Company NameMubaloo Limited
DirectorsJames Edward Hytner and Timothy James Treleaven
Company StatusActive
Company Number06770774
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Edward Hytner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(7 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Timothy James Treleaven
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(7 years after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMrs Louise Bean
StatusCurrent
Appointed06 January 2016(7 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDr Mark Edward Mason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Clyde Park
Redland
Bristol
BS6 6RS
Director NameMr Benjamin John Trewhella
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2011)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressTrussel Barn St Keyne
Liskeard
Cornwall
PL14 4QL
Director NameMr Christopher Paul Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wallscourt Road South
Bristol
BS34 7NT
Director NameMrs Sarah Jane Denley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coombe Lane
Stoke Bishop
Bristol
BS9 2AB
Director NameMr Matthew Hatch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clyde Park
Redland
Bristol
BS6 6RS
Director NameMrs Gemma Coles
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years after company formation)
Appointment Duration1 year (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parkfield Road
Pucklechurch
Bristol
BS16 9PN
Director NameMr Juan Pablo Luchetti
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2015(6 years after company formation)
Appointment Duration1 year (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens 3 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Sarah Emily Weller
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years after company formation)
Appointment Duration1 year (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Arthur Road
Windsor
Berkshire
SL4 1RZ
Director NameMr Ian Andrew Courts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitemubaloo.com/
Email address[email protected]
Telephone020 33278333
Telephone regionLondon

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£861,348
Cash£378,115
Current Liabilities£273,464

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 1 week from now)

Charges

8 July 2011Delivered on: 15 July 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys standing to the credit of the account, see image for full details.
Outstanding
8 April 2010Delivered on: 23 April 2010
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Rockspring Hanover Property Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 January 2023Appointment of Anna-Louise Nichols as a director on 25 January 2023 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
25 November 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG on 25 November 2021 (1 page)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 February 2021Change of details for Mediabrands International Limited as a person with significant control on 5 February 2021 (2 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 1 October 2020 (1 page)
1 October 2020Change of details for Mediabrands International Limited as a person with significant control on 1 October 2020 (2 pages)
10 June 2020Termination of appointment of Ian Andrew Courts as a director on 10 June 2020 (1 page)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Mark Edward Mason as a director on 4 December 2018 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 August 2018Termination of appointment of Sarah Jane Denley as a director on 10 October 2016 (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,115
(8 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,115
(8 pages)
22 January 2016Appointment of Mr James Edward Hytner as a director on 6 January 2016 (2 pages)
22 January 2016Appointment of Mr James Edward Hytner as a director on 6 January 2016 (2 pages)
22 January 2016Appointment of Mr Timothy James Treleaven as a director on 6 January 2016 (2 pages)
22 January 2016Appointment of Mr Timothy James Treleaven as a director on 6 January 2016 (2 pages)
22 January 2016Termination of appointment of Gemma Coles as a director on 6 January 2016 (1 page)
22 January 2016Appointment of Mr Ian Andrew Courts as a director on 6 January 2016 (2 pages)
22 January 2016Termination of appointment of Sarah Emily Weller as a director on 6 January 2016 (1 page)
22 January 2016Registered office address changed from 3 Grosvenor Gardens 3 Grosvenor Gardens London SW1W 0BD England to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Gemma Coles as a director on 6 January 2016 (1 page)
22 January 2016Appointment of Mrs Louise Bean as a secretary on 6 January 2016 (2 pages)
22 January 2016Termination of appointment of Sarah Emily Weller as a director on 6 January 2016 (1 page)
22 January 2016Appointment of Mr Ian Andrew Courts as a director on 6 January 2016 (2 pages)
22 January 2016Registered office address changed from Embassy House Queens Avenue Clifton Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Juan Pablo Luchetti as a director on 6 January 2016 (1 page)
22 January 2016Termination of appointment of Juan Pablo Luchetti as a director on 6 January 2016 (1 page)
22 January 2016Registered office address changed from Embassy House Queens Avenue Clifton Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 (1 page)
22 January 2016Appointment of Mrs Louise Bean as a secretary on 6 January 2016 (2 pages)
22 January 2016Registered office address changed from 3 Grosvenor Gardens 3 Grosvenor Gardens London SW1W 0BD England to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 (1 page)
20 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,115
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,115
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Appointment of Mrs Sarah Emily Weller as a director on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Christopher Paul Price as a director on 4 January 2015 (1 page)
8 January 2015Termination of appointment of Christopher Paul Price as a director on 4 January 2015 (1 page)
8 January 2015Appointment of Mr Juan Pablo Luchetti as a director on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 950
(7 pages)
8 January 2015Termination of appointment of Christopher Paul Price as a director on 4 January 2015 (1 page)
8 January 2015Appointment of Mrs Gemma Coles as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mrs Sarah Emily Weller as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mrs Gemma Coles as a director on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 950
(7 pages)
8 January 2015Appointment of Mrs Sarah Emily Weller as a director on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 950
(7 pages)
8 January 2015Appointment of Mr Juan Pablo Luchetti as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mrs Gemma Coles as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Juan Pablo Luchetti as a director on 5 January 2015 (2 pages)
18 May 2014Director's details changed for Mrs Sarah Jane Denley on 15 May 2014 (2 pages)
18 May 2014Director's details changed for Mrs Sarah Jane Denley on 15 May 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 950
(5 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 950
(5 pages)
13 August 2013Memorandum and Articles of Association (15 pages)
13 August 2013Memorandum and Articles of Association (15 pages)
18 June 2013Registered office address changed from 14 Clyde Park Redland Bristol BS6 6RS United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 14 Clyde Park Redland Bristol BS6 6RS United Kingdom on 18 June 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mrs Sarah Jane Denley on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mrs Sarah Jane Denley on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mrs Sarah Jane Denley on 1 December 2012 (2 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2011Purchase of own shares. (4 pages)
15 December 2011Purchase of own shares. (4 pages)
15 December 2011Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 950
(5 pages)
15 December 2011Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 950
(5 pages)
22 November 2011Termination of appointment of Matthew Hatch as a director (1 page)
22 November 2011Termination of appointment of Matthew Hatch as a director (1 page)
31 October 2011Director's details changed for Mrs Sarah Jane Denley on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Mrs Sarah Jane Denley on 28 October 2011 (2 pages)
28 October 2011Termination of appointment of Benjamin Trewhella as a director (1 page)
28 October 2011Termination of appointment of Benjamin Trewhella as a director (1 page)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
7 January 2011Appointment of Mr Matthew Hatch as a director (2 pages)
7 January 2011Appointment of Mr Matthew Hatch as a director (2 pages)
7 January 2011Appointment of Mrs Sarah Jane Denley as a director (2 pages)
7 January 2011Appointment of Mrs Sarah Jane Denley as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2010Appointment of Mr Christopher Paul Price as a director (2 pages)
22 March 2010Appointment of Mr Christopher Paul Price as a director (2 pages)
5 January 2010Director's details changed for Mr Mark Edward Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Edward Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Edward Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Benjamin John Trewhella on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Benjamin John Trewhella on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Benjamin John Trewhella on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 April 2009Director appointed benjamin john trewhella (1 page)
22 April 2009Director appointed benjamin john trewhella (1 page)
11 December 2008Incorporation (17 pages)
11 December 2008Incorporation (17 pages)