Markbase started in year 2005 as Private Limited Company with registration number 05552379. The Markbase company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Harrow at First Floor Kirkland House. Postal code: HA1 2AX.
At the moment there are 2 directors in the the company, namely Zamainali K. and Firdoshali K.. In addition one secretary - Nargis K. - is with the firm. As of 28 April 2024, there were 3 ex directors - Azimali K., Azimali K. and others listed below. There were no ex secretaries.
Office Address | First Floor Kirkland House |
Office Address2 | 11-15 Peterborough Road |
Town | Harrow |
Post code | HA1 2AX |
Country of origin | United Kingdom |
Registration Number | 05552379 |
Date of Incorporation | Fri, 2nd Sep 2005 |
Industry | Retail sale of newspapers and stationery in specialised stores |
Industry | Licensed carriers |
End of financial Year | 30th September |
Company age | 19 years old |
Account next due date | Sun, 30th Jun 2024 (63 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Mon, 16th Sep 2024 (2024-09-16) |
Last confirmation statement dated | Sat, 2nd Sep 2023 |
The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Zamainali K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nargis K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Firdoshali K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .
Zamainali K.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Nargis K.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Firdoshali K.
Notified on | 6 April 2016 |
Ceased on | 7 February 2019 |
Nature of control: |
right to appoint and remove directors |
Zamainali K.
Notified on | 6 April 2016 |
Ceased on | 3 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Azimali K.
Notified on | 6 April 2016 |
Ceased on | 9 June 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | |||
Cash Bank On Hand | 89 971 | 229 759 | |
Current Assets | 287 066 | 267 983 | 405 259 |
Debtors | 1 846 | 23 064 | |
Net Assets Liabilities | 207 221 | 215 388 | 258 180 |
Other Debtors | 1 846 | 23 064 | |
Property Plant Equipment | 9 833 | 6 408 | |
Total Inventories | 176 166 | 152 436 | |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 38 766 | 42 191 | |
Average Number Employees During Period | 8 | 6 | 6 |
Corporation Tax Payable | 20 801 | 21 538 | |
Creditors | 90 177 | 60 560 | 151 885 |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 425 | ||
Net Current Assets Liabilities | 196 889 | 207 423 | 253 374 |
Other Creditors | 24 808 | 91 570 | |
Other Taxation Social Security Payable | 2 240 | 9 349 | |
Property Plant Equipment Gross Cost | 48 599 | ||
Provisions For Liabilities Balance Sheet Subtotal | 2 218 | 1 868 | 1 602 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 1 868 | 1 602 | |
Total Assets Less Current Liabilities | 209 439 | 217 256 | 259 782 |
Trade Creditors Trade Payables | 12 711 | 29 428 | |
Fixed Assets | 12 550 | 9 833 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2022-09-30 filed on: 16th, June 2023 |
accounts | Free Download (12 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy