Mediacle Limited LONDON


Mediacle started in year 2013 as Private Limited Company with registration number 08757407. The Mediacle company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 16 Upper Woburn Place. Postal code: WC1H 0BS.

The firm has one director. Santosh J., appointed on 31 October 2013. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mediacle Limited Address / Contact

Office Address 16 Upper Woburn Place
Town London
Post code WC1H 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08757407
Date of Incorporation Thu, 31st Oct 2013
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Santosh J.

Position: Director

Appointed: 31 October 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Mediacle Group Ab (Publ) from Stockholm,, Sweden. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Santosh J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mediacle Group Ab (Publ)

Box 16416, 10 327,, Stockholm,, WC1H 0BS, Sweden

Legal authority Aktiebolagslag 2005
Legal form Limited Company
Country registered Sweden
Place registered Bolagsverket
Registration number 5590265566
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santosh J.

Notified on 31 October 2016
Ceased on 6 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-12-312020-12-31
Net Worth9 635186 055475 020    
Balance Sheet
Cash Bank On Hand  613 0121 275 8852 742 4081 292 0352 015 241
Current Assets58 621269 155617 4381 456 1782 936 6944 162 9472 439 520
Debtors2 2535 3344 426180 293194 2862 870 912424 279
Net Assets Liabilities  475 0201 221 1242 292 524  
Property Plant Equipment  2 2151 7721 4181 134907
Other Debtors     2 636 801276 942
Cash Bank In Hand56 368263 821613 012    
Net Assets Liabilities Including Pension Asset Liability9 635186 055475 020    
Tangible Fixed Assets3391 7682 215    
Reserves/Capital
Called Up Share Capital101010    
Profit Loss Account Reserve9 625186 045475 010    
Shareholder Funds9 635186 055475 020    
Other
Accrued Liabilities  150    
Accumulated Depreciation Impairment Property Plant Equipment  9581 4011 7552 0392 266
Average Number Employees During Period  11111
Creditors  144 633236 826645 588521 062670 871
Increase From Depreciation Charge For Year Property Plant Equipment   443354284227
Loans From Directors  15 43015 43019 510  
Net Current Assets Liabilities9 296184 287472 8051 219 3522 291 1063 641 8851 768 649
Nominal Value Allotted Share Capital  101010  
Number Shares Allotted1010101010  
Par Value Share   11  
Property Plant Equipment Gross Cost  3 1733 1733 1733 173 
Taxation Social Security Payable  116 091220 464293 765  
Trade Creditors Trade Payables  12 962932332 31320 27557 386
Trade Debtors Trade Receivables  4 426180 293194 286234 111147 337
Advances Credits Directors  15 43015 43019 510  
Advances Credits Made In Period Directors    4 080  
Amount Specific Advance Or Credit Directors  15 43015 43019 51016 191 
Amount Specific Advance Or Credit Made In Period Directors    4 080 423 053
Amount Specific Advance Or Credit Repaid In Period Directors     3 319439 244
Other Creditors    19 51060 52961 499
Other Taxation Social Security Payable    293 765440 258453 569
Total Assets Less Current Liabilities9 635186 055475 020 2 292 5243 643 0194 248 984
Amounts Owed To Group Undertakings      98 417
Fixed Assets     1 1342 480 335
Investments Fixed Assets      2 479 428
Investments In Group Undertakings      2 479 428
Percentage Class Share Held In Subsidiary      100
Creditors Due Within One Year49 32584 868144 633    
Share Capital Allotted Called Up Paid101010    
Tangible Fixed Assets Additions4241 872     
Tangible Fixed Assets Cost Or Valuation4242 2963 173    
Tangible Fixed Assets Depreciation85528958    
Tangible Fixed Assets Depreciation Charged In Period85443     
Value Shares Allotted111    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 23rd Sep 2023
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements