Moomalu Ltd BATH


Founded in 2016, Moomalu, classified under reg no. 10197279 is an active company. Currently registered at 3 Kingsmead Terrace BA1 1UX, Bath the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

The firm has 3 directors, namely Madelin L., David P. and Lucy L.. Of them, Lucy L. has been with the company the longest, being appointed on 24 May 2016 and Madelin L. has been with the company for the least time - from 19 April 2022. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Moomalu Ltd Address / Contact

Office Address 3 Kingsmead Terrace
Town Bath
Post code BA1 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10197279
Date of Incorporation Tue, 24th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Madelin L.

Position: Director

Appointed: 19 April 2022

Queen Square Secretaries Ltd

Position: Corporate Secretary

Appointed: 13 June 2018

David P.

Position: Director

Appointed: 16 May 2018

Lucy L.

Position: Director

Appointed: 24 May 2016

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lucy L. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Madelin L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David P.

Notified on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Lucy L.

Notified on 24 May 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Madelin L.

Notified on 24 May 2016
Ceased on 16 May 2018
Nature of control: 25-50% shares

David P.

Notified on 16 May 2018
Ceased on 16 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 25 4138 45617 39015 37028 32464 702
Current Assets 27 32113 10417 390 28 32464 980
Debtors 1 9084 648   278
Net Assets Liabilities-4 9051 677-22 7892 3641 3371 89455 632
Other Debtors 1 9084 648   278
Property Plant Equipment363 144365 817828 6641 090 0311 088 9291 088 049903 405
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5824 7556 4887 8708 9729 85210 555
Bank Borrowings Overdrafts  100    
Creditors127 500130 100444 421514 421514 421514 421485 063
Increase From Depreciation Charge For Year Property Plant Equipment 2 1731 7331 3821 102880703
Net Current Assets Liabilities-240 549-234 040-407 032-573 246-573 171-571 734-362 710
Other Creditors127 500130 100444 421514 421514 421514 421485 063
Other Taxation Social Security Payable 2 847 1 017 1 45012 172
Property Plant Equipment Gross Cost365 726370 572835 1521 097 9011 097 9011 097 901913 960
Total Additions Including From Business Combinations Property Plant Equipment 4 846464 580262 749   
Total Assets Less Current Liabilities122 595131 777421 632516 785515 758516 315540 695
Trade Creditors Trade Payables  -2-3   
Disposals Property Plant Equipment      183 941
Number Shares Allotted1      
Par Value Share1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements