Euphoria Finance Limited BLACKBURN


Founded in 2016, Euphoria Finance, classified under reg no. 10388285 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely John W., Karl M.. Of them, Karl M. has been with the company the longest, being appointed on 21 September 2016 and John W. has been with the company for the least time - from 17 September 2018. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Euphoria Finance Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10388285
Date of Incorporation Wed, 21st Sep 2016
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

John W.

Position: Director

Appointed: 17 September 2018

Karl M.

Position: Director

Appointed: 21 September 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Mmco Group Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karl M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mmco Group Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10433540
Notified on 24 October 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 5 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Karl M.

Notified on 21 September 2016
Ceased on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1      
Balance Sheet
Cash Bank On Hand  219 21690 377262 873264 912117 387
Current Assets 21 043 9881 597 7702 156 6782 639 1302 347 817
Debtors12820 5221 507 393636 268820 982905 889
Net Assets Liabilities -3 1711 91415 49247 25575 18881 781
Other Debtors123 8442 2194 39113 1915 734
Property Plant Equipment  31 00229 53931 11226 20620 751
Total Inventories  4 250 6 0002 229 
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5148 22714 09218 99820 203
Amounts Owed By Related Parties   36 6406 92723 82246 853
Amounts Owed To Group Undertakings 1 4381 438    
Average Number Employees During Period  33433
Bank Borrowings Overdrafts  122 951181 402264 934572 408177 791
Corporation Tax Payable   1 81111 0857 4422 222
Creditors 3 173346 685483 073612 1401 070 513590 337
Increase From Depreciation Charge For Year Property Plant Equipment  2 5145 7135 8654 9063 662
Net Current Assets Liabilities1-3 171318 773474 639633 4831 123 806655 002
Number Shares Issued Fully Paid 2500500500500500
Other Creditors 1 735223 734301 671347 206498 105412 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 457
Other Disposals Property Plant Equipment      4 250
Other Taxation Social Security Payable  1646343327418
Par Value Share1111111
Property Plant Equipment Gross Cost  33 51637 76645 20445 20440 954
Provisions For Liabilities Balance Sheet Subtotal  1 1765 6135 2004 3113 635
Total Additions Including From Business Combinations Property Plant Equipment  33 5164 2507 438  
Total Assets Less Current Liabilities -3 171349 775504 178664 5951 150 012675 753
Trade Creditors Trade Payables  2 2894 10012 18916 1294 408
Trade Debtors Trade Receivables  632 0881 013 6311 251 5371 551 0071 317 497
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-12-05
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements