Mitra Innovation Limited LONDON


Founded in 2012, Mitra Innovation, classified under reg no. 08235338 is an active company. Currently registered at New Broad Street House EC2M 1NH, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ashok S., Derek B.. Of them, Ashok S., Derek B. have been with the company the longest, being appointed on 1 October 2012. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Mitra Innovation Limited Address / Contact

Office Address New Broad Street House
Office Address2 35 New Broad Street
Town London
Post code EC2M 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235338
Date of Incorporation Mon, 1st Oct 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ashok S.

Position: Director

Appointed: 01 October 2012

Derek B.

Position: Director

Appointed: 01 October 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats established, there is Thushara D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mita Enterprise Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dcb Enterprises Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thushara D.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Mita Enterprise Limited

Legal authority Uk Limited Companies Under The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06934351
Notified on 23 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Dcb Enterprises Limited

7 Denmark Gardens Holbrookk, Ipswich, IP9 2BG, United Kingdom

Legal authority Uk Limited Companies Under The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06537763
Notified on 23 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Derek B.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 25-50% voting rights

Ashok S.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand554 0821 303 947310 9101 384 2061 113 126577 882
Current Assets2 012 7193 104 8312 424 3332 729 5893 134 2483 041 406
Debtors1 458 6371 800 8842 113 4231 345 3832 021 1222 463 524
Net Assets Liabilities1 311 3732 402 199835 219-528 075-581 056172 346
Other Debtors    496 1901 136 955
Property Plant Equipment33 68046 25240 82426 25222 85913 910
Other
Accumulated Amortisation Impairment Intangible Assets   739836836
Accumulated Depreciation Impairment Property Plant Equipment20 17129 65349 19567 02079 31889 819
Amounts Owed By Related Parties  6 90333 722208 98775 974
Amounts Owed To Group Undertakings 15971 731 6552 157 0861 862 879
Average Number Employees During Period 1314151416
Bank Borrowings   891 058697 802446 605
Bank Borrowings Overdrafts 3 7322 613192 125206 752191 561
Bank Overdrafts 3 7322 6135 4328 6331 635
Comprehensive Income Expense   -609 131846 636 
Corporation Tax Payable288 397317 485 -5 114-450 
Corporation Tax Recoverable  211 75694 36023 41238 633
Creditors730 1041 506 7332 031 2112 651 2151 672 0241 031 106
Dividends Paid Classified As Financing Activities   -754 163-899 658 
Fixed Assets33 680112 518442 09797 91694 52385 701
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income   24 9035 831 
Increase From Amortisation Charge For Year Intangible Assets    97-31 884
Increase From Depreciation Charge For Year Property Plant Equipment 9 48219 54217 82515 41181 253
Intangible Assets   97-39 798-7 914
Intangible Assets Gross Cost   836836 
Investments 66 266401 27371 66471 66471 791
Investments Fixed Assets 53 523401 27371 66471 66471 791
Investments In Group Undertakings Participating Interests  173 2802  
Investments In Subsidiaries    71 66471 791
Issue Equity Instruments    41 
Net Current Assets Liabilities1 282 6151 598 098393 12278 374-171 931343 324
Other Creditors15 251219 0321 738 682222 489283 240252 282
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 1131 703
Other Disposals Property Plant Equipment    10 7893 163
Other Taxation Social Security Payable368 906177 15598 675200 687291 680217 447
Percentage Class Share Held In Joint Venture  5050  
Percentage Class Share Held In Subsidiary  10010010099
Profit Loss   -634 034840 805 
Property Plant Equipment Gross Cost53 85175 90590 01993 272102 177103 729
Provisions For Liabilities Balance Sheet Subtotal4 9226 162  -3 965 
Total Additions Including From Business Combinations Property Plant Equipment 22 05414 1143 25312 0182 935
Total Assets Less Current Liabilities1 316 2952 408 361835 219176 290-77 408429 025
Total Borrowings   831 794706 435448 240
Trade Creditors Trade Payables57 55078 840190 644115 621135 85498 854
Trade Debtors Trade Receivables1 232 501625 534946 709771 7591 292 5331 211 962

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2024-02-06: 35.22 GBP
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements