Bemrose Mobile Limited LONDON


Bemrose Mobile started in year 2009 as Private Limited Company with registration number 06929688. The Bemrose Mobile company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Molteno House. Postal code: N3 2JX. Since May 8, 2013 Bemrose Mobile Limited is no longer carrying the name Bemrosebooth Ticketing.

The company has 2 directors, namely Samuel M., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 4 April 2023 and Samuel M. has been with the company for the least time - from 22 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bemrose Mobile Limited Address / Contact

Office Address Molteno House
Office Address2 302 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06929688
Date of Incorporation Wed, 10th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Samuel M.

Position: Director

Appointed: 22 August 2023

Stuart C.

Position: Director

Appointed: 04 April 2023

Gary W.

Position: Director

Appointed: 01 July 2010

Resigned: 04 April 2023

Ashley C.

Position: Director

Appointed: 01 July 2010

Resigned: 04 April 2023

Nicolas K.

Position: Director

Appointed: 01 October 2009

Resigned: 11 January 2018

Simon A.

Position: Secretary

Appointed: 01 October 2009

Resigned: 04 April 2023

Simon A.

Position: Director

Appointed: 01 October 2009

Resigned: 04 April 2023

Michael G.

Position: Director

Appointed: 18 June 2009

Resigned: 02 October 2009

Coddan Secretary Service Limited

Position: Secretary

Appointed: 10 June 2009

Resigned: 01 October 2009

Ekaterina O.

Position: Director

Appointed: 10 June 2009

Resigned: 18 June 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Creative Car Park Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares incorporated under the laws of england and wales", 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. Another one in the persons with significant control register is Louise A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Creative Car Park Holdings Ltd

Athene House, Suite Q, 86 The Broadway, London, NW7 3TD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares Incorporated Under The Laws Of England And Wales
Country registered England
Place registered Companies House, The Registrar Of Companies For England And Wales
Registration number 11046832
Notified on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise A.

Notified on 4 September 2019
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon A.

Notified on 4 September 2019
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bemrosebooth Ticketing May 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 07798 186237 277      
Balance Sheet
Cash Bank On Hand  110 425258 743427 3341 115 0281 240 1881 145 1571 306 504
Current Assets568 5671 080 455994 2501 175 123822 5441 354 8261 751 9941 233 9961 511 996
Debtors556 0861 080 273883 825916 380395 210239 798511 80688 839205 492
Net Assets Liabilities  237 277310 480336 385614 901953 6191 085 4511 248 191
Other Debtors   734 158196 9371 886745  
Property Plant Equipment  134 72448 51824 74416 82813 67310 51830 389
Cash Bank In Hand12 481182110 425      
Tangible Fixed Assets203 134152 590134 724      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 97798 086237 177      
Shareholder Funds8 07798 186237 277      
Other
Accumulated Depreciation Impairment Property Plant Equipment  381 859439 391463 165471 081474 236440 704450 833
Corporation Tax Payable   29 40020 548    
Creditors  890 814908 748506 201753 892807 389157 065288 420
Increase From Depreciation Charge For Year Property Plant Equipment   70 05923 7747 9163 1553 15510 129
Net Current Assets Liabilities-195 057-54 404102 553266 375316 343600 934944 6051 076 9311 223 576
Number Shares Issued Fully Paid   100100    
Other Creditors   796 973440 823610 800637 365  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 527   36 687 
Other Disposals Property Plant Equipment   50 104   36 687 
Other Taxation Social Security Payable   20 17253 431126 034148 532  
Par Value Share 1111    
Profit Loss     278 516378 718131 832 
Property Plant Equipment Gross Cost  516 584487 909487 909487 909487 909451 222481 222
Provisions For Liabilities Balance Sheet Subtotal   4 4134 7022 8614 6591 9985 774
Redemption Shares Decrease In Equity      40 000  
Total Additions Including From Business Combinations Property Plant Equipment   21 429    30 000
Total Assets Less Current Liabilities8 07798 186237 277314 893341 087617 762958 2781 087 4491 253 965
Trade Creditors Trade Payables   62 20311 94717 05821 492  
Trade Debtors Trade Receivables   182 222198 273237 912511 061  
Creditors Due Within One Year763 6241 134 859891 697      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search