Mba Michael Bailey Associates Uk Limited LONDON


Founded in 2000, Mba Michael Bailey Associates Uk, classified under reg no. 04020306 is an active company. Currently registered at 12 Brook House Chapel Place EC2A 3SJ, London the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 10th October 2003 Mba Michael Bailey Associates Uk Limited is no longer carrying the name Mba Intelligent Solutions.

There is a single director in the company at the moment - Michael G., appointed on 19 October 2000. In addition, a secretary was appointed - Sanjeev B., appointed on 6 October 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mba Michael Bailey Associates Uk Limited Address / Contact

Office Address 12 Brook House Chapel Place
Office Address2 Rivington Street
Town London
Post code EC2A 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020306
Date of Incorporation Fri, 23rd Jun 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Sanjeev B.

Position: Secretary

Appointed: 06 October 2013

Michael G.

Position: Director

Appointed: 19 October 2000

Stephen S.

Position: Secretary

Appointed: 22 February 2011

Resigned: 05 October 2013

Brian G.

Position: Secretary

Appointed: 26 March 2003

Resigned: 22 February 2011

Michael L.

Position: Director

Appointed: 01 February 2001

Resigned: 20 February 2002

Mark S.

Position: Secretary

Appointed: 19 October 2000

Resigned: 19 March 2003

Mark S.

Position: Director

Appointed: 19 October 2000

Resigned: 19 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 19 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 19 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Michael G. The abovementioned PSC. Another entity in the PSC register is Mba Michael Bailey Associates Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Mba Michael Bailey Associates Plc

12 Brook House, Chapel Place, Rivington Street, London, EC2A 3SJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03710803
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mba Intelligent Solutions October 10, 2003
Guidelimit October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand391 004358 267817 645621 310286 256554 52418 787
Current Assets1 941 8712 863 5473 930 4373 760 5002 277 6723 387 9195 342 871
Debtors1 550 8672 505 2803 112 7923 139 1901 991 4162 833 3955 324 084
Other Debtors2 4292 4174 6212 4481 10591 370 
Property Plant Equipment     136 174175 570
Other
Accrued Liabilities Deferred Income     79 683459 072
Accumulated Depreciation Impairment Property Plant Equipment     355 214383 537
Administrative Expenses845 606998 0621 235 3661 433 643897 108  
Amounts Owed By Related Parties546 138546 138546 1381 742 585731 443 1 829 770
Amounts Owed To Group Undertakings433 292673 4091 188 9381 404 960 547 297 
Average Number Employees During Period   2215171
Bank Borrowings Overdrafts      1 330 513
Corporation Tax Payable51 47437 018118 67833 26043 61918 78875 855
Cost Sales7 522 41510 304 27415 128 33812 289 9738 657 702  
Creditors1 823 5842 595 2213 322 5502 944 9271 416 4672 554 1624 227 939
Current Tax For Period51 47437 01780 86532 08311 2517 45975 855
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 13710 3643 2392 676 9182 428 881
Gross Profit Loss  1 662 7741 403 284882 811  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     388 024 
Increase From Depreciation Charge For Year Property Plant Equipment     5 83928 323
Interest Payable Similar Charges Finance Costs2 1652 6026 9824 8272 101  
Net Current Assets Liabilities118 287268 326607 887815 573861 205833 7571 114 932
Operating Profit Loss253 729189 658427 408244 59658 984  
Other Creditors536 785594 923884 376609 321645 835384 234 
Other Operating Income Format1   274 95573 281  
Other Taxation Social Security Payable104 388100 866131 22661 47697 50644 127211 193
Prepayments Accrued Income     75 612100 721
Profit Loss200 090150 039339 561207 68645 632  
Profit Loss On Ordinary Activities Before Tax251 564187 056420 426239 76956 883  
Property Plant Equipment Gross Cost     491 388559 107
Tax Tax Credit On Profit Or Loss On Ordinary Activities51 47437 01780 86532 08311 251  
Total Additions Including From Business Combinations Property Plant Equipment     103 36467 719
Total Assets Less Current Liabilities    861 205969 9311 290 502
Trade Creditors Trade Payables697 6451 189 005999 332835 910629 5071 559 7161 640 014
Trade Debtors Trade Receivables1 002 3001 956 7252 562 0331 394 1571 258 8682 742 0253 392 014
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     349 375 
Turnover Revenue8 621 75011 491 99416 791 11213 693 2579 540 513  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, September 2022
Free Download (12 pages)

Company search

Advertisements