Munro's Electron Beam Software Limited LONDON


Founded in 1991, Munro's Electron Beam Software, classified under reg no. 02633393 is an active company. Currently registered at 14 Cornwall Gardens SW7 4AN, London the company has been in the business for 33 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 3 directors in the the company, namely Yoko O., Eric M. and John R.. In addition one secretary - John R. - is with the firm. As of 26 April 2024, there was 1 ex director - Xieqing Z.. There were no ex secretaries.

Munro's Electron Beam Software Limited Address / Contact

Office Address 14 Cornwall Gardens
Town London
Post code SW7 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633393
Date of Incorporation Tue, 30th Jul 1991
Industry Other information technology service activities
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Yoko O.

Position: Director

Appointed: 05 September 2023

Eric M.

Position: Director

Appointed: 20 September 1991

John R.

Position: Secretary

Appointed: 20 September 1991

John R.

Position: Director

Appointed: 20 September 1991

Xieqing Z.

Position: Director

Appointed: 20 September 1991

Resigned: 31 October 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 30 July 1991

Resigned: 30 July 1991

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1991

Resigned: 30 July 1991

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eric M. This PSC owns 50,01-75% shares.

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eric M.

Notified on 29 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    1 240 5022 938 481
Current Assets613 082672 7071 051 674936 8882 350 7512 997 315
Debtors    1 110 24958 834
Net Assets Liabilities585 695631 937949 597916 3772 034 5852 773 690
Other Debtors     519
Property Plant Equipment    8 8956 671
Other
Accumulated Depreciation Impairment Property Plant Equipment    38 29340 517
Average Number Employees During Period  6677
Creditors37 02751 258112 93132 283325 061228 699
Fixed Assets2 64010 48810 85411 7728 895 
Increase From Depreciation Charge For Year Property Plant Equipment     2 224
Net Current Assets Liabilities583 055621 449938 743904 6052 025 6902 768 616
Other Creditors    6 3399 762
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 000     
Property Plant Equipment Gross Cost    47 18847 188
Provisions For Liabilities Balance Sheet Subtotal     1 597
Taxation Social Security Payable    318 722218 937
Total Assets Less Current Liabilities585 695631 937949 597916 3772 034 5852 775 287
Trade Debtors Trade Receivables    1 110 24958 315

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 20th, June 2023
Free Download (5 pages)

Company search