You are here: bizstats.co.uk > a-z index > U list > U list

U Marka Limited LONDON


U Marka started in year 2009 as Private Limited Company with registration number 06962691. The U Marka company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 414 Mare Street. Postal code: E8 1HP.

The firm has one director. Elzbieta K., appointed on 1 October 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malgorzata K. who worked with the the firm until 8 November 2017.

U Marka Limited Address / Contact

Office Address 414 Mare Street
Town London
Post code E8 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06962691
Date of Incorporation Wed, 15th Jul 2009
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Elzbieta K.

Position: Director

Appointed: 01 October 2022

Malgorzata M.

Position: Director

Appointed: 12 May 2011

Resigned: 30 September 2022

Malgorzata K.

Position: Secretary

Appointed: 15 July 2009

Resigned: 08 November 2017

Malgorzata M.

Position: Director

Appointed: 15 July 2009

Resigned: 12 May 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Malgorzata M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marek K. This PSC owns 25-50% shares and has 25-50% voting rights.

Malgorzata M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marek K.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth36 81641 83245 62947 44336 32343 805       
Balance Sheet
Cash Bank On Hand     91 158111 56565 75930 53830 65823 58012 3696 859
Current Assets41 24275 47387 24459 97382 021108 551131 45394 79659 08271 74370 92763 83957 809
Debtors2 0581 921 42 8881 2736383 9373 669    
Net Assets Liabilities     43 80545 58245 23544 77829 88722 7969 180-7 212
Other Debtors     1 2736383 9373 669    
Property Plant Equipment     8 2699 0929 0078 9007 2985 9854 9076 894
Total Inventories     16 12019 25025 10024 87541 08547 34751 47050 950
Cash Bank In Hand20 53253 12265 40444 77762 88391 158       
Net Assets Liabilities Including Pension Asset Liability36 81641 83245 62947 44336 32343 805       
Stocks Inventory18 65220 43021 84015 19216 25016 120       
Tangible Fixed Assets12 67713 62711 17412 29710 0848 269       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve36 71641 73245 52947 34336 22343 705       
Shareholder Funds36 81641 83245 62947 44336 32343 805       
Other
Accumulated Depreciation Impairment Property Plant Equipment     19 30221 29823 27525 22926 83128 14429 22230 735
Additions Other Than Through Business Combinations Property Plant Equipment      2 819 1 847   3 500
Average Number Employees During Period        44443
Corporation Tax Payable     3 32964181496    
Creditors     70 98794 96349 53823 20428 65428 71619 96632 315
Increase From Depreciation Charge For Year Property Plant Equipment      1 996 1 9541 6021 3131 0781 513
Net Current Assets Liabilities24 13972 05583 31457 57928 33137 56436 49045 25835 87843 08942 21143 87325 494
Other Creditors     64 82382 36249 45722 59925 29925 40039 60017 183
Other Taxation Social Security Payable     165737 1093 355   
Property Plant Equipment Gross Cost     27 57130 39032 28234 12934 12934 12934 12937 629
Taxation Social Security Payable         3 355-2 839-1 205-3 794
Total Assets Less Current Liabilities36 81685 68294 48869 87638 41545 83345 58254 26544 77850 38748 19648 78032 388
Trade Creditors Trade Payables     2 67011 223  25 29931 55521 17118 926
Fixed Assets12 67713 62711 17412 29710 0848 2699 0929 007     
Creditors Due After One Year 43 85048 85922 4332 0922 028       
Creditors Due Within One Year17 1033 4183 9302 39453 69070 987       
Tangible Fixed Assets Additions 3 942 3 822         
Tangible Fixed Assets Cost Or Valuation19 80723 74923 74927 57127 57127 571       
Tangible Fixed Assets Depreciation7 13010 12212 57515 27417 48719 302       
Tangible Fixed Assets Depreciation Charged In Period 2 9922 4532 6992 2131 815       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 15th, March 2024
Free Download (6 pages)

Company search