Mulberry Risk Limited LONDON


Mulberry Risk Limited is a private limited company that can be found at 4Th Floor, 34 Lime Street, London EC3M 7AT. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-21, this 6-year-old company is run by 4 directors.
Director James P., appointed on 28 July 2023. Director Alexander C., appointed on 28 July 2023. Director David B., appointed on 01 November 2021.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
The last confirmation statement was filed on 2022-10-20 and the date for the following filing is 2023-11-03. Moreover, the annual accounts were filed on 30 June 2021 and the next filing is due on 30 June 2023.

Mulberry Risk Limited Address / Contact

Office Address 4th Floor
Office Address2 34 Lime Street
Town London
Post code EC3M 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10735405
Date of Incorporation Fri, 21st Apr 2017
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 30th Jun 2023 (272 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

James P.

Position: Director

Appointed: 28 July 2023

Alexander C.

Position: Director

Appointed: 28 July 2023

David B.

Position: Director

Appointed: 01 November 2021

John E.

Position: Director

Appointed: 01 November 2021

Keith A.

Position: Director

Appointed: 01 November 2021

Resigned: 30 September 2022

Adam R.

Position: Director

Appointed: 01 November 2021

Resigned: 20 October 2023

David H.

Position: Director

Appointed: 21 April 2017

Resigned: 13 October 2023

Juliet H.

Position: Director

Appointed: 21 April 2017

Resigned: 01 November 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Aventum Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Morgan Lloyd Sipp Trustees Limited that entered Bristol, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is David H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Aventum Group Limited

4th Floor 34 Lime Street, London, EC3M 7AT, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 12069323
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morgan Lloyd Sipp Trustees Limited

The Pavilions Eden Park Ham Green, Bristol, BS20 0DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08482560
Notified on 2 July 2019
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

David H.

Notified on 19 April 2018
Ceased on 1 November 2021
Nature of control: 25-50% voting rights

Juliet H.

Notified on 21 April 2017
Ceased on 1 November 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-06-30
Balance Sheet
Cash Bank On Hand6 801 727 367
Current Assets17 30053 453194 755257 093
Debtors10 49953 453194 683249 726
Net Assets Liabilities410221-103 150-151 977
Other Debtors10 49922 433126 421152 672
Property Plant Equipment1 69380714 1799 165
Other
Accumulated Depreciation Impairment Property Plant Equipment5645545 4656 381
Additions Other Than Through Business Combinations Property Plant Equipment 50418 2839 045
Average Number Employees During Period 4910
Bank Borrowings Overdrafts 12 672106 12770 500
Corporation Tax Payable14 38223 655  
Corporation Tax Recoverable  20 3525 062
Creditors18 28353 739160 630229 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 6466 865
Increase From Depreciation Charge For Year Property Plant Equipment5643404 9114 202
Net Current Assets Liabilities-983-28643 30167 914
Number Shares Issued Fully Paid1   
Other Creditors3 9012 243160 630158 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 350 3 286
Other Disposals Property Plant Equipment 1 400 13 143
Other Taxation Social Security Payable 15 16921 94345 230
Par Value Share1   
Property Plant Equipment Gross Cost2 2571 36119 64415 546
Provisions For Liabilities Balance Sheet Subtotal300300  
Total Additions Including From Business Combinations Property Plant Equipment2 257   
Total Assets Less Current Liabilities71052157 48077 079
Trade Creditors Trade Payables  6901 733
Trade Debtors Trade Receivables 31 02047 91091 992

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
Free Download (1 page)

Company search