Mallmore Uk Limited PURLEY


Founded in 2016, Mallmore Uk, classified under reg no. 10208700 is an active company. Currently registered at 1 Furze Hill CR8 3LB, Purley the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2021/06/30. Since 2023/01/16 Mallmore Uk Limited is no longer carrying the name G L K Group.

The firm has one director. William B., appointed on 21 June 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 5 ex directors - William M., Liam B. and others listed below. There were no ex secretaries.

Mallmore Uk Limited Address / Contact

Office Address 1 Furze Hill
Town Purley
Post code CR8 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10208700
Date of Incorporation Wed, 1st Jun 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Fri, 31st Mar 2023 (394 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 29th Mar 2023 (2023-03-29)
Last confirmation statement dated Tue, 15th Mar 2022

Company staff

William B.

Position: Director

Appointed: 21 June 2022

Swiss Holdings Llp

Position: Corporate Director

Appointed: 25 March 2022

Resigned: 20 June 2022

William M.

Position: Director

Appointed: 22 June 2021

Resigned: 25 March 2022

Liam B.

Position: Director

Appointed: 30 May 2021

Resigned: 30 May 2021

Guglielmo K.

Position: Director

Appointed: 18 February 2021

Resigned: 30 June 2021

Richard M.

Position: Director

Appointed: 30 October 2020

Resigned: 18 February 2021

Ryan M.

Position: Director

Appointed: 01 June 2016

Resigned: 30 October 2020

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we established, there is William B. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is William M. This PSC owns 50,01-75% shares. Then there is Guglielmo K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

William B.

Notified on 1 May 2022
Nature of control: 50,01-75% shares

William M.

Notified on 22 June 2021
Ceased on 25 March 2022
Nature of control: 50,01-75% shares

Guglielmo K.

Notified on 18 February 2021
Ceased on 21 June 2021
Nature of control: 75,01-100% shares

Richard M.

Notified on 30 October 2020
Ceased on 18 February 2021
Nature of control: 75,01-100% shares

Ryan M.

Notified on 6 April 2017
Ceased on 9 November 2020
Nature of control: 75,01-100% shares

Company previous names

G L K Group January 16, 2023
Smart Enforcement April 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand   45 000 
Current Assets159 500159 500150 00075 000300 000
Debtors   5 000 
Net Assets Liabilities215 500225 000205 000700 0001 225 200
Property Plant Equipment   50 000 
Total Inventories   20 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 
Administrative Expenses   150 550 
Average Number Employees During Period111108
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001437 500650 000
Cost Sales   450 000 
Current Asset Investments   5 000 
Distribution Costs   200 000 
Fixed Assets55 00055 00055 000100 000250 000
Gross Profit Loss   425 552 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   50 000 
Intangible Assets   25 000 
Intangible Assets Gross Cost   25 000 
Investments Fixed Assets   25 000 
Net Current Assets Liabilities159 500150 000150 000162 500325 200
Operating Profit Loss   75 002 
Other Inventories   20 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 5009 500 87 50025 200
Profit Loss On Ordinary Activities After Tax   -848 
Profit Loss On Ordinary Activities Before Tax   75 002 
Property Plant Equipment Gross Cost  150 001 
Provisions For Liabilities Balance Sheet Subtotal   262 500 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   75 850 
Total Assets Less Current Liabilities215 500225 000205 000700 0001 225 200
Total Increase Decrease From Revaluations Intangible Assets   25 000 
Trade Debtors Trade Receivables   5 000 
Turnover Revenue   875 552 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
Free Download (1 page)

Company search