Mirpuri Bespoke Ltd LONDON


Mirpuri Bespoke Ltd is a private limited company that can be found at 1St Floor, 110 New Bond Street, London W1S 1EB. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-12-22, this 6-year-old company is run by 2 directors.
Director Ajay M., appointed on 01 July 2023. Director Hemanth M., appointed on 15 November 2019.
The company is officially categorised as "retail sale of clothing in specialised stores" (SIC: 47710).
The last confirmation statement was sent on 2022-12-09 and the deadline for the subsequent filing is 2023-12-23. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Mirpuri Bespoke Ltd Address / Contact

Office Address 1st Floor
Office Address2 110 New Bond Street
Town London
Post code W1S 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11123988
Date of Incorporation Fri, 22nd Dec 2017
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Ajay M.

Position: Director

Appointed: 01 July 2023

Hemanth M.

Position: Director

Appointed: 15 November 2019

Ajay M.

Position: Director

Appointed: 22 December 2017

Resigned: 09 December 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Hemanth M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ajay M. This PSC owns 75,01-100% shares.

Hemanth M.

Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay M.

Notified on 22 December 2017
Ceased on 9 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 2429 02211 01523 07969 800
Current Assets247 953250 775158 248391 233442 341
Debtors187 711237 753143 233364 154368 791
Net Assets Liabilities45 89529 3221 60433 62856 236
Other Debtors23 785    
Property Plant Equipment8 01956 36848 99643 13336 119
Total Inventories 4 0004 0004 000 
Other
Accumulated Amortisation Impairment Intangible Assets 4008001 2001 600
Accumulated Depreciation Impairment Property Plant Equipment1 1006 93617 11226 58334 270
Amounts Owed To Group Undertakings Participating Interests-17 930    
Average Number Employees During Period66668
Creditors212 077269 375198 733393 789416 128
Dividends Paid On Shares2 000    
Fixed Assets10 01957 96850 19643 93336 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases121 87584 37546 8755 65037 500
Increase From Amortisation Charge For Year Intangible Assets 400400400400
Increase From Depreciation Charge For Year Property Plant Equipment6415 83610 1769 4717 687
Intangible Assets2 0001 6001 200800400
Intangible Assets Gross Cost2 0002 0002 0002 000 
Loans From Directors40 292    
Net Current Assets Liabilities37 924-18 600-40 485-2 55626 213
Other Creditors57 439    
Property Plant Equipment Gross Cost9 11963 30466 10869 71670 389
Provisions For Liabilities Balance Sheet Subtotal2 04810 0468 1077 7496 496
Taxation Social Security Payable84 702    
Total Additions Including From Business Combinations Property Plant Equipment 54 1852 8043 608673
Total Assets Less Current Liabilities47 94339 3689 71141 37762 732
Trade Creditors Trade Payables47 574    
Trade Debtors Trade Receivables163 926    
Advances Credits Directors-18 292    
Advances Credits Repaid In Period Directors18 292    
Amount Specific Advance Or Credit Directors-18 292    
Amount Specific Advance Or Credit Repaid In Period Directors18 292    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements