Minicabit Limited LONDON


Minicabit started in year 2010 as Private Limited Company with registration number 07395202. The Minicabit company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 80-83 Long Lane. Postal code: EC1A 9ET. Since September 2, 2011 Minicabit Limited is no longer carrying the name Cogotrip.

The company has 2 directors, namely Paul L., Amer H.. Of them, Amer H. has been with the company the longest, being appointed on 4 October 2010 and Paul L. has been with the company for the least time - from 15 November 2013. As of 28 March 2024, there were 2 ex directors - Ejaz R., Shah A. and others listed below. There were no ex secretaries.

Minicabit Limited Address / Contact

Office Address 80-83 Long Lane
Town London
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07395202
Date of Incorporation Mon, 4th Oct 2010
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Paul L.

Position: Director

Appointed: 15 November 2013

Amer H.

Position: Director

Appointed: 04 October 2010

Ejaz R.

Position: Director

Appointed: 31 October 2010

Resigned: 26 August 2011

Shah A.

Position: Director

Appointed: 04 October 2010

Resigned: 26 August 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Amer H. This PSC has 50,01-75% voting rights and has 25-50% shares.

Amer H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Cogotrip September 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 43 577732 118       
Balance Sheet
Cash Bank On Hand  1 001 87867 803223 912139 03128 95144 008106 1954 609
Current Assets73 210179 4931 220 783305 433440 943370 679252 967107 656187 46438 612
Debtors16 73086 428218 905237 630217 031231 648224 01663 64881 26934 003
Net Assets Liabilities  732 118-811 529117 13982 504-131 745-184 227-333 824-209 483
Other Debtors  106 605192 000175 512183 313189 38951 59676 295 
Cash Bank In Hand56 48093 0651 001 878       
Net Assets Liabilities Including Pension Asset Liability5 85143 577732 118       
Reserves/Capital
Called Up Share Capital1353 0183 816       
Profit Loss Account Reserve-333 440-466 649-1 271 413       
Shareholder Funds 43 577732 118       
Other
Description Principal Activities         52 219
Version Production Software      2 0202 021  
Accrued Liabilities   51 75548 33177 35060 21458 92568 483 
Accrued Liabilities Deferred Income        68 24835 376
Accumulated Amortisation Impairment Intangible Assets    527 346859 2701 238 1551 572 8701 814 0802 032 430
Average Number Employees During Period  612766554
Bank Borrowings       300 000250 000 
Bank Borrowings Overdrafts    6 87368 47846 7044 393106 817153 408
Creditors  488 6651 116 962847 046868 526912 187541 046759 292850 542
Fixed Assets        488 003782 447
Increase From Amortisation Charge For Year Intangible Assets     331 924378 885334 715241 210218 350
Intangible Assets    743 242800 351747 475549 163488 003782 447
Intangible Assets Gross Cost    1 270 5881 659 6211 985 6302 122 0332 302 0832 814 877
Loans From Directors  1 36221 362      
Net Current Assets Liabilities5 85143 577732 118-811 529-406 103-497 847-659 220-433 390-571 827-811 930
Nominal Value Allotted Share Capital  590590590590590621621 
Nominal Value Shares Issued In Period   18   31  
Number Shares Allotted 56 89459 03259 03259 03259 03259 03262 08462 084 
Number Shares Issued In Period- Gross   1 839   3 052  
Other Creditors  432 076548 437412 474474 931498 432161 299101 111101 177
Par Value Share 00000000 
Prepayments Accrued Income  112 30045 63041 51948 33534 62712 0524 9749 249
Taxation Social Security Payable  16 21573 02762 44148 65654 24678 283137 802135 286
Total Additions Including From Business Combinations Intangible Assets     389 033326 009136 403180 050512 794
Total Assets Less Current Liabilities 43 577732 118-811 529337 139302 50488 255115 773-83 824-29 483
Trade Creditors Trade Payables  39 012422 381316 927199 111252 591181 182263 995425 295
Trade Debtors Trade Receivables        76 29724 754
Value-added Tax Payable       56 96481 083 
Capital Employed5 85143 577        
Creditors Due Within One Year67 359135 916488 665       
Number Shares Allotted Increase Decrease During Period 17 102        
Share Capital Allotted Called Up Paid8171590       
Share Premium Account339 156507 2081 999 715       
Amount Specific Advance Or Credit Directors 1 3431 362       
Value Shares Allotted Increase Decrease During Period 163        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, February 2023
Free Download (9 pages)

Company search

Advertisements