Mix Diversity Developers Limited LONDON


Mix Diversity Developers started in year 2014 as Private Limited Company with registration number 09280349. The Mix Diversity Developers company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 35 Berkeley Square. Postal code: W1J 5BF.

The company has 2 directors, namely Leigh B., Hayley B.. Of them, Hayley B. has been with the company the longest, being appointed on 27 October 2014 and Leigh B. has been with the company for the least time - from 20 December 2023. As of 29 March 2024, there was 1 ex director - Debra S.. There were no ex secretaries.

Mix Diversity Developers Limited Address / Contact

Office Address 35 Berkeley Square
Town London
Post code W1J 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280349
Date of Incorporation Mon, 27th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Leigh B.

Position: Director

Appointed: 20 December 2023

Hayley B.

Position: Director

Appointed: 27 October 2014

Debra S.

Position: Director

Appointed: 27 October 2014

Resigned: 03 August 2023

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Leigh B. This PSC and has 25-50% shares. The second one in the PSC register is Hayley B. This PSC owns 50,01-75% shares. The third one is Debra S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Leigh B.

Notified on 23 December 2023
Nature of control: 25-50% shares

Hayley B.

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

Debra S.

Notified on 6 April 2016
Ceased on 3 August 2023
Nature of control: 25-50% shares

Timothy S.

Notified on 6 April 2020
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Leigh B.

Notified on 6 April 2020
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 9 August 2019
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth26 95531 228     
Balance Sheet
Cash Bank On Hand     38 546242 267
Current Assets34 14938 93077 496111 710103 909240 474276 935
Debtors4 316    201 92834 668
Net Assets Liabilities 31 22860 14050 879102 748166 554209 805
Other Debtors      -2 661
Property Plant Equipment     5 97314 647
Cash Bank In Hand29 833      
Net Assets Liabilities Including Pension Asset Liability26 95531 228     
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve26 855      
Shareholder Funds26 95531 228     
Other
Accrued Liabilities     480480
Accrued Liabilities Not Expressed Within Creditors Subtotal 480480800-480-480 
Accumulated Depreciation Impairment Property Plant Equipment     2893 934
Additions Other Than Through Business Combinations Property Plant Equipment      12 319
Average Number Employees During Period   2224
Bank Borrowings     50 000 
Bank Overdrafts     11 654 
Creditors 7 22218 01860 0311 32050 00081 777
Dividend Per Share Interim     135 118154 887
Fixed Assets    6395 973 
Increase From Depreciation Charge For Year Property Plant Equipment      3 645
Net Current Assets Liabilities27 43531 70860 62051 679102 589211 061195 158
Number Shares Issued Fully Paid     100100
Other Creditors     10 94414 257
Par Value Share      1
Property Plant Equipment Gross Cost     6 26218 581
Provisions For Liabilities Balance Sheet Subtotal     979 
Taxation Social Security Payable     63 66865 237
Total Assets Less Current Liabilities27 43531 70860 62051 679103 228162 712209 805
Total Borrowings     50 000 
Trade Creditors Trade Payables     -3 0111 803
Trade Debtors Trade Receivables     201 92837 329
Company Contributions To Money Purchase Plans Directors     83 80078 500
Director Remuneration     12 50012 570
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 142    
Accruals Deferred Income480480     
Creditors Due Within One Year7 1947 222     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023-12-23
filed on: 18th, January 2024
Free Download (2 pages)

Company search