You are here: bizstats.co.uk > a-z index > M list > MR list

Mrib Limited LONDON


Founded in 2003, Mrib, classified under reg no. 04933749 is an active company. Currently registered at 82 St John Street EC1M 4JN, London the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Matthew G., Christopher J. and Richard R. and others. Of them, Paul J. has been with the company the longest, being appointed on 23 December 2020 and Matthew G. and Christopher J. and Richard R. and Donald W. and Adrian B. have been with the company for the least time - from 24 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elaine W. who worked with the the company until 31 March 2014.

Mrib Limited Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04933749
Date of Incorporation Wed, 15th Oct 2003
Industry Non-life insurance
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Matthew G.

Position: Director

Appointed: 24 January 2021

Christopher J.

Position: Director

Appointed: 24 January 2021

Richard R.

Position: Director

Appointed: 24 January 2021

Donald W.

Position: Director

Appointed: 24 January 2021

Adrian B.

Position: Director

Appointed: 24 January 2021

Paul J.

Position: Director

Appointed: 23 December 2020

Paul F.

Position: Director

Appointed: 23 June 2013

Resigned: 31 July 2020

Elaine W.

Position: Director

Appointed: 21 September 2006

Resigned: 23 December 2020

Edward F.

Position: Director

Appointed: 21 September 2006

Resigned: 23 December 2020

Paul F.

Position: Director

Appointed: 21 September 2006

Resigned: 08 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 15 October 2003

Elaine W.

Position: Secretary

Appointed: 15 October 2003

Resigned: 31 March 2014

Peter F.

Position: Director

Appointed: 15 October 2003

Resigned: 06 December 2019

Maureen F.

Position: Director

Appointed: 15 October 2003

Resigned: 06 December 2019

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Barnes Corner Investments Limited from High Wycombe, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nightingales Investments Limited that entered High Wycombe, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Maureen F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Barnes Corner Investments Limited

Eagle House 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 12240482
Notified on 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nightingales Investments Limited

Eagle House 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 11319826
Notified on 29 September 2018
Ceased on 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maureen F.

Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control: 25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand233 638278 145287 34570 619139 29240 87123 495
Current Assets883 971816 8991 062 294477 081294 486415 876867 160
Debtors650 333538 754774 949406 462155 194375 005843 665
Net Assets Liabilities540 538547 277743 762272 315201 806307 859 
Other Debtors467 575336 070386 620385 85157 20674 01670 541
Property Plant Equipment71 32071 56973 56756 32111 8456 9403 272
Other
Accumulated Amortisation Impairment Intangible Assets1 207 033 1 207 0331 207 0331 207 0331 207 033 
Accumulated Depreciation Impairment Property Plant Equipment279 637301 826324 438341 684386 160391 065394 733
Amounts Owed By Related Parties    72 097272 867758 784
Average Number Employees During Period  5091186
Bank Borrowings Overdrafts13 773    21 
Capital Reduction Decrease In Equity5      
Corporation Tax Payable182 433137 530153 81123 11912 52112 5214 870
Corporation Tax Recoverable22 39619 77120 61120 61120 61127 58113 799
Creditors406 636331 921382 330252 879103 571114 957100 810
Deferred Tax Asset Debtors     541541
Dividends Paid561 383556 504479 504389 44623 3331 400 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  416 000    
Increase From Depreciation Charge For Year Property Plant Equipment 22 189 17 24614 9014 9053 668
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    29 575  
Intangible Assets Gross Cost1 207 033 1 207 0331 207 0331 207 0331 207 033 
Net Current Assets Liabilities477 335484 978679 964224 202190 915300 919766 350
Number Shares Issued Fully Paid 5     
Other Creditors122 125121 508157 361215 19472 16988 83591 060
Other Taxation Social Security Payable53 75156 42455 2879 69914 5784 581 
Par Value Share 1     
Profit Loss594 249563 243675 989-82 001-47 176107 453461 763
Property Plant Equipment Gross Cost350 957373 395398 005398 005398 005398 005 
Provisions For Liabilities Balance Sheet Subtotal8 1179 2709 7698 208954  
Total Additions Including From Business Combinations Property Plant Equipment 22 438     
Total Assets Less Current Liabilities548 655556 547753 531280 523202 760307 859769 622
Trade Creditors Trade Payables34 55416 45915 8714 8664 3038 9994 880
Trade Debtors Trade Receivables160 362182 913367 718 5 280  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, March 2024
Free Download (12 pages)

Company search