Mondo Visione Limited LONDON


Founded in 1993, Mondo Visione, classified under reg no. 02828001 is an active company. Currently registered at Thorne Lancaster Parker Venture House 4th Floor W1B 5DF, London the company has been in the business for thirty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Herbert S., Marina B.. Of them, Marina B. has been with the company the longest, being appointed on 17 June 1993 and Herbert S. has been with the company for the least time - from 5 September 2005. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Mondo Visione Limited Address / Contact

Office Address Thorne Lancaster Parker Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02828001
Date of Incorporation Thu, 17th Jun 1993
Industry Residents property management
Industry Development of building projects
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Herbert S.

Position: Director

Appointed: 05 September 2005

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 1993

Marina B.

Position: Director

Appointed: 17 June 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1993

Resigned: 17 June 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Herbert S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Marina B. This PSC owns 25-50% shares and has 25-50% voting rights.

Herbert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marina B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand346 0726 167750750750750750
Current Assets6 17812 07212 1676 7506 7506 7506 7506 750
Debtors6 1446 0006 0006 0006 0006 0006 0006 000
Other Debtors6 0006 0006 0006 0006 0006 0006 0006 000
Property Plant Equipment   654    
Other
Accrued Liabilities Deferred Income5 4505 4505 4507 0007 0007 0004 4604 460
Accumulated Amortisation Impairment Intangible Assets2 6302 6302 6302 6302 6302 6302 630 
Accumulated Depreciation Impairment Property Plant Equipment103 516103 516103 516103 734104 388104 388104 388 
Average Number Employees During Period 1   122
Bank Borrowings Overdrafts20 03319 16020 23214 42623 8977 0416 0466 046
Creditors376 681342 637353 446374 204374 192374 161375 100375 100
Fixed Assets   654    
Increase From Depreciation Charge For Year Property Plant Equipment   218654   
Intangible Assets Gross Cost2 6302 6302 6302 6302 6302 6302 630 
Net Current Assets Liabilities-370 503-330 565-341 279-367 454-367 442-367 411-368 350-368 350
Other Creditors 1 0731 163     
Other Taxation Social Security Payable40 14128 33222 39546 35046 35046 35046 35046 350
Property Plant Equipment Gross Cost103 516103 516103 516104 388104 388104 388104 388 
Total Additions Including From Business Combinations Property Plant Equipment   872    
Total Assets Less Current Liabilities-370 503-330 565-341 279-366 800-367 442-367 411-368 350-368 350
Trade Creditors Trade Payables26 57923 90730 40035 99535 99535 99435 99535 995
Trade Debtors Trade Receivables144       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search