Misuma Limited STANMORE


Misuma started in year 1994 as Private Limited Company with registration number 02965805. The Misuma company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR. Since Tuesday 25th April 2017 Misuma Limited is no longer carrying the name Cash-a-cheque (UK).

The company has 2 directors, namely Sue N., Marc G.. Of them, Marc G. has been with the company the longest, being appointed on 7 September 1994 and Sue N. has been with the company for the least time - from 1 April 1995. Currenlty, the company lists one former director, whose name is Michael G. and who left the the company on 17 February 2024. In addition, there is one former secretary - Michael G. who worked with the the company until 17 February 2024.

Misuma Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965805
Date of Incorporation Wed, 7th Sep 1994
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (251 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Sue N.

Position: Director

Appointed: 01 April 1995

Marc G.

Position: Director

Appointed: 07 September 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

Michael G.

Position: Director

Appointed: 07 September 1994

Resigned: 17 February 2024

Michael G.

Position: Secretary

Appointed: 07 September 1994

Resigned: 17 February 2024

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Valerie G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Michael G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Valerie G.

Notified on 17 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael G.

Notified on 6 April 2016
Ceased on 17 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Cash-a-cheque (UK) April 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth472 225638 581    
Balance Sheet
Cash Bank On Hand  64 95925 74438 41618 743
Current Assets1 773 9052 425 4855 022 6584 327 7693 330 5353 013 275
Debtors20 86021 297409 774444 855445 091459 273
Other Debtors  409 774444 855445 091459 273
Total Inventories  4 547 9253 357 1702 567 0282 255 259
Net Assets Liabilities  356 71960 764-629 778 
Cash Bank In Hand1 753 0452 404 188    
Net Assets Liabilities Including Pension Asset Liability472 225638 581    
Tangible Fixed Assets121 898191 275    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve472 125638 481    
Shareholder Funds472 225638 581    
Other
Average Number Employees During Period  3333
Bank Borrowings  1 341 9461 341 9461 341 9461 341 946
Bank Borrowings Overdrafts  1 279 6421 341 9461 341 9461 341 946
Creditors  1 279 6421 341 9463 960 3133 705 801
Current Asset Investments   500 000280 000280 000
Net Current Assets Liabilities367 061476 0441 636 3611 402 710-629 778-692 526
Other Creditors  3 322 8472 924 9592 617 9752 363 491
Other Taxation Social Security Payable  692100392364
Total Assets Less Current Liabilities488 959667 3191 636 3611 402 710-629 778-692 526
Creditors Due Within One Year1 406 8441 949 441    
Fixed Assets121 898191 275    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges16 73428 738    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 133 136    
Tangible Fixed Assets Cost Or Valuation575 749708 885    
Tangible Fixed Assets Depreciation453 851517 610    
Tangible Fixed Assets Depreciation Charged In Period 63 759    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 29th, June 2024
Free Download (7 pages)

Company search