Moda Minx Limited WOODFORD GREEN


Founded in 2015, Moda Minx, classified under reg no. 09634873 is an active company. Currently registered at 19-20 Bourne Court IG8 8HD, Woodford Green the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Suzette M., Michaela B.. Of them, Michaela B. has been with the company the longest, being appointed on 11 June 2015 and Suzette M. has been with the company for the least time - from 4 June 2018. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Moda Minx Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634873
Date of Incorporation Thu, 11th Jun 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (376 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Suzette M.

Position: Director

Appointed: 04 June 2018

Michaela B.

Position: Director

Appointed: 11 June 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Suzette M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniella B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michaela B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzette M.

Notified on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Daniella B.

Notified on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michaela B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-09-302024-09-30
Net Worth13 085        
Balance Sheet
Cash Bank On Hand11 161150 09042 87235 69896 42832 742185 298216 497690 852
Current Assets43 782274 396305 004349 459283 960238 438307 828767 256985 776
Debtors29 085119 318122 616253 785124 709135 246101 037145 859101 535
Net Assets Liabilities     24 139134 027233 599620 804
Other Debtors 3 21226 21954 5992 2092 304   
Property Plant Equipment 14 93516 09513 68111 62811 6549 9068 0488 920
Total Inventories3 5364 988139 51659 97662 82370 45021 493404 900193 389
Cash Bank In Hand11 161        
Net Assets Liabilities Including Pension Asset Liability13 085        
Stocks Inventory3 536        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve12 985        
Shareholder Funds13 085        
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6365 4767 8909 94311 99913 74715 60517 664
Average Number Employees During Period 6129 18181911
Creditors30 697216 168261 743279 096271 915225 953181 825539 693371 662
Increase From Depreciation Charge For Year Property Plant Equipment 2 6362 8402 414 2 0561 7481 8582 059
Net Current Assets Liabilities13 08558 22843 26170 36312 04512 485126 003227 563614 114
Other Creditors7 710108 072212 143222 298187 450164 862100 941  
Other Taxation Social Security Payable22 785107 27949 36456 13241 68926 02380 755  
Property Plant Equipment Gross Cost 17 57121 571 21 57123 65323 65323 65326 584
Provisions For Liabilities Balance Sheet Subtotal      1 8822 0122 230
Total Additions Including From Business Combinations Property Plant Equipment 17 5714 000  2 082  2 931
Total Assets Less Current Liabilities13 08573 16359 35684 04423 67324 139135 909235 611623 034
Trade Creditors Trade Payables2028172366667 77668129  
Trade Debtors Trade Receivables29 085116 10696 397199 186122 500132 942101 037  
Bank Borrowings Overdrafts    35 00035 000   
Creditors Due Within One Year30 697        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates June 11, 2024
filed on: 11th, June 2024
Free Download (5 pages)

Company search