IMPORTS LIMITED
    09802814
    John Phillips & Co Limited, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-07 ~ 2019-11-13
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.