Morty And Bobs Ltd LONDON


Founded in 2013, Morty And Bobs, classified under reg no. 08742628 is an active company. Currently registered at 49 Morty And Bobs N1C 4DQ, London the company has been in the business for 11 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Susan P., Charles P.. Of them, Charles P. has been with the company the longest, being appointed on 22 October 2013 and Susan P. has been with the company for the least time - from 29 January 2019. As of 28 March 2024, there were 2 ex directors - Adam S., Jesse B. and others listed below. There were no ex secretaries.

Morty And Bobs Ltd Address / Contact

Office Address 49 Morty And Bobs
Office Address2 49 Coal Drops Yard
Town London
Post code N1C 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08742628
Date of Incorporation Tue, 22nd Oct 2013
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Edition Capital Directors Ltd

Position: Corporate Director

Appointed: 22 June 2021

Susan P.

Position: Director

Appointed: 29 January 2019

Charles P.

Position: Director

Appointed: 22 October 2013

Adam S.

Position: Director

Appointed: 20 December 2018

Resigned: 22 June 2021

Jesse B.

Position: Director

Appointed: 22 October 2013

Resigned: 17 February 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Charles P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Charles P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wcs Nominees Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Charles P.

Notified on 22 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Charles P.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wcs Nominees Limited

50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Jesse B.

Notified on 6 April 2016
Ceased on 17 February 2017
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 2014-10-312015-10-312016-10-312017-10-31
Net Worth-1 933-18 872-45 632 
Balance Sheet
Cash Bank In Hand4 8668 0114 260 
Cash Bank On Hand  4 26020 891
Current Assets5 05913 41110 12324 429
Debtors 5 0914 8442 214
Net Assets Liabilities Including Pension Asset Liability-1 933-18 872  
Other Debtors  1 011784
Property Plant Equipment  15 67811 340
Stocks Inventory1933091 019 
Tangible Fixed Assets4 45615 02815 678 
Total Inventories  1 0191 324
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve-1 935-18 874-45 634 
Shareholder Funds-1 933-18 872-45 632 
Other
Amount Specific Advance Or Credit Made In Period Directors   2 180
Amount Specific Advance Or Credit Repaid In Period Directors   2 180
Accumulated Depreciation Impairment Property Plant Equipment  20 91526 150
Average Number Employees During Period  812
Creditors  71 43399 287
Creditors Due Within One Year10 55747 31171 433 
Increase From Depreciation Charge For Year Property Plant Equipment   5 235
Net Current Assets Liabilities-5 498-33 900-61 310-74 858
Number Shares Allotted222 
Other Creditors  46 29871 622
Other Taxation Social Security Payable  18 68514 871
Par Value Share111 
Property Plant Equipment Gross Cost  36 59337 490
Provisions For Liabilities Charges891   
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Additions6 19223 3757 026 
Tangible Fixed Assets Cost Or Valuation6 19229 56736 593 
Tangible Fixed Assets Depreciation1 73614 53920 915 
Tangible Fixed Assets Depreciation Charged In Period1 73612 8036 376 
Total Additions Including From Business Combinations Property Plant Equipment   897
Total Assets Less Current Liabilities-1 042-18 872-45 632-63 518
Trade Creditors Trade Payables  6 45012 794
Trade Debtors Trade Receivables  3 8331 430

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search