Madame Posh Limited WINDSOR


Founded in 2014, Madame Posh, classified under reg no. 08946938 is an active company. Currently registered at Castle Hill House SL4 1PD, Windsor the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 20th October 2014 Madame Posh Limited is no longer carrying the name Coco Deco.

The company has one director. Anna A., appointed on 30 March 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Georgy T., Ramil M. and others listed below. There were no ex secretaries.

Madame Posh Limited Address / Contact

Office Address Castle Hill House
Office Address2 12 Castle Hill
Town Windsor
Post code SL4 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08946938
Date of Incorporation Wed, 19th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Anna A.

Position: Director

Appointed: 30 March 2016

Georgy T.

Position: Director

Appointed: 08 November 2016

Resigned: 07 September 2017

Ramil M.

Position: Director

Appointed: 21 October 2016

Resigned: 12 October 2022

Georgy T.

Position: Director

Appointed: 21 October 2016

Resigned: 04 November 2016

Ramil M.

Position: Director

Appointed: 19 March 2014

Resigned: 19 March 2014

Anna A.

Position: Director

Appointed: 19 March 2014

Resigned: 19 March 2014

Yuliya T.

Position: Director

Appointed: 19 March 2014

Resigned: 21 October 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Anna A. 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 Ramil M. This PSC owns 25-50% shares.

Anna A.

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

Ramil M.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 25-50% shares

Company previous names

Coco Deco October 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-178 937      
Balance Sheet
Cash Bank On Hand235 255253 259283 65411 19022 6591 824210
Current Assets454 172450 446490 183168 643122 53627 21875 755
Debtors71 91450 184171 231140 93592 31625 39475 545
Net Assets Liabilities-178 937-1 664 431-900 970    
Other Debtors71 91450 18474 087    
Property Plant Equipment32 367705 927477 683405 146307 750223 092167 319
Total Inventories147 003147 00335 29816 5187 561  
Cash Bank In Hand235 255      
Intangible Fixed Assets16 057      
Net Assets Liabilities Including Pension Asset Liability-178 937      
Stocks Inventory147 003      
Tangible Fixed Assets32 367      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-179 937      
Shareholder Funds-178 937      
Other
Accumulated Amortisation Impairment Intangible Assets6922 3664 0415 7167 3919 06610 741
Accumulated Depreciation Impairment Property Plant Equipment10 789249 695492 154651 237753 821838 479894 252
Additions Other Than Through Business Combinations Property Plant Equipment 912 46615 390    
Amounts Owed To Group Undertakings Participating Interests636 5832 105 4502 593 589    
Bank Overdrafts44      
Creditors681 5332 835 1873 848 2464 355 7494 855 1205 261 6005 635 272
Fixed Assets48 424720 310490 391416 179317 108230 775173 327
Increase From Amortisation Charge For Year Intangible Assets 1 6741 6751 6751 6751 6751 675
Increase From Depreciation Charge For Year Property Plant Equipment 238 906242 459159 083102 58484 65855 773
Intangible Assets16 05714 38312 70811 0339 3587 6836 008
Intangible Assets Gross Cost16 74916 74916 74916 74916 74916 749 
Net Current Assets Liabilities-227 361-2 384 741-3 358 063-4 187 106-4 732 584-5 234 382-5 559 517
Other Creditors10 963606 0561 044 359    
Other Disposals Property Plant Equipment  1 175    
Other Taxation Social Security Payable2 320-50 576-49 331    
Property Plant Equipment Gross Cost43 156955 622969 8371 056 3831 061 5711 061 571 
Trade Creditors Trade Payables31 623174 257153 941    
Average Number Employees During Period  372726181
Number Shares Issued Fully Paid   1 0001 0001 0001 000
Par Value Share   1111
Profit Loss   -903 255-644 549-588 131-382 583
Total Additions Including From Business Combinations Property Plant Equipment   86 5465 188  
Total Assets Less Current Liabilities-178 937 -2 867 672-3 770 927-4 415 476-5 003 607-5 386 190
Creditors Due Within One Year681 533      
Intangible Fixed Assets Additions16 749      
Intangible Fixed Assets Aggregate Amortisation Impairment692      
Intangible Fixed Assets Amortisation Charged In Period692      
Intangible Fixed Assets Cost Or Valuation16 749      
Tangible Fixed Assets Additions43 156      
Tangible Fixed Assets Cost Or Valuation43 156      
Tangible Fixed Assets Depreciation10 789      
Tangible Fixed Assets Depreciation Charged In Period10 789      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 11th September 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements