Mckenzie Intelligence Services Limited LONDON


Mckenzie Intelligence Services started in year 2011 as Private Limited Company with registration number 07533381. The Mckenzie Intelligence Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Suite 2.06, Bridge House. Postal code: EC4V 4EG.

The firm has 4 directors, namely Emma D., Meyrick V. and Matthew O. and others. Of them, Forbes M. has been with the company the longest, being appointed on 17 February 2011 and Emma D. has been with the company for the least time - from 7 July 2021. As of 29 March 2024, there were 2 ex directors - Emma D., Martin C. and others listed below. There were no ex secretaries.

Mckenzie Intelligence Services Limited Address / Contact

Office Address Suite 2.06, Bridge House
Office Address2 181 Queen Victoria Street
Town London
Post code EC4V 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07533381
Date of Incorporation Thu, 17th Feb 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Waterstone Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 November 2022

Emma D.

Position: Director

Appointed: 07 July 2021

Meyrick V.

Position: Director

Appointed: 01 February 2019

Matthew O.

Position: Director

Appointed: 29 November 2018

Forbes M.

Position: Director

Appointed: 17 February 2011

Emma D.

Position: Director

Appointed: 24 March 2016

Resigned: 29 November 2018

Martin C.

Position: Director

Appointed: 01 October 2013

Resigned: 12 July 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Forbes M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Emma D. This PSC owns 25-50% shares. Moving on, there is Emma D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Forbes M.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma D.

Notified on 7 July 2021
Nature of control: 25-50% shares

Emma D.

Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 1397 9556 766153       
Balance Sheet
Cash Bank In Hand7 644351 384440       
Cash Bank On Hand   44052221 57999 423257 151372 701764 182899 150
Current Assets28 99028 26951 06658 251107 630109 464456 236587 297628 946965 8631 247 803
Debtors21 34628 23449 68257 811107 10887 885356 813330 146256 245201 681348 653
Net Assets Liabilities Including Pension Asset Liability10 1397 955         
Other Debtors   25 04419 48624 66578 205218 123103 80094 769234 258
Property Plant Equipment   5 0365 6914 9185 13756 07847 80733 59524 170
Tangible Fixed Assets8 9738 93410 5935 036       
Net Assets Liabilities      382 333566 067378 626815 153842 019
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve10 0397 8556 66653       
Shareholder Funds10 1397 9556 766153       
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 29724 00127 70832 41239 72830 57442 10463 485
Average Number Employees During Period    87812182126
Bank Borrowings Overdrafts   19 19419 31019 331  190 000  
Creditors   63 134100 69685 31379 04031 500213 10014 7006 300
Creditors Due Within One Year26 05929 24854 89363 134       
Increase From Depreciation Charge For Year Property Plant Equipment    4 7043 7074 7047 31620 53822 26721 381
Net Current Assets Liabilities2 931-979-3 827-4 8836 93424 151377 196541 489543 919796 258824 149
Number Shares Allotted 100100100       
Other Creditors   26 87753 7216 35850 67931 50023 10014 7006 300
Other Taxation Social Security Payable   16 59912 10019 65616 63720 46114 90444 60270 256
Par Value Share 111       
Property Plant Equipment Gross Cost   24 33329 69232 62637 54995 80678 38175 69987 655
Provisions For Liabilities Charges1 765          
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 3 7597 542490       
Tangible Fixed Assets Cost Or Valuation12 54216 30123 84324 333       
Tangible Fixed Assets Depreciation3 5697 36713 25019 297       
Tangible Fixed Assets Depreciation Charged In Period 3 7985 8836 047       
Total Additions Including From Business Combinations Property Plant Equipment    5 3592 9344 92358 25712 2679 59911 956
Total Assets Less Current Liabilities11 9047 9556 76615312 62529 069382 333597 567591 726829 853848 319
Trade Creditors Trade Payables   46415 56539 96811 7246 62414 44545 70683 622
Trade Debtors Trade Receivables   32 76787 62263 220198 41828 93364 21385 27092 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment        29 69210 737 
Disposals Property Plant Equipment        29 69212 281 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, January 2024
Free Download (2 pages)

Company search