Mighty Frames Limited LONDON


Founded in 2016, Mighty Frames, classified under reg no. 10210110 is an active company. Currently registered at 63 Cambridge Close NW10 0AW, London the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Grzegorz P., appointed on 25 March 2024. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Grzegorz P., Shaivali S. and others listed below. There were no ex secretaries.

Mighty Frames Limited Address / Contact

Office Address 63 Cambridge Close
Town London
Post code NW10 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10210110
Date of Incorporation Wed, 1st Jun 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Grzegorz P.

Position: Director

Appointed: 25 March 2024

Grzegorz P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 July 2016

Shaivali S.

Position: Director

Appointed: 01 June 2016

Resigned: 25 March 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Grzegorz P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Shaivali S. This PSC owns 75,01-100% shares.

Grzegorz P.

Notified on 1 June 2016
Nature of control: significiant influence or control

Shaivali S.

Notified on 1 June 2016
Ceased on 25 March 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 77811 98822 47316 86219 94713 61712 012
Current Assets17 08327 78223 15834 63436 45629 96013 355
Debtors12 30515 79468517 77216 50916 3431 343
Net Assets Liabilities10 91524 34222 04733 16932 20225 28317 451
Other Debtors 7 343 15 787   
Property Plant Equipment3 3702 5281 8962 6882 0161 5124 096
Other
Version Production Software1111   
Accrued Liabilities Deferred Income8109001 0201 116   
Accumulated Depreciation Impairment Property Plant Equipment1 1231 9662 5973 4944 1664 6706 035
Additions Other Than Through Business Combinations Property Plant Equipment4 493  1 689   
Administrative Expenses     8 45315 657
Average Number Employees During Period  11111
Corporation Tax Payable1 8314 5201 2511 758   
Creditors9 5385 9683 0074 1536 2706 189 
Fixed Assets3 3702 5281 8962 6882 0161 5124 096
Gross Profit Loss     2 3346 775
Increase From Depreciation Charge For Year Property Plant Equipment1 123842631897 5041 365
Net Current Assets Liabilities7 54521 81420 15130 48130 18623 77113 355
Number Shares Allotted100100100    
Operating Profit Loss     -6 119-8 882
Other Interest Receivable Similar Income Finance Income     1 2001 050
Profit Loss     -4 919-7 832
Profit Loss On Ordinary Activities Before Tax     -4 919-7 832
Property Plant Equipment Gross Cost4 4934 4934 4936 1826 1826 18210 131
Total Additions Including From Business Combinations Property Plant Equipment      3 949
Total Assets Less Current Liabilities10 91524 34222 04733 16932 20225 28317 451
Trade Creditors Trade Payables6 2975121001 153   
Trade Debtors Trade Receivables12 3058 4516851 985   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Monday 25th March 2024.
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements