Monica Tostes Design Limited LONDON


Monica Tostes Design started in year 2009 as Private Limited Company with registration number 06907061. The Monica Tostes Design company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 57 Clinton Road. Postal code: E3 4QY. Since 19th August 2021 Monica Tostes Design Limited is no longer carrying the name Badlands.

The firm has 2 directors, namely Monica T., Barton Y.. Of them, Barton Y. has been with the company the longest, being appointed on 15 May 2009 and Monica T. has been with the company for the least time - from 19 August 2016. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Monica Tostes Design Limited Address / Contact

Office Address 57 Clinton Road
Town London
Post code E3 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06907061
Date of Incorporation Fri, 15th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Monica T.

Position: Director

Appointed: 19 August 2016

Barton Y.

Position: Director

Appointed: 15 May 2009

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 15 May 2009

Resigned: 20 September 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Monica T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barton Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Monica T.

Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barton Y.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Badlands August 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth95 37340 075       
Balance Sheet
Cash Bank On Hand 116 113115 86720 263180 534134 390182 817  
Current Assets 116 113122 08386 479186 750165 412330 018144 94425 063
Debtors  6 21666 2166 21631 022147 201  
Net Assets Liabilities      227 6214 912-19 317
Other Debtors      116 179  
Property Plant Equipment 2 3691 255732162660424  
Cash Bank In Hand162 607116 113       
Tangible Fixed Assets3 7892 369       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve95 27339 975       
Shareholder Funds95 37340 075       
Other
Version Production Software       2 0232 023
Accumulated Depreciation Impairment Property Plant Equipment 3 3134 4272 8133 3833 5043 740  
Average Number Employees During Period     2211
Corporation Tax Payable 62 98041 18627 31837 78857 59091 634  
Creditors 78 40787 92969 28999 10783 35211 18682 57145 038
Fixed Assets      424220658
Increase From Depreciation Charge For Year Property Plant Equipment  1 114848570121236  
Net Current Assets Liabilities91 58437 70634 15417 19087 64382 060318 8314 692-19 975
Other Creditors  35 05731 36537 30910 8389 742  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 462     
Other Disposals Property Plant Equipment   2 462     
Other Taxation Social Security Payable 6 36911 68610 60622 50414 9241 234  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       -57 681 
Property Plant Equipment Gross Cost 5 6825 6823 5453 5454 164   
Provisions For Liabilities Balance Sheet Subtotal      91 634  
Total Additions Including From Business Combinations Property Plant Equipment   325 619   
Total Assets Less Current Liabilities95 37340 07535 40917 92287 80582 720227 6214 912-19 317
Trade Creditors Trade Payables    1 506 211  
Trade Debtors Trade Receivables  6 21666 2166 21631 02231 022  
Creditors Due Within One Year71 02378 407       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 15th May 2023
filed on: 21st, June 2023
Free Download (5 pages)

Company search