You are here: bizstats.co.uk > a-z index > M list > MI list

Miya Limited LONDON


Miya started in year 2015 as Private Limited Company with registration number 09420992. The Miya company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 247 High Road. Postal code: N22 8HF.

The firm has 4 directors, namely Zahra A., Shyukrie H. and Mustafa I. and others. Of them, Mustafa I., Sefaret Y. have been with the company the longest, being appointed on 4 February 2015 and Zahra A. and Shyukrie H. have been with the company for the least time - from 8 August 2015. As of 29 April 2024, there were 2 ex directors - Sadiye A., Ali M. and others listed below. There were no ex secretaries.

Miya Limited Address / Contact

Office Address 247 High Road
Office Address2 Wood Green
Town London
Post code N22 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420992
Date of Incorporation Wed, 4th Feb 2015
Industry Solicitors
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Zahra A.

Position: Director

Appointed: 08 August 2015

Shyukrie H.

Position: Director

Appointed: 08 August 2015

Mustafa I.

Position: Director

Appointed: 04 February 2015

Sefaret Y.

Position: Director

Appointed: 04 February 2015

Sadiye A.

Position: Director

Appointed: 04 February 2015

Resigned: 31 May 2021

Ali M.

Position: Director

Appointed: 04 February 2015

Resigned: 18 January 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Sefaret Y. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Sadiye A. This PSC has significiant influence or control over the company,.

Sefaret Y.

Notified on 20 October 2023
Nature of control: significiant influence or control

Sadiye A.

Notified on 1 June 2016
Ceased on 19 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100-256 420       
Balance Sheet
Cash Bank In Hand100229 422       
Cash Bank On Hand 229 422226 938369 237645 451419 829515 800595 130511 420
Current Assets100358 807480 386772 0411 209 0361 235 8531 636 2861 911 6531 930 594
Debtors 129 385253 448402 804563 585816 0241 120 4861 316 5231 419 174
Net Assets Liabilities -256 420-42 730186 500648 760858 1361 054 6741 235 3661 266 933
Net Assets Liabilities Including Pension Asset Liability100-256 420       
Other Debtors 2 140   2 000   
Property Plant Equipment 47962 79344 45025 20215 68030 03325 64528 934
Tangible Fixed Assets 479       
Reserves/Capital
Called Up Share Capital100150       
Profit Loss Account Reserve -256 570       
Shareholder Funds100-256 420       
Other
Accrued Liabilities 1 85044 37037 27763 06052 13134 08622 33528 744
Accumulated Depreciation Impairment Property Plant Equipment 12013 37432 58651 83471 73081 36990 545101 936
Average Number Employees During Period  26272930252018
Bank Borrowings Overdrafts 70 00068 39373 33778 63940 91343 33940 88936 947
Corporation Tax Payable  2675 942144 32865 83096 64157 9266 138
Creditors 252 608191 242118 36040 266393 397202 873159 879118 423
Creditors Due After One Year 252 608       
Creditors Due Within One Year 363 098       
Increase From Depreciation Charge For Year Property Plant Equipment  13 25419 21219 24819 8969 6399 17611 391
Net Current Assets Liabilities100-4 29185 719260 410663 824842 4561 227 5141 369 6001 356 422
Number Shares Allotted100150       
Other Creditors  148209  4 18810 01414 384
Other Taxation Social Security Payable 6 0616 20110 98714 08626 34018 92228 83621 400
Par Value Share11       
Prepayments Accrued Income 9 93921 54937 49843 84561 97691 464116 402147 452
Property Plant Equipment Gross Cost 59976 16777 03677 03687 410111 402116 190130 870
Share Capital Allotted Called Up Paid100150       
Tangible Fixed Assets Additions 599       
Tangible Fixed Assets Cost Or Valuation 599       
Tangible Fixed Assets Depreciation 120       
Tangible Fixed Assets Depreciation Charged In Period 120       
Total Additions Including From Business Combinations Property Plant Equipment  75 568869 10 37423 9924 78814 680
Total Assets Less Current Liabilities100-3 812148 512304 860689 026858 1361 257 5471 395 2451 385 356
Trade Creditors Trade Payables 7 08539 58528 97617 02256 98987 67299 830162 273
Trade Debtors Trade Receivables 117 306231 899365 306519 740752 0481 029 0221 169 9121 240 245
Corporation Tax Recoverable       7 4107 730

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023/10/20
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements