Mizenmast Limited LONDON


Mizenmast Limited was formally closed on 2023-05-16. Mizenmast was a private limited company that was situated at 4Th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, ENGLAND. Its full net worth was valued to be approximately -40686 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 1997-06-27) was run by 2 directors.
Director Benjamin B. who was appointed on 31 August 2020.
Director Nicola O. who was appointed on 15 June 2017.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2022-06-27 and last time the annual accounts were filed was on 31 December 2021. 2016-06-27 was the date of the last annual return.

Mizenmast Limited Address / Contact

Office Address 4th Floor, Silverstream House, 45 Fitzroy Street
Office Address2 Fitzrovia
Town London
Post code W1T 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393659
Date of Incorporation Fri, 27th Jun 1997
Date of Dissolution Tue, 16th May 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jul 2023
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Benjamin B.

Position: Director

Appointed: 31 August 2020

Nicola O.

Position: Director

Appointed: 15 June 2017

David C.

Position: Director

Appointed: 23 February 2018

Resigned: 31 August 2020

Richard H.

Position: Director

Appointed: 30 September 2016

Resigned: 23 February 2018

Andrew G.

Position: Director

Appointed: 27 July 2015

Resigned: 15 June 2017

Benjamin B.

Position: Director

Appointed: 01 August 2014

Resigned: 27 July 2015

Versos Directors Limited

Position: Corporate Director

Appointed: 22 February 2013

Resigned: 15 June 2017

Andrew G.

Position: Director

Appointed: 22 February 2013

Resigned: 01 August 2014

Versos Secretaries Limited

Position: Corporate Secretary

Appointed: 22 February 2013

Resigned: 15 June 2017

Woodford Directors Limited

Position: Corporate Director

Appointed: 12 August 2009

Resigned: 22 February 2013

Douglas H.

Position: Director

Appointed: 12 August 2009

Resigned: 22 February 2013

Woodford Services Limited

Position: Corporate Secretary

Appointed: 12 August 2009

Resigned: 22 February 2013

Westour Directors Limited

Position: Corporate Director

Appointed: 16 July 2004

Resigned: 12 August 2009

Westour Services Limited

Position: Corporate Secretary

Appointed: 16 July 2004

Resigned: 12 August 2009

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 16 July 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 16 July 2004

People with significant control

Ruth O.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Nicola O.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-40 686262 287262 287661 845821 272      
Balance Sheet
Cash Bank On Hand    669 037992 7051 717 7642 004 162200 214476 8501
Current Assets27 6861 084 0161 084 0162 148 3132 414 8383 390 4013 265 4253 577 6171 018 340749 2681
Debtors12 218785 708785 7081 711 4391 745 8012 170 9311 426 1621 445 338818 126272 418 
Net Assets Liabilities    821 2721 189 2611 396 6351 665 090902 095653 5121
Other Debtors12 218433 404433 404191 64048 30256 8512 2782 40286 34248 880 
Total Inventories     127 648121 499128 117   
Cash Bank In Hand15 468298 308298 308436 874669 037      
Intangible Fixed Assets    34 607      
Net Assets Liabilities Including Pension Asset Liability-40 686262 287262 287661 845821 272      
Trade Debtors 352 304352 3041 519 7991 697 499      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-40 687262 286262 286661 844821 271      
Shareholder Funds-40 686262 287262 287661 845821 272      
Other
Accumulated Amortisation Impairment Intangible Assets    8 65221 49836 33357 39274 07885 915 
Administrative Expenses15 25888 212 243 411393 560727 102867 735552 354   
Corporation Tax Payable    150 472159 721     
Cost Sales 640 275 974 116903 694974 915625 698507 275   
Creditors    1 628 1732 226 8001 917 4391 967 087144 239113 662 
Disposals Decrease In Amortisation Impairment Intangible Assets          -103 303
Disposals Intangible Assets        9 880 103 821
Gross Profit Loss 499 483 777 147745 2011 102 3301 265 065917 225   
Increase From Amortisation Charge For Year Intangible Assets     12 84614 83521 05916 68611 83717 388
Intangible Assets    34 60745 81648 64954 56027 99417 906 
Intangible Assets Gross Cost    43 25967 31484 982111 952102 072103 821 
Interest Payable Similar Charges Finance Costs    119 886  20 692   
Net Current Assets Liabilities-40 686262 287262 287661 845786 6651 143 4451 347 9861 610 530874 101635 6061
Operating Profit Loss-15 258411 271 533 736351 641276 111397 330364 871   
Other Creditors    172 384229 060133 330154 647144 239113 662 
Other Interest Receivable Similar Income Finance Income    7373 29162 854    
Profit Loss    159 428289 028286 335268 455   
Profit Loss On Ordinary Activities Before Tax-15 729393 002 523 040231 828444 519460 184344 179   
Taxation Social Security Payable     143 565132 200103 882   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    72 40060 374173 84975 724   
Total Additions Including From Business Combinations Intangible Assets     24 05517 66826 970 1 749 
Trade Creditors Trade Payables    1 305 3171 860 5351 651 9091 708 558   
Trade Debtors Trade Receivables    1 697 4992 114 0801 423 8841 442 936731 784223 538 
Turnover Revenue    1 648 8951 978 1281 890 7631 424 500   
Corporation Tax Due Within One Year15486 04086 040183 721150 472      
Creditors Due Within One Year68 372821 729821 7291 486 4681 628 173      
Intangible Fixed Assets Additions    43 259      
Intangible Fixed Assets Aggregate Amortisation Impairment    8 652      
Intangible Fixed Assets Amortisation Charged In Period    8 652      
Intangible Fixed Assets Cost Or Valuation    43 259      
Interest Payable Similar Charges47118 269 10 696       
Number Shares Allotted  111      
Other Creditors Due Within One Year67 252205 262205 262259 762172 384      
Other Taxation Social Security Within One Year 2 0142 014546       
Par Value Share  111      
Profit Loss For Period-15 883302 973 399 558       
Share Capital Allotted Called Up Paid11111      
Tax On Profit Or Loss On Ordinary Activities15490 029 123 482       
Trade Creditors Within One Year966528 413528 4131 042 4391 305 317      
Turnover Gross Operating Revenue 1 139 758 1 751 263       
U K Current Corporation Tax15490 029 123 482       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
Free Download (5 pages)

Company search