Get an alert when LOGOPLASTE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Cash

£359K

+86.1% vs 2023

Net assets

£6M

-9.1% vs 2023

Employees

256

0% vs 2023

Profit before tax

-£791K

+66.2% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £98,547,737£86,390,994
Operating profit -£2,587,539-£1,645,782
Profit before tax -£2,336,824-£790,886
Net profit -£1,887,398-£587,033
Cash £193,056£359,364
Total assets less current liabilities £9,382,045£9,035,741
Net assets £6,466,452£5,879,419
Equity £6,466,452£5,879,419
Average employees 256256
Wages £11,274,047£10,952,284

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -2.6%-1.9%
Net margin -1.9%-0.7%
Return on capital employed -27.6%-18.2%
Current ratio 0.59x0.54x
Interest cover -49.90x-3.60x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite recent challenges as a result of the cost-of-living crisis, the Company has improved performance compared to prior year. Fast-moving consumer goods tend to be less exposed to fluctuations in the broader economy. Combined with long term supply contracts, this gives the directors a reasonable expectation that the Company have adequate resources to continue in operational existence for the foreseeable future. The parent company has confirmed that it will make available such additional funds as are needed by the Company for a period of at least 12 months from the date of signing these financial statements. The directors have also confirmed the ability and willingness of the parent company to provide this support. Thus, we continue to adopt the going concern basis in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
DE BOTTON, Filipe Mauricio Director 1999-09-01 May 1958 Portuguese
GOMES, Eduardo Jorge Director 2025-10-11 Sep 1970 Portuguese
RODRIGUES, Paula Director 2021-03-25 Nov 1973 Portuguese
SOARES SANTOS, Sandra Maria Director 2025-10-11 Oct 1971 Portuguese
Show 27 resigned officers
Name Role Appointed Resigned
DAVID SOROMENHO DE ALVITO, Pedro Manuel Secretary 1999-09-01 2000-10-10
FAISCA, Paulo Secretary 2005-09-30 2006-06-01
FRAZER, Angus Luff Thomas Secretary 2007-03-22 2013-07-09
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos Secretary 2000-10-10 2001-06-22
PRIESTLEY, Caroline Dawn Secretary 2006-06-01 2007-03-22
QUEIROZ NETO, Francisco Maria Campos Monteiro Secretary 2001-06-22 2005-04-15
WEST, Stephen Secretary 2005-04-15 2005-09-30
COURT SECRETARIES LTD Corporate Nominee Secretary 1999-09-01 1999-09-01
ASPIN, Christopher Mark Director 2021-03-25 2023-01-25
CAMPOS DESIDERIO, Jose Manuel Pedroso Director 2006-06-01 2008-07-31
CORREA DA SILVA AMARAL, Marcelo Director 2007-09-01 2009-01-30
DALY-EAST, Robert Charles Director 2012-11-05 2013-07-09
DAVID SOROMENHO DE ALVITO, Pedro Manuel Director 1999-09-01 2000-10-10
FAISCA, Paulo Director 2005-09-30 2006-06-01
GUEDES DA CRUZ ALMEIDA, Luis Director 2018-05-16 2021-03-25
HART, Jon Frederick Director 2023-01-25 2025-08-31
HILLBURN, Lisa Director 2006-12-12 2013-07-15
MANCEY, Stephen John Director 2012-11-05 2021-03-25
MANCEY, Stephen John Director 2001-01-01 2011-04-11
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos Director 1999-09-01 2018-05-16
PRIESTLEY, Caroline Dawn Director 2006-06-01 2007-03-22
QUEIROZ NETO, Francisco Maria Campos Monteiro Director 2000-11-24 2005-04-15
QUIGLEY, Martin Rae Director 2008-10-01 2009-04-02
RAMOS, Jose Ortigao Director 2009-06-11 2016-10-27
SLADDEN, Nigel Paul Director 2009-02-20 2013-07-09
WEST, Stephen Director 2005-01-01 2005-09-30
COURT BUSINESS SERVICES LTD Corporate Nominee Director 1999-09-01 1999-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Logoplaste Uk Parent Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-04 Active
Filipe Mauricio De Botton Individual Shares 75–100% 2016-04-06 Ceased 2016-10-04

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-09-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-01-29 CH01 officers Change person director company with change date PDF
2024-12-20 AD01 address Change registered office address company with date old address new address PDF
2024-12-18 DISS40 gazette Gazette filings brought up to date
2024-12-17 GAZ1 gazette Gazette notice compulsory
2024-12-12 AA accounts Accounts with accounts type full
2024-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-27 AP01 officers Appoint person director company with name date PDF
2023-01-27 TM01 officers Termination director company with name termination date PDF
2022-11-08 AA accounts Accounts with accounts type full
2022-09-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-08 AA accounts Accounts with accounts type full
2021-09-13 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page