MIKUYU TANZANIA
Overview
Company Name | MIKUYU TANZANIA |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06182571 |
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 MIKUYU TANZANIA?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is MIKUYU TANZANIA located?
Registered Office Address | 14 St. Davids Drive SS9 3RF Leigh-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIKUYU TANZANIA?
Company Name | From | Until |
---|---|---|
LIVINGSTONE TANZANIA TRUST | Mar 26, 2007 | Mar 26, 2007 |
What are the latest accounts for MIKUYU TANZANIA?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MIKUYU TANZANIA?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for MIKUYU TANZANIA?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Edwin as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed livingstone tanzania trust\certificate issued on 16/12/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Appointment of Ms Gemma Clark as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Clive Richard Shiret as a person with significant control on Feb 07, 2024 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Emmanuel Satongima as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Margaret Edwin as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Emmanuel Satongima as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mrs Amy Mitchell as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Strachan Higham as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Odell Callaway as a director on Jun 10, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG England to 14 st. Davids Drive Leigh-on-Sea SS9 3RF on Jun 21, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Julian Patrick Page as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Julian Patrick Page as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Carolyn Patricia Hyde as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tumundila James Kazunga as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Wendy Odell Callaway as a director on Sep 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of MIKUYU TANZANIA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIRET, Clive Richard | Secretary | The Cottage Cupids Corner Great Wakering SS3 0AX Southend On Sea Essex | British | Director | 1708150001 | |||||
CLARK, Gemma | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | United Kingdom | British | Charity Worker | 322997460001 | ||||
HIGHAM, David Strachan | Director | Bushwood Road TW9 3BG Richmond 39 England | England | British | Accountant | 80211210001 | ||||
HYDE, Carolyn Patricia | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | England | British | Hr Director | 127682740002 | ||||
MITCHELL, Amy | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | Northern Ireland | British | Director | 298667980001 | ||||
SHIRET, Clive Richard | Director | Trenders Avenue SS6 9RG Rayleigh 1 Heron Stream Place Essex England | England | British | Director | 1708150002 | ||||
WILLS, Thomas | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | England | United Kingdom | Charity Worker | 208733990001 | ||||
WOOTTEN, Alix Lily | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | England | United Kingdom | Charity Worker | 208734100001 | ||||
CALLAWAY, Wendy Odell | Director | 54-58 Tanner Street SE1 3PH London The Brandenburgh Suite, England | England | British | Accountant | 94699450008 | ||||
EDWIN, Margaret | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | Tanzania | Tanzanian | Charity Worker | 304689850001 | ||||
HODD, Mike, Professor | Director | 105b Liverpool Road N1 0RG London | England | British | Retired | 119912120001 | ||||
KAZUNGA, Tumundila James | Director | West Barnes Lane KT3 6LR New Malden 158 Surrey United Kingdom | England | United Kingdom | Business Owner | 125271220003 | ||||
PAGE, Julian Patrick | Director | 13 Lucien Road Tooting SW17 8HS London | England | English | Director | 79044220001 | ||||
SATONGIMA, Emmanuel | Director | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | Tanzania | Tanzanian | Charity Worker | 304689560001 |
Who are the persons with significant control of MIKUYU TANZANIA?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Patrick Page | Apr 06, 2016 | Lucien Road SW17 8HS London 13 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Clive Richard Shiret | Apr 06, 2016 | St. Davids Drive SS9 3RF Leigh-On-Sea 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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