Mondo Brewing Company Limited LONDON


Mondo Brewing Company started in year 2014 as Private Limited Company with registration number 09210166. The Mondo Brewing Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 86 Stewarts Road. Postal code: SW8 4UG.

The company has 3 directors, namely James M., Todd M. and Thomas P.. Of them, Todd M., Thomas P. have been with the company the longest, being appointed on 9 September 2014 and James M. has been with the company for the least time - from 28 December 2018. As of 1 May 2024, there was 1 ex director - Max M.. There were no ex secretaries.

Mondo Brewing Company Limited Address / Contact

Office Address 86 Stewarts Road
Office Address2 Battersea
Town London
Post code SW8 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09210166
Date of Incorporation Tue, 9th Sep 2014
Industry Manufacture of beer
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

James M.

Position: Director

Appointed: 28 December 2018

Todd M.

Position: Director

Appointed: 09 September 2014

Thomas P.

Position: Director

Appointed: 09 September 2014

Max M.

Position: Director

Appointed: 09 September 2014

Resigned: 10 March 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is James M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brewery Investments Holdings Limited that put San Gwann, Malta as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brewery Investments Holdings Limited

Office 2, Suite 2, The Penthouse Capital Business Centre, Entrance C, Triq Taz-Zwejt, San Gwann, Sgn 3000, Malta

Legal authority Maltese Companies Act Of 1995
Legal form Limited Company
Country registered Malta
Place registered Malta
Registration number C67900
Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-168 683     
Balance Sheet
Cash Bank On Hand 118 3973 29310 22021 669396
Current Assets182 145550 984540 351415 876598 236650 609
Debtors137 356331 564415 289321 896500 882529 662
Net Assets Liabilities 115 82540 859-158 75026 127-785 900
Other Debtors 152 952171 927199 244299 593250 918
Property Plant Equipment 843 224922 300806 127690 464572 663
Total Inventories 101 023121 76983 76075 685120 551
Cash Bank In Hand10 439     
Net Assets Liabilities Including Pension Asset Liability-168 683     
Stocks Inventory34 350     
Tangible Fixed Assets659 354     
Reserves/Capital
Called Up Share Capital680     
Profit Loss Account Reserve-169 363     
Shareholder Funds-168 683     
Other
Accrued Liabilities 4 7058 0006 50012 615 
Accumulated Depreciation Impairment Property Plant Equipment 257 024369 243500 764633 749761 078
Additions Other Than Through Business Combinations Property Plant Equipment  224 26415 52517 322 
Amounts Owed By Related Parties    6 000 
Average Number Employees During Period 111214911
Bank Overdrafts  21 93211 109  
Creditors 969 2841 121 0121 117 826789 7031 147 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -15 977-23 5 028
Disposals Property Plant Equipment  -32 969-177 9 207
Fixed Assets659 354  806 127691 464573 663
Increase From Depreciation Charge For Year Property Plant Equipment  128 196131 544132 985132 357
Increase In Loans Owed By Related Parties Due To Loans Advanced    6 500 
Increase In Loans Owed To Related Parties Due To Loans Advanced    500 
Investments Fixed Assets    1 0001 000
Investments In Joint Ventures   1 0001 000 
Loans Owed By Related Parties    6 500 
Loans Owed To Related Parties    500 
Net Current Assets Liabilities112 504241 885239 571152 949124 366-212 431
Nominal Value Allotted Share Capital 5 4355 5895 5896 867 
Number Shares Issued Fully Paid 543 478558 942558 942686 734 
Other Creditors 116 12945 83355 874789 7031 147 132
Other Inventories 101 023121 76983 76075 685 
Other Remaining Borrowings 969 2841 121 0121 117 826789 703 
Ownership Interest In Joint Venture Percent    50 
Par Value Share1 000 
Prepayments 34 31837 64729 94344 370 
Property Plant Equipment Gross Cost 1 100 2481 291 5431 306 8911 324 2131 333 741
Taxation Social Security Payable 59 91274 09876 58974 175 
Total Assets Less Current Liabilities771 8581 085 1091 161 871959 076815 830361 232
Total Borrowings 969 2841 121 0121 117 826789 703 
Trade Creditors Trade Payables 128 353150 917112 855298 417407 034
Trade Debtors Trade Receivables 144 294205 71592 709195 289278 744
Amount Specific Advance Or Credit Directors 998 5311 082 4881 034 857729 495 
Company Contributions To Money Purchase Plans Directors 1 4362 4752 610  
Director Remuneration 81 37590 00087 005  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    106 155106 155
Investments In Associates    1 0001 000
Other Taxation Social Security Payable    74 17542 848
Percentage Class Share Held In Joint Venture     50
Profit Loss     -812 027
Provisions    -122 910 
Total Additions Including From Business Combinations Property Plant Equipment     18 735
Consideration For Shares Issued100     
Creditors Due After One Year940 541     
Creditors Due Within One Year69 641     
Nominal Value Shares Issued100     
Number Shares Allotted680     
Number Shares Issued100     
Value Shares Allotted680     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 9th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements