FORESTAL MIMOSA LIMITED

FORESTAL MIMOSA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFORESTAL MIMOSA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00211562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORESTAL MIMOSA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORESTAL INTERNATIONAL LIMITEDFeb 05, 1926Feb 05, 1926

    What are the latest accounts for FORESTAL MIMOSA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORESTAL MIMOSA LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for FORESTAL MIMOSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    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 pagesAD01

    Director's details changed for Nigel Anthony Payne on May 30, 2025

    2 pagesCH01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 20, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Notification of Lonrho Agribusiness Zimbabwe (U.K.) Limited as a person with significant control on Mar 12, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 12, 2021

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Franky Kufa as a director on Nov 16, 2017

    2 pagesAP01

    Who are the officers of FORESTAL MIMOSA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUFA, Franky, Mr.
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    Director
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    ZimbabweZimbabwean240255880001
    MUGAVAZI, Solomon, Mr.
    7 Carsberg Ave. Alexandra Park,
    FOREIGN Harare
    Zimbabwe
    Director
    7 Carsberg Ave. Alexandra Park,
    FOREIGN Harare
    Zimbabwe
    ZimbabweZimbabwean113021660001
    NIEBUHR, Harald Gunther
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    Director
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    South AfricaSouth African164761460003
    PAYNE, Nigel Anthony
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    Director
    Unit 4 Fareham Trade Park
    Lederle Lane
    PO13 0FE Gosport
    Unit 003 Strongroom House
    Hampshire
    United Kingdom
    EnglandBritish78995180012
    GRONTENRATH, John Edward
    12 Saint Marys Park
    EX11 1JA Ottery St. Mary
    Devon
    Secretary
    12 Saint Marys Park
    EX11 1JA Ottery St. Mary
    Devon
    British1707410002
    BADGER, Roger Gregory
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British48132530001
    BARNES, Gavin William
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    Director
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    Zimbabwean61141410003
    BEKKER, Bailey Andrew
    PO BOX 8
    Iswepe
    East Transvaal
    South Africa
    Director
    PO BOX 8
    Iswepe
    East Transvaal
    South Africa
    South African27673230001
    CHARLTON, Brian Anthony
    2 Braithwaite Road
    Montrose
    3200 Pietermaritzburg
    Natal
    South Africa
    Director
    2 Braithwaite Road
    Montrose
    3200 Pietermaritzburg
    Natal
    South Africa
    South African12086050002
    CLARK, John Russell
    Plot L/R 214/298 Twis-A Road
    Muthaiga
    Nairobi
    Kenya
    Director
    Plot L/R 214/298 Twis-A Road
    Muthaiga
    Nairobi
    Kenya
    British27698390001
    COX, Ronald Wellwood
    C/O Tanwat
    P O Box 1807 Dar Es Salaam
    Njombe
    Tanzania
    Director
    C/O Tanwat
    P O Box 1807 Dar Es Salaam
    Njombe
    Tanzania
    TanzaniaBritish64129210001
    GECAGA, Udi Mareka
    PO BOX 186
    SL9 7BY Gerards Cross
    Buckinghamshire
    Director
    PO BOX 186
    SL9 7BY Gerards Cross
    Buckinghamshire
    Kenyan32408680003
    HODGSON, Malcolm
    61 Palewell Park
    East Sheen
    SW14 8JQ London
    Director
    61 Palewell Park
    East Sheen
    SW14 8JQ London
    British27673200001
    KLIPP, Conrad Eckhard
    Witte Mountain Farm
    Dalton
    3236
    South Africa
    Director
    Witte Mountain Farm
    Dalton
    3236
    South Africa
    South AfricaSouth African138447070001
    LUPTON, Thomas Geoffrey
    C/O Tanganyika Wattle Company Ltd
    Njombe
    Tanzania
    Director
    C/O Tanganyika Wattle Company Ltd
    Njombe
    Tanzania
    British49770790001
    LUYT, Ian Eric
    PO BOX 250
    Mutare
    Zimbabwe
    Director
    PO BOX 250
    Mutare
    Zimbabwe
    Zimbabwe55801100001
    MASON, Jack Murray
    PO BOX 735
    3500 Greytown
    South Africa
    Director
    PO BOX 735
    3500 Greytown
    South Africa
    British58466000001
    SIBANDA, Lysias Chadya
    311 Sunninghill Close
    Glen Lorne
    FOREIGN Harare
    Zimbabwe
    Director
    311 Sunninghill Close
    Glen Lorne
    FOREIGN Harare
    Zimbabwe
    ZimbabweZimbabwean78995410001
    SKETT, John C
    PO BOX 186
    SL9 7BY Gerrards Cross
    Buckinghamshire
    Director
    PO BOX 186
    SL9 7BY Gerrards Cross
    Buckinghamshire
    British32408690002
    SLABBERT, Neville Patrick, Dr
    30 Montrose Drive
    Pietermaritzburg
    3201
    South Africa
    Director
    30 Montrose Drive
    Pietermaritzburg
    3201
    South Africa
    South AfricaSouth African97538640001
    SMITH, John Edward
    38 Cambridge Road
    FOREIGN Avondale
    Harare
    Zimbabwe
    Director
    38 Cambridge Road
    FOREIGN Avondale
    Harare
    Zimbabwe
    British56496460001
    TAYLOR, James Foster Wykeham
    PO BOX 47791
    Nairobi
    Kenya
    Director
    PO BOX 47791
    Nairobi
    Kenya
    Kenyan47648200001
    TILLETT, Erroll Raymond
    PO BOX 80
    Harare
    Zimbabwe
    Director
    PO BOX 80
    Harare
    Zimbabwe
    British27673210001
    WARD, Lawrence Michael
    160 Upper 5th Street
    FOREIGN Mutare
    Zimbabwe
    Zimbabwe
    Director
    160 Upper 5th Street
    FOREIGN Mutare
    Zimbabwe
    Zimbabwe
    British78995490001
    WARN, Christopher Robert
    PO BOX 1807
    FOREIGN Dar Es Salaam
    Tanzania
    Director
    PO BOX 1807
    FOREIGN Dar Es Salaam
    Tanzania
    British27673190001
    WRAY, John Lindsay
    19 Armstrong Drive
    Wembley
    Pietermaritzburg
    Natal
    South Africa
    Director
    19 Armstrong Drive
    Wembley
    Pietermaritzburg
    Natal
    South Africa
    South African27698360001

    Who are the persons with significant control of FORESTAL MIMOSA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lonrho Agribusiness Zimbabwe (U.K.) Limited
    69 Old Broad Street
    EC2M 1QS London
    Level 17 Dashwood House
    England
    Mar 12, 2021
    69 Old Broad Street
    EC2M 1QS London
    Level 17 Dashwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00195624
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for FORESTAL MIMOSA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017Mar 12, 2021The 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