ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mediaagility UK Ltd

Mediaagility UK Ltd is an active company incorporated on 19 July 2013 with the registered office located in London, Greater London. Mediaagility UK Ltd was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08616829
Private limited company
Age
12 years
Incorporated 19 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (7 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
3 More London Riverside
London
SE1 2RE
England
Address changed on 3 Apr 2025 (9 months ago)
Previous address was Level 1, Broadgate Tower 20 Primrose Street London EC2A 2EW England
Telephone
02037438441
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1983
Director • Indian • Lives in India • Born in Jul 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Persistent Systems UK Limited
Rajasekar Sukumar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£247.4K
Decreased by £513.44K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£286.21K
Decreased by £551.11K (-66%)
Total Liabilities
-£437.81K
Decreased by £536.37K (-55%)
Net Assets
-£151.6K
Decreased by £14.75K (+11%)
Debt Ratio (%)
153%
Increased by 36.62% (+31%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Notification of PSC Statement
1 Month Ago on 11 Dec 2025
Sanjeev Midha Resigned
4 Months Ago on 18 Sep 2025
Edward Hoofnagle Resigned
4 Months Ago on 18 Sep 2025
Mr Sanjay Hari Bapat Appointed
7 Months Ago on 3 Jun 2025
Sachin Balkrishna Dewasthalee Resigned
8 Months Ago on 13 May 2025
Registered Address Changed
9 Months Ago on 3 Apr 2025
Rajesh Abhyankar (PSC) Resigned
1 Year 2 Months Ago on 22 Nov 2024
Nilesh Chavda Resigned
1 Year 2 Months Ago on 22 Nov 2024
Get Credit Report
Discover Mediaagility UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Notification of a person with significant control statement
Submitted on 11 Dec 2025
Cessation of Rajesh Abhyankar as a person with significant control on 22 November 2024
Submitted on 11 Dec 2025
Termination of appointment of Sanjeev Midha as a director on 18 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Edward Hoofnagle as a director on 18 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Sachin Balkrishna Dewasthalee as a director on 13 May 2025
Submitted on 9 Jun 2025
Appointment of Mr Sanjay Hari Bapat as a director on 3 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Level 1, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 3 More London Riverside London SE1 2RE on 3 April 2025
Submitted on 3 Apr 2025
Second filing for the appointment of Mr Rajasekar Sukumar as a director
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year