Browser London Limited DORCHESTER


Browser London started in year 2008 as Private Limited Company with registration number 06681071. The Browser London company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Dorchester at Wadebridge House 16 Wadebridge Square. Postal code: DT1 3AQ. Since 9th May 2012 Browser London Limited is no longer carrying the name Browser Creative.

The firm has one director. Rene M., appointed on 31 August 2008. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ben M. who worked with the the firm until 14 August 2012.

Browser London Limited Address / Contact

Office Address Wadebridge House 16 Wadebridge Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06681071
Date of Incorporation Tue, 26th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Rene M.

Position: Director

Appointed: 31 August 2008

John B.

Position: Director

Appointed: 01 September 2018

Resigned: 16 May 2023

James B.

Position: Director

Appointed: 01 June 2018

Resigned: 18 November 2022

Syd N.

Position: Director

Appointed: 01 February 2009

Resigned: 29 April 2015

Julian M.

Position: Director

Appointed: 31 August 2008

Resigned: 07 January 2024

Peter C.

Position: Director

Appointed: 26 August 2008

Resigned: 31 August 2008

Ben M.

Position: Secretary

Appointed: 26 August 2008

Resigned: 14 August 2012

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Rene M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alyssa M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Julian M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rene M.

Notified on 28 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alyssa M.

Notified on 28 December 2023
Ceased on 22 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Julian M.

Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Rene M.

Notified on 6 April 2016
Ceased on 23 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Browser Creative May 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth81 00367 82792 83957 013      
Balance Sheet
Cash Bank On Hand      275 519425 571498 413367 711
Current Assets175 677118 833213 879197 099457 295233 246521 629641 512  
Debtors135 26176 024100 600   246 110215 941343 35166 904
Net Assets Liabilities   57 01398 036121 850275 703440 344597 178343 982
Other Debtors      21 71221 75721 17220 085
Property Plant Equipment      5 82110 49118 77316 033
Cash Bank In Hand20 41622 80993 279       
Net Assets Liabilities Including Pension Asset Liability81 00367 82792 83957 013      
Stocks Inventory20 00020 00020 000       
Tangible Fixed Assets9 0937 14529 173       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve80 90367 70792 719       
Shareholder Funds81 00367 82792 83957 013      
Other
Accumulated Depreciation Impairment Property Plant Equipment      52 61156 17845 02150 809
Average Number Employees During Period    1078786
Bank Borrowings Overdrafts      48 33343 51937 96332 407
Corporation Tax Recoverable      26 08039 56744 084 
Creditors   145 907366 106110 17748 33343 51937 96332 407
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -188
Disposals Property Plant Equipment         -188
Fixed Assets9 0937 14529 17322 53321 84713 7815 821   
Increase From Depreciation Charge For Year Property Plant Equipment       3 567 5 976
Loan Commitments         41 769
Net Current Assets Liabilities88 72777 10987 23151 19291 189123 069333 215490 995  
Nominal Value Allotted Share Capital        5050
Number Shares Issued Fully Paid         4 950
Other Creditors      62 14640 094111 12748 782
Other Provisions Balance Sheet Subtotal        19 693 
Other Taxation Payable        72 59013 996
Other Taxation Social Security Payable      47 24267 331  
Par Value Share 00      0
Property Plant Equipment Gross Cost      58 43266 66963 79466 842
Provisions For Liabilities Balance Sheet Subtotal   15 00015 00015 00015 00017 623  
Total Additions Including From Business Combinations Property Plant Equipment       8 237 3 236
Total Assets Less Current Liabilities97 82084 254116 40473 725113 036136 850339 036501 486  
Trade Creditors Trade Payables      77 35937 53616 4305 925
Trade Debtors Trade Receivables      198 318154 617278 09546 819
Useful Life Property Plant Equipment Years         5
Creditors Due After One Year  8 5651 712      
Creditors Due Within One Year86 95041 724126 648145 907      
Number Shares Allotted20100100       
Other Aggregate Reserves 2020       
Provisions For Liabilities Charges16 81716 42715 00015 000      
Share Capital Allotted Called Up Paid2011       
Tangible Fixed Assets Additions 7 38230 684       
Tangible Fixed Assets Cost Or Valuation23 30316 50247 186       
Tangible Fixed Assets Depreciation14 2109 35718 013       
Tangible Fixed Assets Depreciation Charged In Period 2 7828 656       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 635        
Tangible Fixed Assets Disposals 14 183        
Amount Specific Advance Or Credit Directors 14 32638 971       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements