Mi Computsolutions Incorporated LONDON


Founded in 2004, Mi Computsolutions Incorporated, classified under reg no. 05066163 is an active company. Currently registered at 47a Bellefields Road SW9 9UH, London the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Olakunle O. and Modupe S.. In addition one secretary - Modupe S. - is with the company. As of 23 April 2024, there were 7 ex directors - Adekunle O., Bamgbola K. and others listed below. There were no ex secretaries.

Mi Computsolutions Incorporated Address / Contact

Office Address 47a Bellefields Road
Office Address2 The Queen
Town London
Post code SW9 9UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05066163
Date of Incorporation Mon, 8th Mar 2004
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Olakunle O.

Position: Director

Appointed: 31 January 2024

Modupe S.

Position: Secretary

Appointed: 08 March 2004

Modupe S.

Position: Director

Appointed: 08 March 2004

Adekunle O.

Position: Director

Appointed: 01 December 2014

Resigned: 31 January 2024

Bamgbola K.

Position: Director

Appointed: 01 October 2014

Resigned: 01 March 2018

Oluwole O.

Position: Director

Appointed: 30 September 2008

Resigned: 30 January 2010

Mohammed A.

Position: Director

Appointed: 01 March 2008

Resigned: 01 January 2019

Beatrice M.

Position: Director

Appointed: 12 March 2005

Resigned: 31 March 2016

Modupe A.

Position: Director

Appointed: 04 May 2004

Resigned: 30 June 2008

Oluwarotimi B.

Position: Director

Appointed: 08 March 2004

Resigned: 31 January 2010

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 08 March 2004

Resigned: 08 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Bola S. This PSC.

Bola S.

Notified on 10 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 454 3621 626 9861 243 0651 184 4601 215 6351 830 6711 378 9011 566 347
Current Assets1 679 6021 871 8681 959 2162 039 8211 851 6882 505 7542 355 7833 103 855
Debtors225 240244 882716 151855 361636 053675 083976 8821 537 508
Net Assets Liabilities1 900 4522 063 5222 163 1492 222 6161 636 5931 923 3182 059 5312 347 163
Other Debtors225 060244 138430 000396 155111 183147 221469 331674 154
Property Plant Equipment566 414545 980572 605558 987526 791596 698556 854 
Other
Amount Specific Advance Or Credit Directors  6 000 9996 001999999
Amount Specific Advance Or Credit Made In Period Directors  6 000  7 000  
Amount Specific Advance Or Credit Repaid In Period Directors      7 000 
Accumulated Depreciation Impairment Property Plant Equipment306 647338 735383 090426 170462 479526 015580 146136 504
Amounts Owed By Group Undertakings  11 069430 000430 000430 000430 000726 023
Average Number Employees During Period2828283326212723
Bank Borrowings187 107176 296165 223153 769596 055637 619616 213599 828
Bank Borrowings Overdrafts176 597165 486154 413143 046562 305599 879573 537555 166
Creditors176 597165 486154 413143 046562 305624 518573 537555 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment       218 491
Disposals Property Plant Equipment       225 823
Finance Lease Liabilities Present Value Total     29 56624 639 
Finance Lease Payments Owing Minimum Gross     31 88026 567 
Fixed Assets 545 980572 615558 997526 801596 706556 864510 137
Future Finance Charges On Finance Leases     2 3141 928 
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 00022 00013 85030 92526 92512 00012 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 32 08844 35543 08036 30963 53554 13131 865
Investments Fixed Assets  10101010109
Investments In Group Undertakings  10101010109
Net Assets Liabilities Subsidiaries  14 39959 89965 41266 33569 594101 905
Net Current Assets Liabilities1 510 6351 683 0281 744 9471 806 6651 672 0971 951 1272 076 2042 392 192
Other Creditors81 963122 470102 853113 91548 84424 63877 710488 258
Other Taxation Social Security Payable10 77511 68120 80741 12213 07326 80027 04221 172
Percentage Class Share Held In Subsidiary  10010010010010090
Profit Loss Subsidiaries  -14 409-43 377-5 513-923-3 259-32 311
Property Plant Equipment Gross Cost873 061884 715955 695985 157989 2701 122 7111 137 000557 534
Total Additions Including From Business Combinations Property Plant Equipment 11 65470 98029 4624 113133 44214 2894 812
Total Assets Less Current Liabilities2 077 0492 229 0082 317 5622 365 6622 198 8982 547 8352 633 0682 902 329
Trade Creditors Trade Payables65 71943 87979 79967 39683 92485 437107 512157 571
Trade Debtors Trade Receivables1807444 8631 67550 99937 6511 00033 192

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
On Wed, 31st Jan 2024 new director was appointed.
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements