Dmaped.uk Limited LONDON


Dmaped.uk started in year 2015 as Private Limited Company with registration number 09379894. The Dmaped.uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 40 St. Marys Road. Postal code: W5 5EU. Since Tuesday 16th June 2020 Dmaped.uk Limited is no longer carrying the name Mroom Salons.

The company has one director. Micheal H., appointed on 17 January 2024. There are currently no secretaries appointed. As of 6 May 2024, there were 5 ex directors - Micheal C., Jose M. and others listed below. There were no ex secretaries.

Dmaped.uk Limited Address / Contact

Office Address 40 St. Marys Road
Town London
Post code W5 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09379894
Date of Incorporation Thu, 8th Jan 2015
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (188 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Micheal H.

Position: Director

Appointed: 17 January 2024

Micheal C.

Position: Director

Appointed: 10 June 2021

Resigned: 17 January 2024

Jose M.

Position: Director

Appointed: 02 February 2015

Resigned: 20 January 2018

Andreas H.

Position: Director

Appointed: 08 January 2015

Resigned: 01 May 2022

Elena N.

Position: Director

Appointed: 08 January 2015

Resigned: 07 June 2020

Suzy M.

Position: Director

Appointed: 08 January 2015

Resigned: 01 February 2015

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Micheal H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Micheal C. This PSC owns 75,01-100% shares. Moving on, there is Andreas H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Micheal H.

Notified on 27 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Micheal C.

Notified on 1 June 2022
Ceased on 17 January 2024
Nature of control: 75,01-100% shares

Andreas H.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares

Elena N.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% shares

Jose M.

Notified on 6 April 2016
Ceased on 20 January 2018
Nature of control: 25-50% shares

Company previous names

Mroom Salons June 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3463 008      
Balance Sheet
Cash Bank On Hand  1 480     
Current Assets17 1398 3385 6522 5002 50037 69753 96977 309
Net Assets Liabilities 3 00814 128 3 860675-8 000-28 666
Property Plant Equipment  27 87927 87927 879   
Total Inventories  4 1722 5002 500   
Cash Bank In Hand4 1271 458      
Debtors3 276       
Net Assets Liabilities Including Pension Asset Liability2 0743 008      
Stocks Inventory16 3306 880      
Tangible Fixed Assets27 87927 879      
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve741 008      
Shareholder Funds3463 008      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      12 46824 468
Average Number Employees During Period      11
Bank Borrowings Overdrafts   370988   
Corporation Tax Payable  6741 179364   
Creditors 7073 01323 93926 51941 25152 68888 467
Dividends Paid    4 000   
Fixed Assets27 87927 87927 879 27 87927 87927 87927 879
Net Current Assets Liabilities16 1207 6312 639-21 43924 0193 5541 003-11 158
Other Creditors  27 99022 39025 167   
Profit Loss  1 8591 5731 420   
Property Plant Equipment Gross Cost  27 87927 879    
Total Assets Less Current Liabilities43 99935 51030 5186 4403 86024 32516 41416 721
Creditors Due After One Year41 92532 502      
Creditors Due Within One Year1 019707      
Number Shares Allotted2 0002 000      
Other Debtors Due After One Year3 276       
Par Value Share11      
Secured Debts1 019707      
Share Capital Allotted Called Up Paid2 0002 000      
Tangible Fixed Assets Additions2 220       
Tangible Fixed Assets Cost Or Valuation27 87927 879      
Tangible Fixed Assets Depreciation400       
Tangible Fixed Assets Depreciation Charged In Period400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 17th January 2024
filed on: 27th, January 2024
Free Download (1 page)

Company search