Ma Education Limited. LONDON


Ma Education started in year 2000 as Private Limited Company with registration number 04002826. The Ma Education company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at St Judes Church. Postal code: SE24 0PB. Since 2003/03/31 Ma Education Limited. is no longer carrying the name Markallengroup.

Currently there are 14 directors in the the firm, namely Keith G., Sally G. and Martin C. and others. In addition one secretary - Benjamin A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Katina T. who worked with the the firm until 5 September 2005.

Ma Education Limited. Address / Contact

Office Address St Judes Church
Office Address2 Dulwich Road
Town London
Post code SE24 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04002826
Date of Incorporation Fri, 26th May 2000
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Keith G.

Position: Director

Appointed: 01 April 2024

Sally G.

Position: Director

Appointed: 01 April 2024

Martin C.

Position: Director

Appointed: 01 April 2024

Antony H.

Position: Director

Appointed: 01 April 2024

Katie S.

Position: Director

Appointed: 28 February 2023

Thomas C.

Position: Director

Appointed: 02 May 2018

Ravi C.

Position: Director

Appointed: 02 January 2014

Matthew C.

Position: Director

Appointed: 01 April 2013

Jonathan B.

Position: Director

Appointed: 01 April 2013

Brian G.

Position: Director

Appointed: 01 May 2012

Benjamin A.

Position: Director

Appointed: 05 September 2005

Benjamin A.

Position: Secretary

Appointed: 05 September 2005

Susan A.

Position: Director

Appointed: 26 May 2000

Mark A.

Position: Director

Appointed: 26 May 2000

Katina T.

Position: Director

Appointed: 26 May 2000

Debra G.

Position: Director

Appointed: 01 January 2021

Resigned: 31 March 2022

Tom P.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2024

Anthony J.

Position: Director

Appointed: 10 June 2012

Resigned: 27 October 2014

Jonathan B.

Position: Director

Appointed: 01 October 2007

Resigned: 07 July 2009

Peter H.

Position: Director

Appointed: 01 October 2007

Resigned: 31 March 2013

Matthew G.

Position: Director

Appointed: 01 April 2006

Resigned: 26 November 2021

Rebecca L.

Position: Director

Appointed: 15 June 2005

Resigned: 15 March 2024

David K.

Position: Director

Appointed: 01 July 2004

Resigned: 30 April 2012

Ashvinkumar P.

Position: Director

Appointed: 15 May 2001

Resigned: 31 March 2004

William T.

Position: Nominee Director

Appointed: 26 May 2000

Resigned: 26 May 2000

Howard T.

Position: Nominee Secretary

Appointed: 26 May 2000

Resigned: 26 May 2000

Katina T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 05 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Mark A. The abovementioned PSC has significiant influence or control over this company,.

Mark A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Markallengroup March 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand900 842856 370
Current Assets9 537 03410 015 420
Debtors8 620 4699 143 176
Net Assets Liabilities7 888 6709 019 584
Other Debtors17 08522 944
Total Inventories15 72315 874
Other
Audit Fees Expenses17 78021 600
Accumulated Amortisation Impairment Intangible Assets925 4481 084 718
Administration Support Average Number Employees1310
Administrative Expenses1 197 0611 338 638
Amortisation Expense Intangible Assets159 270159 270
Amounts Owed By Related Parties6 960 4287 709 454
Amounts Owed To Related Parties1 191 764872 150
Applicable Tax Rate1919
Average Number Employees During Period5456
Balances With Banks900 842856 370
Cost Sales4 132 2244 543 751
Creditors3 879 3013 067 503
Current Tax For Period335 165300 629
Fixed Assets2 230 9372 071 667
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -24
Gross Profit Loss2 833 3192 783 354
Increase Decrease In Current Tax From Adjustment For Prior Periods 5 371
Increase From Amortisation Charge For Year Intangible Assets 159 270
Intangible Assets2 230 9352 071 665
Intangible Assets Gross Cost3 156 3833 156 383
Interest Payable Similar Charges Finance Costs1 1077 802
Investments Fixed Assets22
Investments In Subsidiaries22
Marketing Average Number Employees3 
Net Current Assets Liabilities5 657 7336 947 917
Other Creditors 33 245
Other Finance Income579 
Other Interest Receivable Similar Income Finance Income579 
Other Inventories15 72315 874
Other Operating Income Format1199 872 
Other Payables Accrued Expenses1 699 6461 527 697
Other Remaining Operating Income199 872 
Percentage Class Share Held In Subsidiary100100
Prepayments246 967243 225
Profit Loss1 500 4371 130 914
Profit Loss On Ordinary Activities Before Tax1 835 6021 436 914
Research Development Average Number Employees2025
Selling Average Number Employees1821
Taxation Social Security Payable337 816356 872
Tax Decrease Increase From Effect Revenue Exempt From Taxation-37 976 
Tax Expense Credit Applicable Tax Rate348 764273 014
Tax Increase Decrease From Effect Capital Allowances Depreciation18 74018 871
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 6378 837
Tax Increase Decrease From Other Short-term Timing Differences -93
Tax Tax Credit On Profit Or Loss On Ordinary Activities335 165306 000
Trade Creditors Trade Payables311 755122 300
Trade Debtors Trade Receivables1 395 9891 167 553
Turnover Revenue6 965 5437 327 105
Company Contributions To Money Purchase Plans Directors7 6008 400
Director Remuneration122 526151 720

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 2023/03/30
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements