Mokha Limited SOUTHAMPTON


Mokha started in year 2014 as Private Limited Company with registration number 09138248. The Mokha company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southampton at Unit 2, Empress Heights. Postal code: SO14 3LA.

The firm has 2 directors, namely Yash T., Raheel K.. Of them, Raheel K. has been with the company the longest, being appointed on 22 July 2014 and Yash T. has been with the company for the least time - from 30 October 2023. As of 4 May 2024, there was 1 ex director - Jayne M.. There were no ex secretaries.

Mokha Limited Address / Contact

Office Address Unit 2, Empress Heights
Office Address2 College Street
Town Southampton
Post code SO14 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09138248
Date of Incorporation Fri, 18th Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (127 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Yash T.

Position: Director

Appointed: 30 October 2023

Raheel K.

Position: Director

Appointed: 22 July 2014

Jayne M.

Position: Director

Appointed: 18 July 2014

Resigned: 09 August 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Yash T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Raheel K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayne M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Yash T.

Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raheel K.

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

Jayne M.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-30
Balance Sheet
Cash Bank On Hand 12 95419 63915 4568 2261 933701
Current Assets2 79412 95420 56415 7508 5202 227701
Debtors  925294294294 
Net Assets Liabilities 10 19128 95952 64471 59282 04328 524
Other Debtors  925294294  
Property Plant Equipment 32 42623 58214 7385 894  
Other
Version Production Software      2 022
Accrued Liabilities      9 926
Accumulated Depreciation Impairment Property Plant Equipment 11 79220 63629 48038 32444 21844 218
Bank Borrowings 129 874114 638100 50583 99953 54245 984
Bank Borrowings Overdrafts 117 33399 42784 29467 78813 04916 211
Creditors 201 98999 42784 29467 78886 561110 783
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -36 568
Investment Property 183 351196 418214 011228 106228 106191 538
Investment Property Fair Value Model 183 351196 418214 011228 106228 106 
Loans From Directors     68 86788 217
Net Current Assets Liabilities-74 666-3 597-84 414-83 361-85 313-84 334-110 082
Prepayments Accrued Income     294 
Property Plant Equipment Gross Cost 44 21844 21844 218 44 21844 218
Taxation Including Deferred Taxation Balance Sheet Subtotal     8 1876 948
Taxation Social Security Payable     3 571-3 571
Total Assets Less Current Liabilities149 955212 180135 586145 388148 687143 77281 456
Value-added Tax Payable     1 074 
Capital Reserves62010 191     
Creditors Due After One Year149 335201 989     
Creditors Due Within One Year77 46016 551     
Fixed Assets224 621215 777220 000228 749234 000  
Increase From Depreciation Charge For Year Property Plant Equipment  8 8448 8448 844  
Net Assets Liability Excluding Pension Asset Liability62010 191     
Other Creditors 84 65688 64578 04273 009  
Other Taxation Social Security Payable 1 2601 1224 8584 613  
Profit Loss  18 76823 68518 948  
Provisions For Liabilities Balance Sheet Subtotal  7 2008 4509 307  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/28
filed on: 15th, December 2023
Free Download (1 page)

Company search