Mayku Limited LONDON


Founded in 2015, Mayku, classified under reg no. 09768501 is an active company. Currently registered at The Biscuit Factory, Unit K401 SE16 4DG, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Robert D., Benjamin R. and Alexander S.. Of them, Benjamin R., Alexander S. have been with the company the longest, being appointed on 9 September 2015 and Robert D. has been with the company for the least time - from 27 March 2017. As of 19 April 2024, there was 1 ex director - Stephen W.. There were no ex secretaries.

Mayku Limited Address / Contact

Office Address The Biscuit Factory, Unit K401
Office Address2 Kala Studios, 100 Drummond Road
Town London
Post code SE16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09768501
Date of Incorporation Wed, 9th Sep 2015
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Robert D.

Position: Director

Appointed: 27 March 2017

Benjamin R.

Position: Director

Appointed: 09 September 2015

Alexander S.

Position: Director

Appointed: 09 September 2015

Stephen W.

Position: Director

Appointed: 10 July 2017

Resigned: 10 August 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Alexander S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Benjamin R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alexander S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Benjamin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282022-12-312023-12-31
Balance Sheet
Cash Bank On Hand290 048338 188381 168285 812621 7921 041 362426 583167 290
Current Assets305 096600 9901 091 629935 6991 737 8682 234 2122 091 4451 250 965
Debtors15 04835 709139 587275 562695 986614 317808 811591 899
Net Assets Liabilities  792 434831 9981 522 6121 005 9401 353 833370 977
Property Plant Equipment3 35768 68051 38436 95822 62513 62027 600 
Total Inventories 227 093570 874374 325420 090578 533856 051491 776
Other Debtors15 04835 47865 57981 605452 485434 709528 267369 253
Other
Accumulated Depreciation Impairment Property Plant Equipment60813 62143 43876 69719 44727 12647 03160 926
Average Number Employees During Period3466914118
Creditors457 766776 750350 57918 16668 16632 500349 726580 952
Fixed Assets  51 38436 958    
Increase From Depreciation Charge For Year Property Plant Equipment 13 01329 81733 25728 61715 81219 9052 655
Net Current Assets Liabilities-152 670-175 760741 050813 2061 568 1531 024 8201 675 959670 013
Property Plant Equipment Gross Cost3 96582 30194 822113 65542 07240 74674 63157 808
Total Additions Including From Business Combinations Property Plant Equipment 78 33612 52118 83114 2846 80733 8851 272
Total Assets Less Current Liabilities-149 313-107 080792 434850 1641 590 7781 038 4401 703 559684 990
Amount Specific Advance Or Credit Directors9 7608 81010 310     
Amount Specific Advance Or Credit Made In Period Directors9 7605491 500     
Amount Specific Advance Or Credit Repaid In Period Directors 950      
Accrued Liabilities Deferred Income433 106644 643135 278     
Bank Borrowings Overdrafts       29 365
Nominal Value Shares Issued Specific Share Issue 0      
Number Shares Issued Fully Paid 25 00025 000     
Number Shares Issued Specific Share Issue 25 000      
Other Creditors10 50067 35836 18518 16668 16632 500349 726296 872
Other Taxation Social Security Payable9 5895 4598 9747 42711 63526 80925 53293 767
Par Value Share 00     
Prepayments Accrued Income 2315 001     
Trade Creditors Trade Payables4 57159 290168 348110 995137 392337 617215 149160 948
Trade Debtors Trade Receivables  52 841193 957243 501179 608280 544222 646
Disposals Decrease In Depreciation Impairment Property Plant Equipment    85 867   
Disposals Property Plant Equipment    85 867   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 13th, February 2024
Free Download (9 pages)

Company search