Make My Blinds Limited BRISTOL


Founded in 2015, Make My Blinds, classified under reg no. 09680083 is an active company. Currently registered at Subway Store Development BS11 8DL, Bristol the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 21st Aug 2018 Make My Blinds Limited is no longer carrying the name Espresso Internet.

At present there are 7 directors in the the firm, namely Oliver G., Stuart D. and Russell D. and others. In addition one secretary - Oliver G. - is with the company. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Make My Blinds Limited Address / Contact

Office Address Subway Store Development
Office Address2 Fourth Way
Town Bristol
Post code BS11 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09680083
Date of Incorporation Fri, 10th Jul 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Oliver G.

Position: Director

Appointed: 23 June 2021

Stuart D.

Position: Director

Appointed: 23 June 2021

Russell D.

Position: Director

Appointed: 23 June 2021

Oliver G.

Position: Secretary

Appointed: 23 June 2021

Jonathan M.

Position: Director

Appointed: 23 June 2021

James S.

Position: Director

Appointed: 23 June 2021

James T.

Position: Director

Appointed: 23 May 2018

Ryan P.

Position: Director

Appointed: 10 July 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Mzuri Group Ltd from Lisburn, Northern Ireland. The abovementioned PSC is classified as "a limited company", 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 PSC register is James T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ryan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mzuri Group Ltd

1 Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies House
Registration number Ni656278
Notified on 23 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James T.

Notified on 11 June 2021
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Ryan P.

Notified on 18 July 2016
Ceased on 23 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Espresso Internet August 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-06-302019-06-302020-06-302021-06-22
Net Worth-57 285     
Balance Sheet
Cash Bank In Hand26 189     
Cash Bank On Hand26 1892 6742 02447 955538 173468 645
Current Assets29 51111 96321 136140 346554 537563 415
Debtors3 3227 73917 46526 18116 36494 770
Net Assets Liabilities -132 906-292 669-374 411-482 121-473 181
Other Debtors1001004 96112 45210 88782 170
Property Plant Equipment384 43 92451 06673 51360 998
Tangible Fixed Assets384     
Total Inventories 1 5501 64766 210  
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-57 385     
Shareholder Funds-57 285     
Other
Accrued Liabilities Deferred Income5 65011 679    
Accumulated Depreciation Impairment Property Plant Equipment 38411 27125 34849 32676 626
Amounts Owed By Group Undertakings  2 7912 941  
Amounts Owed To Group Undertakings60 30695 731199 406374 480396 07147 000
Average Number Employees During Period111111
Creditors87 180144 86922 62419 67571 90850 000
Creditors Due Within One Year87 180     
Increase From Depreciation Charge For Year Property Plant Equipment 38410 88714 07723 97827 300
Merchandise 1 550    
Net Current Assets Liabilities-57 669-132 906-313 969-405 802-485 828-508 597
Number Shares Allotted100     
Number Shares Issued Fully Paid 100 100100100
Other Creditors2053 50022 62419 67571 908558 084
Other Taxation Social Security Payable408 2 33914 226101 54653 513
Par Value Share11 111
Property Plant Equipment Gross Cost38438455 19576 414122 839137 624
Recoverable Value-added Tax3 0754 558    
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions384     
Tangible Fixed Assets Cost Or Valuation384     
Total Additions Including From Business Combinations Property Plant Equipment  54 81121 21946 42514 785
Total Assets Less Current Liabilities-57 285-132 906-270 045-354 736-410 213-423 181
Trade Creditors Trade Payables6 97620 35298 126121 893342 065413 415
Trade Debtors Trade Receivables1473 0819 71310 7885 47712 600
Accumulated Amortisation Impairment Intangible Assets    741 092
Bank Borrowings Overdrafts     50 000
Fixed Assets   51 06675 61585 416
Increase From Amortisation Charge For Year Intangible Assets    741 018
Intangible Assets    2 10224 418
Intangible Assets Gross Cost    2 17625 510
Profit Loss     8 940
Total Additions Including From Business Combinations Intangible Assets    2 17623 334

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Wed, 1st Nov 2023
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements