Company NameMimo's Limited
DirectorsSytki Hyseni and Afrim Rexhepi
Company StatusActive
Company Number06846110
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sytki Hyseni
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address19 London Street
London
W2 1HL
Director NameMr Afrim Rexhepi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 19 Marble House
Elgin Avenue
London
W9 3PT

Contact

Telephone07 976830557
Telephone regionMobile

Location

Registered Address19 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,531
Cash£2,079
Current Liabilities£11,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

17 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 August 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 19 London Street London W2 1HL on 11 August 2022 (1 page)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX (1 page)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Mr Afrim Rexhepi on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Sytki Hyseni on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Sytki Hyseni on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Afrim Rexhepi on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Sytki Hyseni on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Afrim Rexhepi on 1 October 2009 (2 pages)
13 March 2009Incorporation (19 pages)
13 March 2009Incorporation (19 pages)