Maidmetal Limited LONDON


Maidmetal started in year 1996 as Private Limited Company with registration number 03264730. The Maidmetal company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 9-13 St. Andrew Street. Postal code: EC4A 3AF.

The company has 2 directors, namely Ian R., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 6 November 1996 and Ian R. has been with the company for the least time - from 10 August 2020. Currently there is one former director listed by the company - Michael S., who left the company on 9 April 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Maidmetal Limited Address / Contact

Office Address 9-13 St. Andrew Street
Town London
Post code EC4A 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264730
Date of Incorporation Thu, 17th Oct 1996
Industry Artistic creation
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian R.

Position: Director

Appointed: 10 August 2020

Simon C.

Position: Director

Appointed: 06 November 1996

Simon J.

Position: Secretary

Appointed: 30 September 2013

Resigned: 17 September 2020

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2013

Resigned: 17 September 2020

Michael S.

Position: Director

Appointed: 20 December 2012

Resigned: 09 April 2019

Brighten Jeffrey James Limited

Position: Corporate Secretary

Appointed: 09 July 2007

Resigned: 17 April 2013

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 05 September 2002

Resigned: 09 July 2007

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 02 February 2000

Resigned: 05 September 2002

Vanya S.

Position: Secretary

Appointed: 06 November 1996

Resigned: 02 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1996

Resigned: 06 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 1996

Resigned: 06 November 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Syco Entertainment Limited from London, England. The abovementioned PSC is categorised as "a private 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.

Syco Entertainment Limited

9-13 St. Andrew Street, London, EC4A 3AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House For England & Wales
Registration number 7197993
Notified on 6 April 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 629 90714 372 35511 009 9287 075 414
Current Assets12 560 29627 696 46324 437 07958 582 912
Debtors8 930 38913 324 10813 427 15151 507 498
Net Assets Liabilities3 458 31514 213 96414 288 217167 719 401
Other Debtors2 494 80612 186 23794 939 
Other
Audit Fees Expenses  52 77566 000
Taxation Compliance Services Fees  11 000 
Accrued Liabilities Deferred Income 2 580 3631 806 3801 211 147
Accumulated Amortisation Impairment Intangible Assets -7 624 638-7 624 638-7 592 638
Additions Other Than Through Business Combinations Intangible Assets   160 000
Administrative Expenses -764 65312 879 0775 159 823
Amounts Owed By Group Undertakings 1 120 6401 417 7641 470 066
Amounts Owed By Related Parties6 408 5181 120 640  
Amounts Owed To Group Undertakings3 810 2664 977 9212 742 3861 666 307
Average Number Employees During Period 36175
Corporation Tax Payable 512 611490 186 
Corporation Tax Recoverable   24 012
Cost Sales 167 0351 763 7671 256 893
Creditors4 370 0674 370 0674 370 0664 370 066
Current Tax For Period206 9471 380 5541 954 1572 782 511
Deferred Income -15 480  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  298 996-256 628
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 256 628256 628-256 628
Dividends Paid 4 000 0008 000 000 
Dividends Paid On Shares Final 4 000 0008 000 00073 400 000
Fixed Assets  1117 552 457
Further Item Creditors Component Total Creditors 4 370 0674 370 0664 370 066
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   215 000 000
Further Item Tax Increase Decrease Component Adjusting Items -1 448 681 533
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -167 968-296 83221 035
Gross Profit Loss 15 629 75523 206 483 
Increase Decrease In Current Tax From Adjustment For Prior Periods   3 991
Increase From Amortisation Charge For Year Intangible Assets -7 624 638 32 000
Intangible Assets   128 000
Intangible Assets Gross Cost -7 624 638-7 624 638-7 464 638
Investments Fixed Assets111117 424 457
Investments In Subsidiaries 11117 424 457
Net Current Assets Liabilities7 828 38118 584 03018 658 28254 537 010
Number Shares Issued Fully Paid 2 002  
Other Creditors4 370 0674 370 067 30 068
Other Taxation Social Security Payable100 566918 889505 6481 032 131
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs 101 166197 04750 254
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income 12 091 29811 642 6062 379 990
Profit Loss820 40714 755 6498 074 253226 831 184
Profit Loss On Ordinary Activities Before Tax 16 394 40810 327 406229 361 058
Social Security Costs 476 823754 967 
Staff Costs Employee Benefits Expense 3 371 2757 455 0771 223 163
Tax Expense Credit Applicable Tax Rate 3 114 9381 962 20743 578 601
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -29 074  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   53 505
Tax Increase Decrease From Effect Foreign Tax Rates 1 576-8 050 
Tax Tax Credit On Profit Or Loss On Ordinary Activities206 9471 638 7592 253 1532 529 874
Total Assets Less Current Liabilities7 828 38218 584 03118 658 283172 089 467
Total Current Tax Expense Credit206 9471 382 1311 996 5252 786 502
Trade Creditors Trade Payables 118 755234 197106 249
Trade Debtors Trade Receivables27 06517 231271 842334 128
Turnover Revenue 15 796 79024 970 250 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100  
Wages Salaries 2 793 2866 503 0631 044 171
Director Remuneration  370 200 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (25 pages)

Company search