Miracle M Food Limited LONDON


Miracle M Food started in year 2014 as Private Limited Company with registration number 08996201. The Miracle M Food company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 62 Quicks Road. Postal code: SW19 1EX.

At the moment there are 2 directors in the the firm, namely Maia I. and Teodor B.. In addition one secretary - Maia I. - is with the company. As of 28 March 2024, there was 1 ex director - Antonio B.. There were no ex secretaries.

Miracle M Food Limited Address / Contact

Office Address 62 Quicks Road
Town London
Post code SW19 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08996201
Date of Incorporation Mon, 14th Apr 2014
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Maia I.

Position: Director

Appointed: 01 April 2016

Teodor B.

Position: Director

Appointed: 01 April 2016

Maia I.

Position: Secretary

Appointed: 14 April 2014

Antonio B.

Position: Director

Appointed: 14 April 2014

Resigned: 28 January 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Teodor B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maia I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antonio B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Teodor B.

Notified on 21 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maia I.

Notified on 19 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antonio B.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Teodor B.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 2 2155 79618 26916 173
Current Assets63 26931 0877 24544 358109 143
Debtors 32132515 00083 882
Net Assets Liabilities 1143 81385 525
Other Debtors 321325  
Property Plant Equipment 39 04826 03213 016 
Total Inventories 28 5511 12411 0899 088
Cash Bank In Hand19 1332 215   
Net Assets Liabilities Including Pension Asset Liability50 1451   
Stocks Inventory44 13628 551   
Tangible Fixed Assets52 06439 048   
Reserves/Capital
Profit Loss Account Reserve50 144    
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 03239 04852 06465 080
Administrative Expenses 43 54361 280  
Corporation Tax Payable 1 54710 49113 33022 689
Cost Sales 203 203330 820  
Creditors 50 13413 27613 56123 618
Dividends Paid 23628 946  
Gross Profit Loss 39 987100 717  
Increase From Depreciation Charge For Year Property Plant Equipment  13 016 13 016
Net Current Assets Liabilities63 081-19 047-6 03130 79785 525
Operating Profit Loss -3 36139 437  
Other Creditors 45 00020 000  
Other Operating Income Format1 195   
Other Taxation Social Security Payable 86 231607
Profit Loss -4 90828 946  
Profit Loss On Ordinary Activities Before Tax -3 36139 437  
Property Plant Equipment Gross Cost 65 08065 08065 08065 080
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 54710 491  
Total Assets Less Current Liabilities115 14520 00120 001  
Trade Creditors Trade Payables 3 5012 785 322
Trade Debtors Trade Receivables   15 00083 882
Turnover Revenue 243 190431 537  
Capital Employed50 1451   
Creditors Due After One Year65 00020 000   
Creditors Due Within One Year18850 134   
Share Premium Account11   
Tangible Fixed Assets Additions65 080    
Tangible Fixed Assets Cost Or Valuation65 08065 080   
Tangible Fixed Assets Depreciation13 01626 032   
Tangible Fixed Assets Depreciation Charged In Period13 01613 016   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 21st August 2022
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements