FORESTAL MIMOSA LIMITED
Overview
| Company Name | FORESTAL MIMOSA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00211562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORESTAL MIMOSA LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FORESTAL MIMOSA LIMITED located?
| Registered Office Address | Unit 003 Strongroom House Unit 4 Fareham Trade Park Lederle Lane PO13 0FE Gosport Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORESTAL MIMOSA LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORESTAL INTERNATIONAL LIMITED | Feb 05, 1926 | Feb 05, 1926 |
What are the latest accounts for FORESTAL MIMOSA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORESTAL MIMOSA LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for FORESTAL MIMOSA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Registered office address changed from Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE United Kingdom to Unit 003 Strongroom House Unit 4 Fareham Trade Park Lederle Lane Gosport Hampshire PO13 0FE on Aug 15, 2025 | 1 pages | AD01 | ||
Director's details changed for Nigel Anthony Payne on May 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE on Mar 03, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on Apr 05, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on Apr 16, 2021 | 1 pages | AD01 | ||
Notification of Lonrho Agribusiness Zimbabwe (U.K.) Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 12, 2021 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 17, Dashwood House 69 Broad Street London EC2M 1QS to Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on Feb 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Franky Kufa as a director on Nov 16, 2017 | 2 pages | AP01 | ||
Who are the officers of FORESTAL MIMOSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUFA, Franky, Mr. | Director | Unit 4 Fareham Trade Park Lederle Lane PO13 0FE Gosport Unit 003 Strongroom House Hampshire United Kingdom | Zimbabwe | Zimbabwean | 240255880001 | |||||
| MUGAVAZI, Solomon, Mr. | Director | 7 Carsberg Ave. Alexandra Park, FOREIGN Harare Zimbabwe | Zimbabwe | Zimbabwean | 113021660001 | |||||
| NIEBUHR, Harald Gunther | Director | Unit 4 Fareham Trade Park Lederle Lane PO13 0FE Gosport Unit 003 Strongroom House Hampshire United Kingdom | South Africa | South African | 164761460003 | |||||
| PAYNE, Nigel Anthony | Director | Unit 4 Fareham Trade Park Lederle Lane PO13 0FE Gosport Unit 003 Strongroom House Hampshire United Kingdom | England | British | 78995180012 | |||||
| GRONTENRATH, John Edward | Secretary | 12 Saint Marys Park EX11 1JA Ottery St. Mary Devon | British | 1707410002 | ||||||
| BADGER, Roger Gregory | Director | 27 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 48132530001 | ||||||
| BARNES, Gavin William | Director | 38 Campbell Avenue Pomona FOREIGN Harare Zimbabwe | Zimbabwean | 61141410003 | ||||||
| BEKKER, Bailey Andrew | Director | PO BOX 8 Iswepe East Transvaal South Africa | South African | 27673230001 | ||||||
| CHARLTON, Brian Anthony | Director | 2 Braithwaite Road Montrose 3200 Pietermaritzburg Natal South Africa | South African | 12086050002 | ||||||
| CLARK, John Russell | Director | Plot L/R 214/298 Twis-A Road Muthaiga Nairobi Kenya | British | 27698390001 | ||||||
| COX, Ronald Wellwood | Director | C/O Tanwat P O Box 1807 Dar Es Salaam Njombe Tanzania | Tanzania | British | 64129210001 | |||||
| GECAGA, Udi Mareka | Director | PO BOX 186 SL9 7BY Gerards Cross Buckinghamshire | Kenyan | 32408680003 | ||||||
| HODGSON, Malcolm | Director | 61 Palewell Park East Sheen SW14 8JQ London | British | 27673200001 | ||||||
| KLIPP, Conrad Eckhard | Director | Witte Mountain Farm Dalton 3236 South Africa | South Africa | South African | 138447070001 | |||||
| LUPTON, Thomas Geoffrey | Director | C/O Tanganyika Wattle Company Ltd Njombe Tanzania | British | 49770790001 | ||||||
| LUYT, Ian Eric | Director | PO BOX 250 Mutare Zimbabwe | Zimbabwe | 55801100001 | ||||||
| MASON, Jack Murray | Director | PO BOX 735 3500 Greytown South Africa | British | 58466000001 | ||||||
| SIBANDA, Lysias Chadya | Director | 311 Sunninghill Close Glen Lorne FOREIGN Harare Zimbabwe | Zimbabwe | Zimbabwean | 78995410001 | |||||
| SKETT, John C | Director | PO BOX 186 SL9 7BY Gerrards Cross Buckinghamshire | British | 32408690002 | ||||||
| SLABBERT, Neville Patrick, Dr | Director | 30 Montrose Drive Pietermaritzburg 3201 South Africa | South Africa | South African | 97538640001 | |||||
| SMITH, John Edward | Director | 38 Cambridge Road FOREIGN Avondale Harare Zimbabwe | British | 56496460001 | ||||||
| TAYLOR, James Foster Wykeham | Director | PO BOX 47791 Nairobi Kenya | Kenyan | 47648200001 | ||||||
| TILLETT, Erroll Raymond | Director | PO BOX 80 Harare Zimbabwe | British | 27673210001 | ||||||
| WARD, Lawrence Michael | Director | 160 Upper 5th Street FOREIGN Mutare Zimbabwe Zimbabwe | British | 78995490001 | ||||||
| WARN, Christopher Robert | Director | PO BOX 1807 FOREIGN Dar Es Salaam Tanzania | British | 27673190001 | ||||||
| WRAY, John Lindsay | Director | 19 Armstrong Drive Wembley Pietermaritzburg Natal South Africa | South African | 27698360001 |
Who are the persons with significant control of FORESTAL MIMOSA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lonrho Agribusiness Zimbabwe (U.K.) Limited | Mar 12, 2021 | 69 Old Broad Street EC2M 1QS London Level 17 Dashwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FORESTAL MIMOSA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | Mar 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0