Mozimo Limited (registration number 06157376) is a private limited company started on 2007-03-13 in England. The enterprise has its registered office at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent ST1 5RQ. Mozimo Limited operates Standard Industrial Classification code: 47721 - "retail sale of footwear in specialised stores".

Company details

Name Mozimo Limited
Number 06157376
Date of Incorporation: 2007-03-13
End of financial year: 31 March
Address: Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ
SIC code: 47721 - Retail sale of footwear in specialised stores

When it comes to the 2 directors that can be found in this particular enterprise, we can name: Hilary H. (in the company from 01 March 2021), Nicholas H. (appointment date: 13 March 2007). The official register reports 1 person of significant control - Nicholas H., a solitary professional in the company who has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 608,327 451,013 437,376 552,097 632,773 631,850 541,725 539,379 542,018 722,707 750,337 656,670
Fixed Assets 231,851 241,613 235,709 226,940 227,957 215,973 221,602 212,936 198,607 186,798 170,271 161,048
Intangible Fixed Assets 160,000 160,000 152,000 144,000 136,000 128,000 - - - - - -
Number Shares Allotted - 1 1 1 1 1 - - - - - -
Shareholder Funds 105,960 111,231 120,620 176,141 172,615 187,127 - - - - - -
Tangible Fixed Assets 71,851 81,613 83,709 82,940 91,957 87,973 - - - - - -
Total Assets Less Current Liabilities 341,087 312,934 286,525 307,215 410,605 362,324 208,098 261,779 258,743 185,924 307,981 330,146

People with significant control

Nicholas H.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to First Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on November 21, 2023
filed on: 21st, November 2023 | address
Free Download (2 pages)