Mutiny Limited LONDON


Mutiny started in year 2000 as Private Limited Company with registration number 04088880. The Mutiny company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU. Since January 23, 2001 Mutiny Limited is no longer carrying the name Ludgate 246.

At present there are 3 directors in the the company, namely David B., Lawrence F. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. As of 14 May 2024, there were 9 ex directors - Nicholas H., Paul M. and others listed below. There were no ex secretaries.

Mutiny Limited Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04088880
Date of Incorporation Thu, 12th Oct 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

David B.

Position: Director

Appointed: 01 August 2009

Lawrence F.

Position: Director

Appointed: 04 June 2007

Andrew M.

Position: Director

Appointed: 21 December 2000

Andrew M.

Position: Secretary

Appointed: 21 December 2000

Nicholas H.

Position: Director

Appointed: 18 June 2007

Resigned: 01 October 2008

Paul M.

Position: Director

Appointed: 13 October 2004

Resigned: 07 February 2008

Andrew O.

Position: Director

Appointed: 19 December 2001

Resigned: 04 June 2010

Sharon S.

Position: Director

Appointed: 19 December 2001

Resigned: 30 October 2002

Dudley M.

Position: Director

Appointed: 13 July 2001

Resigned: 01 March 2008

Michelle C.

Position: Director

Appointed: 21 December 2000

Resigned: 19 December 2001

Paul O.

Position: Director

Appointed: 21 December 2000

Resigned: 19 December 2001

George N.

Position: Director

Appointed: 20 December 2000

Resigned: 19 December 2001

David M.

Position: Director

Appointed: 20 December 2000

Resigned: 19 December 2001

Ludgate Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 21 December 2000

Ludgate Nominees Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 21 December 2000

Ludgate Secretarial Services Ltd

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 21 December 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Andrew M. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Ludgate 246 January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand42 63487 581102 551
Current Assets117 298161 373152 565
Debtors72 63172 44648 198
Net Assets Liabilities-117 598-116 541-109 883
Other Debtors32 50818 7694 540
Property Plant Equipment2 2902 5401 799
Total Inventories2 0331 3461 816
Other
Accrued Liabilities Deferred Income147 133202 593193 300
Accumulated Amortisation Impairment Intangible Assets773 165774 943776 721
Accumulated Depreciation Impairment Property Plant Equipment108 124110 058111 863
Average Number Employees During Period444
Corporation Tax Recoverable  18 757
Creditors58 96752 14952 149
Fixed Assets8 8477 3194 800
Increase From Amortisation Charge For Year Intangible Assets 1 7781 778
Increase From Depreciation Charge For Year Property Plant Equipment 1 9341 805
Intangible Assets6 5574 7793 001
Intangible Assets Gross Cost779 722779 722 
Interest Similar Expense Payable14 558  
Merchandise2 0331 3461 816
Net Current Assets Liabilities-67 478-71 711-62 534
Number Shares Issued Fully Paid 1 984 0311 984 031
Other Remaining Borrowings58 96752 14952 149
Other Taxation Social Security Payable6 8246 8076 863
Par Value Share 11
Prepayments Accrued Income9 20210 5926 742
Profit Loss 1 0576 658
Property Plant Equipment Gross Cost110 414112 598113 662
Total Additions Including From Business Combinations Property Plant Equipment 2 1841 064
Total Assets Less Current Liabilities-58 631-64 392-57 734
Trade Creditors Trade Payables4 1676 4792 549
Trade Debtors Trade Receivables30 92143 08518 159
Value-added Tax Payable12 09417 20512 387

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search