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
Active 6
  • 1
    Howard, Rosa Kathleen
    Company Director born in April 1974
    Individual (44 offsprings)
    Officer
    2019-07-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gray, Sebastian Christopher
    Company Director born in August 1974
    Individual (38 offsprings)
    Officer
    2019-07-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    Kukadia, Sachin
    Buying Director born in November 1983
    Individual (9 offsprings)
    Officer
    2017-02-22 ~ dissolved
    OF - Director → CIF 0
  • 4
    Griffin, Christopher Alan
    Director born in July 1969
    Individual (7 offsprings)
    Officer
    2019-07-31 ~ dissolved
    OF - Director → CIF 0
  • 5
    Purt, Matthew Adrian Timothy
    Director born in July 1979
    Individual (3 offsprings)
    Officer
    2019-07-31 ~ dissolved
    OF - Director → CIF 0
  • 6
    EXCALIBUR SILVER BIDCO LIMITED
    38-40, Commercial Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-02-08 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Farneti, Ivan
    Fund Manager born in November 1968
    Individual (2 offsprings)
    Officer
    2012-01-25 ~ 2013-02-23
    OF - Director → CIF 0
  • 2
    Cody, Silvia Anita
    Director born in June 1958
    Individual
    Officer
    2009-02-19 ~ 2010-02-02
    OF - Director → CIF 0
    Cody, Silvia Anita
    Company Director born in June 1958
    Individual
    2011-02-03 ~ 2012-01-25
    OF - Director → CIF 0
    Cody, Silvia Anita
    Individual
    Officer
    2007-02-14 ~ 2012-01-25
    OF - Secretary → CIF 0
  • 3
    Rigby, Hannah Catherine
    Individual
    Officer
    2017-02-08 ~ 2018-03-27
    OF - Secretary → CIF 0
  • 4
    Heitmeyer, Christian
    Director born in August 1966
    Individual (1 offspring)
    Officer
    2010-02-02 ~ 2010-10-01
    OF - Director → CIF 0
  • 5
    Cody, Michael Joseph
    Company Director born in January 1949
    Individual
    Officer
    2009-02-19 ~ 2012-01-25
    OF - Director → CIF 0
    Cody, Michael Joseph
    Individual
    Officer
    2012-01-25 ~ 2017-02-08
    OF - Secretary → CIF 0
  • 6
    Mackinnon, Andrew Peter
    Company Director born in October 1974
    Individual (9 offsprings)
    Officer
    2017-02-08 ~ 2018-03-27
    OF - Director → CIF 0
  • 7
    Dias, Sergio Antonio Ferreira
    Director born in August 1955
    Individual
    Officer
    2010-02-02 ~ 2011-03-25
    OF - Director → CIF 0
    Dias, Sergio Antonio Ferreira
    Born in August 1955
    Individual
    2012-01-25 ~ 2017-02-08
    OF - Director → CIF 0
    Mr Sergio Antonio Ferreira Dias
    Born in August 1955
    Individual
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Has significant influence or controlCIF 0
  • 8
    Schmitz, Hans-jurgen
    Born in July 1964
    Individual (2 offsprings)
    Officer
    2010-10-01 ~ 2011-02-03
    OF - Director → CIF 0
  • 9
    Schuepbach, Olivier Charles
    Director born in February 1977
    Individual
    Officer
    2010-02-02 ~ 2011-02-03
    OF - Director → CIF 0
  • 10
    Rukadia, Sachin
    Director born in November 1983
    Individual (9 offsprings)
    Officer
    2007-02-14 ~ 2010-02-02
    OF - Director → CIF 0
    Kukadia, Sachin
    Company Director born in November 1983
    Individual (9 offsprings)
    Officer
    2011-02-03 ~ 2012-01-25
    OF - Director → CIF 0
  • 11
    Schlenker, Andreas
    Venture Capitalist born in September 1972
    Individual
    Officer
    2012-01-25 ~ 2013-08-02
    OF - Director → CIF 0
  • 12
    Grierson, Nigel Peter
    Managing Director born in February 1956
    Individual (3 offsprings)
    Officer
    2013-02-23 ~ 2017-02-08
    OF - Director → CIF 0
    Mr Nigel Peter Grierson
    Born in February 1956
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Has significant influence or controlCIF 0
  • 13
    Halley, Frederic
    Company Director born in April 1968
    Individual (2 offsprings)
    Officer
    2013-08-02 ~ 2017-02-08
    OF - Director → CIF 0
    Mr Frederic Halley
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Has significant influence or controlCIF 0
  • 14
    Kukadia, Nishil
    Director born in March 1982
    Individual (4 offsprings)
    Officer
    2007-04-10 ~ 2019-09-11
    OF - Director → CIF 0
    Mr Nishil Kukadia
    Born in March 1982
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Has significant influence or controlCIF 0
  • 15
    Bryan, Roland Patrick
    Company Director born in November 1977
    Individual (9 offsprings)
    Officer
    2017-02-08 ~ 2018-03-27
    OF - Director → CIF 0
  • 16
    Anderson, Craig Brian
    Fund Manager born in December 1968
    Individual (11 offsprings)
    Officer
    2012-01-25 ~ 2017-02-08
    OF - Director → CIF 0
    Mr Craig Brian Anderson
    Born in December 1968
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Has significant influence or controlCIF 0
  • 17
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-01
    Officer
    2006-11-13 ~ 2006-11-13
    PE - Director → CIF 0
  • 18
    MH SECRETARIES LIMITED - now
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    11 Church Road, Great Bookham, Surrey
    Active Corporate (11 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-11-13 ~ 2006-11-13
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 19
    12-27, Swan Yard, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-02-08 ~ 2017-02-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SECRET SALES LTD

Previous name
NOBLE SECRET LTD - 2007-02-15
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
4,443,000 GBP2018-04-01 ~ 2018-06-30
13,010,000 GBP2017-07-01 ~ 2018-03-31
Cost of Sales
-3,501,000 GBP2018-04-01 ~ 2018-06-30
-10,664,000 GBP2017-07-01 ~ 2018-03-31
Gross Profit/Loss
942,000 GBP2018-04-01 ~ 2018-06-30
2,346,000 GBP2017-07-01 ~ 2018-03-31
Administrative Expenses
-1,101,000 GBP2018-04-01 ~ 2018-06-30
-3,764,000 GBP2017-07-01 ~ 2018-03-31
Operating Profit/Loss
-154,000 GBP2018-04-01 ~ 2018-06-30
5,193,000 GBP2017-07-01 ~ 2018-03-31
Other Interest Receivable/Similar Income (Finance Income)
5,000 GBP2017-07-01 ~ 2018-03-31
Profit/Loss on Ordinary Activities Before Tax
-156,000 GBP2018-04-01 ~ 2018-06-30
5,073,000 GBP2017-07-01 ~ 2018-03-31
Profit/Loss
-156,000 GBP2018-04-01 ~ 2018-06-30
4,983,000 GBP2017-07-01 ~ 2018-03-31
Intangible Assets
394,000 GBP2018-06-30
393,000 GBP2018-03-31
Property, Plant & Equipment
85,000 GBP2018-06-30
91,000 GBP2018-03-31
Fixed Assets
479,000 GBP2018-06-30
484,000 GBP2018-03-31
Total Inventories
730,000 GBP2018-06-30
662,000 GBP2018-03-31
Debtors
1,190,000 GBP2018-06-30
1,484,000 GBP2018-03-31
Cash at bank and in hand
1,088,000 GBP2018-06-30
1,850,000 GBP2018-03-31
Current Assets
3,008,000 GBP2018-06-30
3,996,000 GBP2018-03-31
Net Current Assets/Liabilities
671,000 GBP2018-06-30
322,000 GBP2018-03-31
Total Assets Less Current Liabilities
1,150,000 GBP2018-06-30
806,000 GBP2018-03-31
Creditors
Non-current, Amounts falling due after one year
-6,152,000 GBP2018-06-30
-5,652,000 GBP2018-03-31
Net Assets/Liabilities
-5,002,000 GBP2018-06-30
-4,846,000 GBP2018-03-31
Equity
Called up share capital
75,000 GBP2018-06-30
75,000 GBP2018-03-31
75,000 GBP2017-06-30
Share premium
16,526,000 GBP2018-06-30
16,526,000 GBP2018-03-31
16,526,000 GBP2017-06-30
Retained earnings (accumulated losses)
-21,603,000 GBP2018-06-30
-21,447,000 GBP2018-03-31
-26,430,000 GBP2017-06-30
Equity
-5,002,000 GBP2018-06-30
-4,846,000 GBP2018-03-31
-8,329,000 GBP2017-06-30
Profit/Loss
Retained earnings (accumulated losses)
-156,000 GBP2018-04-01 ~ 2018-06-30
4,983,000 GBP2017-07-01 ~ 2018-03-31
Property, Plant & Equipment - Depreciation Expense
6,000 GBP2018-04-01 ~ 2018-06-30
127,000 GBP2017-07-01 ~ 2018-03-31
Wages/Salaries
494,000 GBP2018-04-01 ~ 2018-06-30
1,700,000 GBP2017-07-01 ~ 2018-03-31
Social Security Costs
54,000 GBP2018-04-01 ~ 2018-06-30
168,000 GBP2017-07-01 ~ 2018-03-31
Staff Costs/Employee Benefits Expense
554,000 GBP2018-04-01 ~ 2018-06-30
1,875,000 GBP2017-07-01 ~ 2018-03-31
Director Remuneration
64,000 GBP2018-04-01 ~ 2018-06-30
179,000 GBP2017-07-01 ~ 2018-03-31
Tax Expense/Credit at Applicable Tax Rate
-30,000 GBP2018-04-01 ~ 2018-06-30
964,000 GBP2017-07-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,000 GBP2018-06-30
2,000 GBP2018-03-31
Development expenditure
538,000 GBP2018-06-30
490,000 GBP2018-03-31
Intangible Assets - Gross Cost
540,000 GBP2018-06-30
492,000 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
146,000 GBP2018-06-30
99,000 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
146,000 GBP2018-06-30
99,000 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
47,000 GBP2018-04-01 ~ 2018-06-30
Intangible Assets - Increase From Amortisation Charge for Year
47,000 GBP2018-04-01 ~ 2018-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,000 GBP2018-06-30
2,000 GBP2018-03-31
Development expenditure
392,000 GBP2018-06-30
391,000 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
203,000 GBP2018-03-31
Other
682,000 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
885,000 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
172,000 GBP2018-06-30
171,000 GBP2018-03-31
Other
628,000 GBP2018-06-30
623,000 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
800,000 GBP2018-06-30
794,000 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,000 GBP2018-04-01 ~ 2018-06-30
Other
5,000 GBP2018-04-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,000 GBP2018-04-01 ~ 2018-06-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
31,000 GBP2018-06-30
32,000 GBP2018-03-31
Other
54,000 GBP2018-06-30
59,000 GBP2018-03-31
Finished Goods/Goods for Resale
730,000 GBP2018-06-30
662,000 GBP2018-03-31
Other Debtors
1,023,000 GBP2018-06-30
1,302,000 GBP2018-03-31
Prepayments
91,000 GBP2018-06-30
111,000 GBP2018-03-31
Debtors
Current
1,190,000 GBP2018-06-30
1,484,000 GBP2018-03-31
Trade Creditors/Trade Payables
1,325,000 GBP2018-06-30
1,620,000 GBP2018-03-31
Taxation/Social Security Payable
280,000 GBP2018-06-30
618,000 GBP2018-03-31
Other Creditors
229,000 GBP2018-06-30
567,000 GBP2018-03-31
Total Borrowings
Non-current, Amounts falling due after one year
6,152,000 GBP2018-06-30
5,652,000 GBP2018-03-31
Other Remaining Borrowings
Non-current
6,152,000 GBP2018-06-30
5,652,000 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,196,000 GBP2018-06-30
1,031,000 GBP2018-03-31
Between two and five year
246,000 GBP2018-06-30
491,000 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,442,000 GBP2018-06-30
1,522,000 GBP2018-03-31

  • SECRET SALES LTD
    Info
    NOBLE SECRET LTD - 2007-02-15
    Registered number 05996763
    St James Court, St James Parade, Bristol BS1 3LH
    Private Limited Company incorporated on 2006-11-13 and dissolved on 2023-05-23 (16 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.