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

Myutilitygenius Commercial Limited LONDON


Myutilitygenius Commercial started in year 2013 as Private Limited Company with registration number 08506172. The Myutilitygenius Commercial company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 60 Buckingham Palace Road. Postal code: SW1W 0AH.

Currently there are 2 directors in the the company, namely Guy T. and Vipul A.. In addition one secretary - Jyoti A. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Myutilitygenius Commercial Limited Address / Contact

Office Address 60 Buckingham Palace Road
Office Address2 5th Floor
Town London
Post code SW1W 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08506172
Date of Incorporation Fri, 26th Apr 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Guy T.

Position: Director

Appointed: 01 July 2022

Jyoti A.

Position: Secretary

Appointed: 29 May 2013

Vipul A.

Position: Director

Appointed: 26 April 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Westbury Solutions Limited from London, England. This PSC is categorised as "a 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. The second entity in the persons with significant control register is Jyoti A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vipul A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Westbury Solutions Limited

60 Buckingham Palace Road, London, SW1W 0AH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09660474
Notified on 2 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jyoti A.

Notified on 24 April 2016
Ceased on 2 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vipul A.

Notified on 24 April 2016
Ceased on 1 January 2023
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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth43 17850 05950 118       
Balance Sheet
Cash Bank On Hand  63 68434 7895 2005 888199 33459 497155 426216 136
Current Assets254 502238 087224 014254 068361 715535 913592 212633 824630 162704 563
Debtors192 025206 038160 330219 279356 515530 025392 878574 327474 736488 427
Net Assets Liabilities  50 11864 196163 375230 935304 694345 429382 879422 075
Other Debtors  136 094180 090286 752468 733348 689518 088386 102402 180
Property Plant Equipment  95       
Cash Bank In Hand62 47732 04963 684       
Net Assets Liabilities Including Pension Asset Liability43 178         
Tangible Fixed Assets10 0994 40495       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve42 17849 05949 118       
Shareholder Funds43 17850 05950 118       
Other
Accumulated Amortisation Impairment Intangible Assets   14 15014 15014 15014 15014 15014 150 
Accumulated Depreciation Impairment Property Plant Equipment  16 88316 9792 8292 8292 8292 8292 829 
Corporation Tax Payable  1 0923 489      
Corporation Tax Recoverable    53 77721 80032 37543 26028 71828 311
Creditors  147 659151 054154 450157 588160 734163 932167 194170 521
Increase From Depreciation Charge For Year Property Plant Equipment   96      
Intangible Assets Gross Cost   14 15014 15014 15014 15014 15014 150 
Net Current Assets Liabilities174 617190 232197 682215 250317 825388 523465 428509 361550 073592 596
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors  147 659151 054154 450157 588160 734163 932167 194170 521
Other Taxation Social Security Payable  11 44119 623 1 32923 59622 3136 1749 492
Par Value Share  111     
Property Plant Equipment Gross Cost  16 9792 8292 8292 8292 8292 8292 829 
Total Assets Less Current Liabilities184 716194 636197 777215 250      
Trade Creditors Trade Payables  6 5687 64526 442120 21482 48464 87265 95747 021
Trade Debtors Trade Receivables  24 23639 18915 98639 49211 81412 97959 91657 936
Creditors Due After One Year141 538144 577147 659       
Creditors Due Within One Year79 88547 85526 332       
Number Shares Allotted  1 000       
Fixed Assets10 099         
Tangible Fixed Assets Additions25 118         
Tangible Fixed Assets Cost Or Valuation16 979         
Tangible Fixed Assets Depreciation6 880         
Tangible Fixed Assets Depreciation Charged In Period8 250         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals1 370         
Tangible Fixed Assets Disposals8 139         
Share Capital Allotted Called Up Paid 1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 5th April 2024
filed on: 5th, April 2024
Free Download (3 pages)

Company search