MIKUYU TANZANIA

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

    Company NameMIKUYU TANZANIA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06182571
    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 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 AddressNo

    What were the previous names of MIKUYU TANZANIA?

    Previous Company Names
    Company NameFromUntil
    LIVINGSTONE TANZANIA TRUSTMar 26, 2007Mar 26, 2007

    What are the latest accounts for MIKUYU TANZANIA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MIKUYU TANZANIA?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for MIKUYU TANZANIA?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Edwin as a director on Jan 03, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed livingstone tanzania trust\certificate issued on 16/12/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2024

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Mar 31, 2024

    34 pagesAA

    Appointment of Ms Gemma Clark as a director on May 02, 2024

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Clive Richard Shiret as a person with significant control on Feb 07, 2024

    2 pagesPSC04

    Termination of appointment of Emmanuel Satongima as a director on Feb 07, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Margaret Edwin as a director on Jan 23, 2023

    2 pagesAP01

    Appointment of Mr Emmanuel Satongima as a director on Jan 23, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mrs Amy Mitchell as a director on Jul 22, 2022

    2 pagesAP01

    Appointment of Mr David Strachan Higham as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Wendy Odell Callaway as a director on Jun 10, 2022

    1 pagesTM01

    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 pagesAD01

    Cessation of Julian Patrick Page as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Termination of appointment of Julian Patrick Page as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Carolyn Patricia Hyde as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Tumundila James Kazunga as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mrs Wendy Odell Callaway as a director on Sep 21, 2021

    2 pagesAP01

    Who are the officers of MIKUYU TANZANIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIRET, Clive Richard
    The Cottage Cupids Corner
    Great Wakering
    SS3 0AX Southend On Sea
    Essex
    Secretary
    The Cottage Cupids Corner
    Great Wakering
    SS3 0AX Southend On Sea
    Essex
    BritishDirector1708150001
    CLARK, Gemma
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    United KingdomBritishCharity Worker322997460001
    HIGHAM, David Strachan
    Bushwood Road
    TW9 3BG Richmond
    39
    England
    Director
    Bushwood Road
    TW9 3BG Richmond
    39
    England
    EnglandBritishAccountant80211210001
    HYDE, Carolyn Patricia
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    EnglandBritishHr Director127682740002
    MITCHELL, Amy
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Northern IrelandBritishDirector298667980001
    SHIRET, Clive Richard
    Trenders Avenue
    SS6 9RG Rayleigh
    1 Heron Stream Place
    Essex
    England
    Director
    Trenders Avenue
    SS6 9RG Rayleigh
    1 Heron Stream Place
    Essex
    England
    EnglandBritishDirector1708150002
    WILLS, Thomas
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    EnglandUnited KingdomCharity Worker208733990001
    WOOTTEN, Alix Lily
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    EnglandUnited KingdomCharity Worker208734100001
    CALLAWAY, Wendy Odell
    54-58 Tanner Street
    SE1 3PH London
    The Brandenburgh Suite,
    England
    Director
    54-58 Tanner Street
    SE1 3PH London
    The Brandenburgh Suite,
    England
    EnglandBritishAccountant94699450008
    EDWIN, Margaret
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    TanzaniaTanzanianCharity Worker304689850001
    HODD, Mike, Professor
    105b Liverpool Road
    N1 0RG London
    Director
    105b Liverpool Road
    N1 0RG London
    EnglandBritishRetired119912120001
    KAZUNGA, Tumundila James
    West Barnes Lane
    KT3 6LR New Malden
    158
    Surrey
    United Kingdom
    Director
    West Barnes Lane
    KT3 6LR New Malden
    158
    Surrey
    United Kingdom
    EnglandUnited KingdomBusiness Owner125271220003
    PAGE, Julian Patrick
    13 Lucien Road
    Tooting
    SW17 8HS London
    Director
    13 Lucien Road
    Tooting
    SW17 8HS London
    EnglandEnglishDirector79044220001
    SATONGIMA, Emmanuel
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Director
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    TanzaniaTanzanianCharity Worker304689560001

    Who are the persons with significant control of MIKUYU TANZANIA?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Patrick Page
    Lucien Road
    SW17 8HS London
    13
    England
    Apr 06, 2016
    Lucien Road
    SW17 8HS London
    13
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Clive Richard Shiret
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    Apr 06, 2016
    St. Davids Drive
    SS9 3RF Leigh-On-Sea
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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