Mari Vanna Limited LONDON


Founded in 2011, Mari Vanna, classified under reg no. 07558980 is an active company. Currently registered at 6th Floor Charlotte Building W1T 1QL, London the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Evgeniya G., Nikolay D. and Vadim D.. Of them, Vadim D. has been with the company the longest, being appointed on 17 May 2013 and Evgeniya G. has been with the company for the least time - from 28 March 2022. As of 19 April 2024, there were 7 ex directors - Aliaksandr S., Dmitrii S. and others listed below. There were no ex secretaries.

Mari Vanna Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07558980
Date of Incorporation Thu, 10th Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Evgeniya G.

Position: Director

Appointed: 28 March 2022

Nikolay D.

Position: Director

Appointed: 11 September 2017

Vadim D.

Position: Director

Appointed: 17 May 2013

Aliaksandr S.

Position: Director

Appointed: 17 May 2013

Resigned: 28 February 2022

Dmitrii S.

Position: Director

Appointed: 14 March 2013

Resigned: 14 April 2022

Aurelia G.

Position: Director

Appointed: 14 March 2013

Resigned: 08 September 2017

Vadim L.

Position: Director

Appointed: 21 May 2012

Resigned: 14 April 2022

Inna V.

Position: Director

Appointed: 29 November 2011

Resigned: 20 December 2011

Benjamin B.

Position: Director

Appointed: 10 March 2011

Resigned: 06 March 2012

Luca D.

Position: Director

Appointed: 10 March 2011

Resigned: 09 August 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Vadim D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Gregory E. This PSC has significiant influence or control over the company,.

Vadim D.

Notified on 21 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gregory E.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-292016-03-272017-03-262018-04-012019-03-312020-03-312021-03-312022-03-31
Net Worth-522 245-201 769      
Balance Sheet
Cash Bank On Hand 233 122116 350108 135123 67781 42649 52047 694
Current Assets2 967 7442 947 9962 860 5312 968 6792 958 1172 931 1862 916 4122 943 425
Debtors2 673 7892 705 4892 719 9312 829 6292 820 0952 832 4882 849 6202 878 459
Net Assets Liabilities   -15 16023 652-105 239-516 818-694 573
Other Debtors 2 698 6552 703 5242 761 4402 754 6372 779 8112 836 0572 842 833
Property Plant Equipment 54 53061 80776 68874 15363 40648 81539 286
Total Inventories 9 38524 25030 91514 34517 27217 27217 272
Cash Bank In Hand282 497233 122      
Stocks Inventory11 4589 385      
Tangible Fixed Assets50 13454 530      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-522 445-201 969      
Shareholder Funds-522 245-201 769      
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 70247 56964 76086 511105 550124 355139 756
Average Number Employees During Period     353325
Bank Borrowings Overdrafts      175 000133 000
Corporation Tax Payable   36512 830   
Creditors 3 204 2952 930 5023 060 5273 001 9283 093 4223 301 943133 000
Increase From Depreciation Charge For Year Property Plant Equipment  13 867 21 75119 03918 80515 401
Net Current Assets Liabilities-572 379-256 299-69 971-91 848-43 811-162 236-385 531-594 654
Number Shares Issued Fully Paid    200200200 
Other Creditors   2 703 7032 739 6622 427 0782 459 7082 382 712
Other Taxation Social Security Payable 141 516132 747174 348158 006105 704241 636288 873
Par Value Share 1  111 
Property Plant Equipment Gross Cost 88 232109 376141 448160 664168 956173 170179 042
Provisions For Liabilities Balance Sheet Subtotal    6 6906 4095 1026 205
Total Additions Including From Business Combinations Property Plant Equipment  21 144 19 2168 2924 2145 872
Total Assets Less Current Liabilities-522 245-201 769-8 164-15 16030 342-98 830-336 716-555 368
Trade Creditors Trade Payables 167 505140 385182 11191 430560 640565 599824 494
Trade Debtors Trade Receivables 6 83416 40768 18965 45852 67713 56335 626
Creditors Due Within One Year3 540 1233 204 295      
Number Shares Allotted 200      
Share Capital Allotted Called Up Paid200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 22nd November 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements