Mudpak Ltd LONDON


Mudpak Ltd is a private limited company registered at Flat 97 Vanguard Building, 18 Westferry Road, London E14 8LZ. Its total net worth is valued to be -22512 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2011-11-04, this 12-year-old company is run by 1 director.
Director Hannah F., appointed on 01 May 2022.
The company is officially categorised as "hairdressing and other beauty treatment" (SIC code: 96020).
The last confirmation statement was sent on 2022-11-04 and the date for the following filing is 2023-11-18. What is more, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Mudpak Ltd Address / Contact

Office Address Flat 97 Vanguard Building
Office Address2 18 Westferry Road
Town London
Post code E14 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07835137
Date of Incorporation Fri, 4th Nov 2011
Industry Hairdressing and other beauty treatment
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Hannah F.

Position: Director

Appointed: 01 May 2022

Tracey H.

Position: Director

Appointed: 04 November 2011

Resigned: 30 April 2022

Hannah F.

Position: Director

Appointed: 04 November 2011

Resigned: 30 October 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Tracey H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hannah S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey H.

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

Hannah S.

Notified on 6 April 2016
Ceased on 30 October 2019
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 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-22 512-19 912-38 762-52 241-20 072      
Balance Sheet
Current Assets2 6726 8985 4945 45118 13751 91175 39828 03219 18047 54243 157
Net Assets Liabilities    20 07273 629120 081139 168-146 362-133 205-147 717
Cash Bank In Hand2736 8982 2441311 283      
Debtors2 399  2 0705 604      
Net Assets Liabilities Including Pension Asset Liability-22 512-19 912-38 762-52 241-20 072      
Stocks Inventory  3 2503 25011 250      
Tangible Fixed Assets  9 60029 61127 361      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-22 514-19 914-38 764-52 243-20 074      
Shareholder Funds-22 512-19 912-38 762-52 241-20 072      
Other
Description Principal Activities          96 020
Accrued Liabilities Not Expressed Within Creditors Subtotal          600
Average Number Employees During Period      34311
Creditors    7 96019 35735 19896 76310 794219 182219 099
Fixed Assets  9 60029 61127 361104 83682 87264 49453 52338 43428 825
Net Current Assets Liabilities-22 512-19 912-7 352-24 24210 17732 55440 20068 73114 640-171 640-175 942
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6 254  
Total Assets Less Current Liabilities-22 512-19 9122 2485 36937 538137 390123 0724 23768 1639 908-147 117
Creditors Due After One Year  41 01057 61057 610      
Creditors Due Within One Year25 18426 81012 84629 6937 960      
Number Shares Allotted22         
Par Value Share11         
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Additions  12 80029 875       
Tangible Fixed Assets Cost Or Valuation  12 80042 67542 675      
Tangible Fixed Assets Depreciation  3 20013 06415 314      
Tangible Fixed Assets Depreciation Charged In Period  3 2009 8642 250      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 29th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements