Mallucci London Limited LONDON


Founded in 2016, Mallucci London, classified under reg no. 10399894 is an active company. Currently registered at 78 Mill Lane NW6 1JZ, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Patrick M., appointed on 28 September 2016. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mallucci London Limited Address / Contact

Office Address 78 Mill Lane
Town London
Post code NW6 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10399894
Date of Incorporation Wed, 28th Sep 2016
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 28 September 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Patem Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patem Holdings Limited

78 Mill Lane, London, NW6 1JZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13520992
Notified on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick M.

Notified on 28 September 2016
Ceased on 20 July 2021
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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 101 06725 52857 912428 026358 465181 924
Current Assets282 660384 512429 642367 790611 918766 2641 389 571
Debtors 270 774389 144298 392169 594392 6661 136 449
Net Assets Liabilities-177 112-808 030-908 920-825 781-711 443-534 084-389 220
Other Debtors 162 486192 154114 49450 525317 49752 334
Property Plant Equipment 875 461829 923751 699657 244549 513 
Total Inventories 12 67114 97011 48614 29815 13318 864
Other
Accumulated Depreciation Impairment Property Plant Equipment 199 345321 745460 363593 816719 517710 132
Average Number Employees During Period156 3910
Bank Borrowings Overdrafts 434 209219 00358 11250 00043 32423 299
Creditors840 2001 434 2091 731 9491 533 2911 506 6361 600 0341 914 213
Finance Lease Liabilities Present Value Total      49 455
Fixed Assets593 485875 461     
Increase From Depreciation Charge For Year Property Plant Equipment  122 400138 618133 453125 701114 532
Net Current Assets Liabilities69 603-249 282-6 894-44 189137 949516 437877 834
Other Creditors 1 000 0001 512 9461 475 1791 456 6361 556 7101 716 313
Other Taxation Social Security Payable 70 26415 71816 48419 83453 446174 572
Property Plant Equipment Gross Cost 1 074 8061 151 6681 212 0621 251 0601 269 0301 145 325
Total Additions Including From Business Combinations Property Plant Equipment  76 86260 39438 99817 970287 387
Total Assets Less Current Liabilities663 088626 179823 029707 510795 1931 065 9501 524 993
Trade Creditors Trade Payables 66 068148 715145 550156 278125 774220 325
Trade Debtors Trade Receivables 25 75234 50421 41266 73522 83520 415

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download

Company search

Advertisements