Moroso Limited LONDON


Founded in 2006, Moroso, classified under reg no. 05751588 is an active company. Currently registered at 7-15 Rosebery Avenue EC1R 4SP, London the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Roberto M., appointed on 1 May 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moroso Limited Address / Contact

Office Address 7-15 Rosebery Avenue
Town London
Post code EC1R 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751588
Date of Incorporation Wed, 22nd Mar 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Roberto M.

Position: Director

Appointed: 01 May 2006

Emicapital Europe Ltd

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 15 December 2016

Sortco Ltd

Position: Corporate Secretary

Appointed: 30 May 2013

Resigned: 01 April 2015

Nino L.

Position: Director

Appointed: 30 May 2013

Resigned: 30 September 2016

T&w Secretaries Ltd

Position: Corporate Secretary

Appointed: 21 May 2012

Resigned: 30 May 2013

B&a Directors Ltd

Position: Corporate Director

Appointed: 01 October 2010

Resigned: 30 May 2013

B&a Directors Ltd

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 21 May 2012

B&a Partners Ltd

Position: Corporate Director

Appointed: 18 May 2009

Resigned: 01 October 2010

B&a Partners Ltd

Position: Corporate Secretary

Appointed: 18 May 2009

Resigned: 01 October 2010

Ulysse D.

Position: Secretary

Appointed: 01 May 2006

Resigned: 18 May 2009

Marco C.

Position: Director

Appointed: 01 May 2006

Resigned: 20 March 2012

Patrick D.

Position: Secretary

Appointed: 22 March 2006

Resigned: 30 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 22 March 2006

Ulysse D.

Position: Director

Appointed: 22 March 2006

Resigned: 18 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 22 March 2006

Steen O.

Position: Director

Appointed: 22 March 2006

Resigned: 20 March 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Moroso S.p.a. from Tavagnacco (Ud), Italy. This PSC is categorised as "a joint stock company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Moroso S.P.A.

60 Via Nazionale, Tavagnacco (Ud), 33010, Italy

Legal authority Civil Code And Corporate Law
Legal form Joint Stock Company
Country registered Italy
Place registered Camera Di Commercio - Registro Impresse
Registration number 00272580309
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand330 486770 767295 660345 221283 840276 837479 342430 889
Current Assets777 7321 555 2851 336 0141 621 9411 259 5461 111 7631 480 3851 278 586
Debtors244 686587 710795 1841 029 511577 788555 654574 585579 263
Net Assets Liabilities -316 5966 299305 907183 144-91 606-293 456-614 923
Other Debtors65 00065 00071 00070 20070 63978 70883 83565 000
Property Plant Equipment27 73018 73065 39352 87937 28442 40824 51120 526
Total Inventories202 560196 808245 170247 209397 918279 272426 458268 434
Other
Accrued Liabilities43 16381 21749 63724 84720 87619 45626 49175 871
Accumulated Depreciation Impairment Property Plant Equipment122 948131 948154 864179 165194 760212 659230 556234 541
Average Number Employees During Period 6787766
Corporation Tax Payable54 41150 98969 961146 870  18 
Creditors1 311 4971 890 6111 384 7041 361 1251 108 1761 240 2671 792 8421 908 525
Finished Goods202 560196 808245 170247 209397 918279 272426 458268 434
Increase From Depreciation Charge For Year Property Plant Equipment 9 00022 91624 30115 59517 89917 8973 985
Net Current Assets Liabilities-533 765-335 326-48 690260 816151 370-128 504-312 457-629 939
Other Taxation Social Security Payable44 589115 35574 423150 23284 32446 31564 99758 851
Prepayments 45 06352 395143 815106 56056 5134 721 
Property Plant Equipment Gross Cost150 678150 678220 257232 044232 044255 067255 067 
Provisions For Liabilities Balance Sheet Subtotal  10 4047 7885 5105 5105 5105 510
Total Additions Including From Business Combinations Property Plant Equipment  69 57911 787 23 023  
Total Assets Less Current Liabilities-506 035-316 59616 703313 695188 654-86 096-287 946-609 413
Trade Creditors Trade Payables78 130288 875248 869349 923159 293112 920 4 337
Trade Debtors Trade Receivables88 392291 695377 065486 33126 21081 618147 214122 749
Other Creditors     2 0083 5554 619

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements