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

Mkv Design Limited LONDON


Mkv Design started in year 2002 as Private Limited Company with registration number 04539729. The Mkv Design company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Leon Charles Suite 307 Boundary House. Postal code: W7 2QE. Since October 21, 2002 Mkv Design Limited is no longer carrying the name Mkv Designs.

There is a single director in the company at the moment - Maria K., appointed on 19 September 2002. In addition, a secretary was appointed - Anastasios V., appointed on 19 September 2002. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Mkv Design Limited Address / Contact

Office Address Leon Charles Suite 307 Boundary House
Office Address2 Boston Road
Town London
Post code W7 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04539729
Date of Incorporation Thu, 19th Sep 2002
Industry Artistic creation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Anastasios V.

Position: Secretary

Appointed: 19 September 2002

Maria K.

Position: Director

Appointed: 19 September 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2002

Resigned: 19 September 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 September 2002

Resigned: 19 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Maria K. This PSC and has 75,01-100% shares.

Maria K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Mkv Designs October 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth210 394256 033395 936716 007864 526       
Balance Sheet
Cash Bank On Hand    634 986931 393669 163550 423795 385798 374645 908548 297
Current Assets87 283197 680374 665716 473850 406973 766964 882902 083960 1771 036 072910 573861 114
Debtors68 09630 18173 289361 629215 42042 373295 719201 660164 792168 396264 665312 817
Other Debtors    20 2618 84626 73125 79529 200140 135161 314162 771
Property Plant Equipment    131 092119 449108 36997 71187 36977 26567 33974 930
Total Inventories       150 000    
Cash Bank In Hand187167 499301 376327 344634 986       
Intangible Fixed Assets3 000           
Stocks Inventory19 000  27 500        
Tangible Fixed Assets188 112171 606156 878143 485131 092       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve209 394255 033394 936715 007863 526       
Shareholder Funds210 394256 033395 936716 007864 526       
Other
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment    167 855179 498190 578201 236211 578221 682231 608247 195
Average Number Employees During Period       141614911
Bank Borrowings Overdrafts         200 000179 653150 296
Corporation Tax Payable    42 41546 07416 7683 66031 192 49 35622 286
Corporation Tax Recoverable          69 41149 356
Creditors     120 75982 52714 114-7 534192 215264 509234 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases       70 00070 00070 00070 00070 000
Increase From Depreciation Charge For Year Property Plant Equipment     11 64311 08010 65810 34210 1049 92615 587
Intangible Assets Gross Cost    30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities19 28284 427239 058572 522733 434853 007882 355887 969967 711774 555646 064626 944
Number Shares Issued Fully Paid       1 000    
Other Creditors    28 48835 54851 912-50 411-82 161-44 5524 2504 250
Other Taxation Social Security Payable    18 84910 63310 61916 38027 97118 27117 73222 460
Par Value Share 1111  1    
Property Plant Equipment Gross Cost    298 947298 947298 947298 947298 947298 947298 947322 125
Total Additions Including From Business Combinations Property Plant Equipment           23 178
Total Assets Less Current Liabilities210 394256 033395 936716 007864 526972 456990 724985 6801 055 080851 820713 403701 874
Trade Creditors Trade Payables    27 22028 5043 22844 48515 46418 49613 51834 878
Trade Debtors Trade Receivables    195 15933 527268 988175 865135 59297 56333 940100 690
Creditors Due Within One Year68 001113 253135 607143 951116 972       
Fixed Assets191 112171 606          
Intangible Fixed Assets Aggregate Amortisation Impairment27 00030 00030 00030 00030 000       
Intangible Fixed Assets Amortisation Charged In Period 3 000          
Intangible Fixed Assets Cost Or Valuation 30 00030 00030 00030 000       
Number Shares Allotted 1 0001 0001 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation   298 947298 947       
Tangible Fixed Assets Depreciation  142 069155 462167 855       
Tangible Fixed Assets Depreciation Charged In Period   13 39312 393       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, April 2023
Free Download (11 pages)

Company search