Mamy Sugarcraft Ltd LONDON


Founded in 2008, Mamy Sugarcraft, classified under reg no. 06681059 is an active company. Currently registered at 29/30 Fitzroy Square W1T 6LQ, London the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 26, 2013 Mamy Sugarcraft Ltd is no longer carrying the name Cape Foods (europe).

There is a single director in the company at the moment - Riaz A., appointed on 26 August 2008. In addition, a secretary was appointed - Riaz A., appointed on 26 August 2008. As of 26 April 2024, there were 2 ex directors - Chalfen Nominees Limited, Gerhard M. and others listed below. There were no ex secretaries.

Mamy Sugarcraft Ltd Address / Contact

Office Address 29/30 Fitzroy Square
Town London
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06681059
Date of Incorporation Tue, 26th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Riaz A.

Position: Director

Appointed: 26 August 2008

Riaz A.

Position: Secretary

Appointed: 26 August 2008

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2008

Resigned: 26 August 2008

Chalfen Nominees Limited

Position: Director

Appointed: 26 August 2008

Resigned: 26 August 2008

Gerhard M.

Position: Director

Appointed: 26 August 2008

Resigned: 25 February 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Riaz A. 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 Razia A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Riaz A.

Notified on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Razia A.

Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cape Foods (europe) April 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 8501 2664 18020 021101 15970 683107 105
Current Assets404 895351 235400 906446 205559 922575 237803 942
Debtors363 045349 969396 726426 184382 739504 554696 837
Net Assets Liabilities32 91241 28984 080123 848128 431197 966249 074
Other Debtors243 692257 521267 238269 344351 531278 965470 310
Property Plant Equipment25 47717 66913 5405 493   
Total Inventories    76 024  
Other
Accumulated Depreciation Impairment Property Plant Equipment29 84437 65242 09820 29725 79025 790 
Average Number Employees During Period  11111
Bank Borrowings Overdrafts12 112   42 50033 41823 177
Corporation Tax Payable4 4007 72313 04717 0277 49325 2425 934
Creditors31 28720 53332 279327 85042 50033 41823 177
Current Tax For Period1 7447 7238 8267 1601 37815 47711 482
Increase Decrease In Current Tax From Adjustment For Prior Periods417135     
Increase From Depreciation Charge For Year Property Plant Equipment 7 808 5 4945 493  
Net Current Assets Liabilities38 72244 153102 819118 355170 931231 384272 251
Number Shares Issued Fully Paid 200     
Other Creditors31 28720 53312 373136 69725 79257 683448 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 295   
Other Disposals Property Plant Equipment   29 848   
Other Taxation Social Security Payable     -8 2901 907
Par Value Share 1     
Property Plant Equipment Gross Cost55 321 55 63825 79025 79025 790 
Total Assets Less Current Liabilities64 19961 822116 359123 848170 931  
Total Current Tax Expense Credit2 1617 858     
Trade Creditors Trade Payables331 137274 55119 906174 126348 206260 13666 506
Trade Debtors Trade Receivables119 35392 448129 488156 84031 208225 589226 527

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates June 28, 2023
filed on: 29th, July 2023
Free Download (4 pages)

Company search

Advertisements