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 6
  • 1
    Pintilie, Paul
    General Manager born in March 1988
    Individual (1 offspring)
    Officer
    2018-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Dreptate, Dumitru-iulian
    Chief Of Foreign Relation Department born in April 1984
    Individual (3 offsprings)
    Officer
    2015-11-02 ~ 2018-02-06
    OF - Director → CIF 0
    Mr Dumitru-iulian Dreptate
    Born in April 1984
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-05
    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
  • 3
    Shane Biddlecombe
    Individual (611 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 4
    Pintilie, Mihai, Mr.
    Project Manager born in January 1992
    Individual (2 offsprings)
    Officer
    2015-11-02 ~ 2016-03-18
    OF - Director → CIF 0
  • 5
    Mr Bogdan Pintilie
    Born in April 1990
    Individual (1 offspring)
    Person with significant control
    2018-02-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    The Official Receiver Or London
    Individual (1 offspring)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
parent relation
Company in focus

PARFUM X LIMITED

Period: 2015-11-02 ~ 2022-04-09
Company number: 09852133
Registered name
PARFUM X LIMITED - Dissolved
Standard Industrial Classification
46450 - Wholesale Of Perfume And Cosmetics
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
2,105,673 GBP2015-11-02 ~ 2016-11-30
Cost of Sales
-1,384,603 GBP2015-11-02 ~ 2016-11-30
Gross Profit/Loss
721,070 GBP2015-11-02 ~ 2016-11-30
Administrative Expenses
-226,134 GBP2015-11-02 ~ 2016-11-30
Profit/Loss on Ordinary Activities Before Tax
494,936 GBP2015-11-02 ~ 2016-11-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-24,772 GBP2015-11-02 ~ 2016-11-30
Profit/Loss
470,164 GBP2015-11-02 ~ 2016-11-30
Property, Plant & Equipment
313,680 GBP2016-11-30
Fixed Assets
313,680 GBP2016-11-30
Total Inventories
155,130 GBP2016-11-30
Debtors
169,337 GBP2016-11-30
Cash at bank and in hand
139,351 GBP2016-11-30
Current Assets
463,818 GBP2016-11-30
Net Current Assets/Liabilities
256,484 GBP2016-11-30
Total Assets Less Current Liabilities
570,164 GBP2016-11-30
Net Assets/Liabilities
570,164 GBP2016-11-30
Equity
Called up share capital
100,000 GBP2016-11-30
100,000 GBP2015-11-01
Retained earnings (accumulated losses)
470,164 GBP2016-11-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
470,164 GBP2015-11-02 ~ 2016-11-30
Property, Plant & Equipment - Depreciation Expense
60,761 GBP2015-11-02 ~ 2016-11-30
Wages/Salaries
136,067 GBP2015-11-02 ~ 2016-11-30
Staff Costs/Employee Benefits Expense
136,067 GBP2015-11-02 ~ 2016-11-30
Current Tax for the Period
24,772 GBP2015-11-02 ~ 2016-11-30
Tax Expense/Credit at Applicable Tax Rate
24,772 GBP2015-11-02 ~ 2016-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
314,104 GBP2016-11-30
Motor vehicles
60,337 GBP2016-11-30
Property, Plant & Equipment - Gross Cost
374,441 GBP2016-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
51,704 GBP2015-11-02 ~ 2016-11-30
Motor vehicles
9,057 GBP2015-11-02 ~ 2016-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,761 GBP2015-11-02 ~ 2016-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
51,704 GBP2016-11-30
Motor vehicles
9,057 GBP2016-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,761 GBP2016-11-30
Property, Plant & Equipment
Plant and equipment
262,400 GBP2016-11-30
Motor vehicles
51,280 GBP2016-11-30
Trade Debtors/Trade Receivables
Current
169,337 GBP2016-11-30
Trade Creditors/Trade Payables
Current
182,562 GBP2016-11-30
Corporation Tax Payable
Current
24,772 GBP2016-11-30
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2015-11-02 ~ 2016-11-30
Number of shares allotted
Class 1 ordinary share
100,000 shares2015-11-02 ~ 2016-11-30

  • PARFUM X LIMITED
    Info
    Registered number 09852133
    Fortus Recovery Limited, Grove House Meridians Cross Ocean Way, Southampton SO14 3TJ
    PRIVATE LIMITED COMPANY incorporated on 2015-11-02 and dissolved on 2022-04-09 (6 years 5 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.