Misty Bubbles Ltd LONDON


Founded in 2017, Misty Bubbles, classified under reg no. 10568861 is an active company. Currently registered at Kemp House EC1V 2NX, London the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2022.

The company has 3 directors, namely Mohammad E., Fouad M. and Rabeeh M.. Of them, Mohammad E., Fouad M., Rabeeh M. have been with the company the longest, being appointed on 17 January 2017. As of 28 March 2024, there was 1 ex director - Ahmed A.. There were no ex secretaries.

Misty Bubbles Ltd Address / Contact

Office Address Kemp House
Office Address2 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10568861
Date of Incorporation Tue, 17th Jan 2017
Industry Other amusement and recreation activities n.e.c.
Industry Event catering activities
End of financial Year 31st January
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Mohammad E.

Position: Director

Appointed: 17 January 2017

Fouad M.

Position: Director

Appointed: 17 January 2017

Rabeeh M.

Position: Director

Appointed: 17 January 2017

Ahmed A.

Position: Director

Appointed: 17 January 2017

Resigned: 04 April 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Rabeeh M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fouad M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mohammed E., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rabeeh M.

Notified on 17 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fouad M.

Notified on 17 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed E.

Notified on 17 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Current Assets 1 19563650 242457
Net Assets Liabilities100-1 511-1 579-2 869-22 288
Cash Bank On Hand 995   
Debtors 200   
Property Plant Equipment 1 389   
Other
Version Production Software  2 020  
Accrued Liabilities Not Expressed Within Creditors Subtotal  275350650
Creditors 4 0954 5004 68154
Fixed Assets 1 3892 5601 92027 959
Net Current Assets Liabilities -2 900-3 86445 561403
Total Assets Less Current Liabilities -1 511-1 30447 48128 362
Accumulated Depreciation Impairment Property Plant Equipment 465   
Administrative Expenses 5 751   
Average Number Employees During Period 3   
Cost Sales 750   
Depreciation Expense Property Plant Equipment 465   
Gross Profit Loss 4 140   
Increase From Depreciation Charge For Year Property Plant Equipment 465   
Other Creditors 4 095   
Profit Loss -1 611   
Profit Loss On Ordinary Activities Before Tax -1 611   
Property Plant Equipment Gross Cost 1 854   
Total Additions Including From Business Combinations Property Plant Equipment 1 854   
Trade Debtors Trade Receivables 200   
Turnover Revenue 4 890   
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
Free Download (1 page)

Company search

Advertisements