Company NameMamomi Initiative C.I.C.
DirectorAndrew Mpho Mashigo
Company StatusActive
Company Number07189866
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Previous NameMamomi Initiative Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Mpho Mashigo
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleEngagement And Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
44 Solomon's Passage
London
SE15 3DJ
Director NameMs Lynn Caroline Cox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2024)
RoleDisability And Inclusion
Country of ResidenceUnited Kingdom
Correspondence Address10 Regent Place Wimbledon
London
SW19 8RP

Location

Registered Address4 Plowright, 151 Benhill Road, London Benhill Road
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Andrew Mashigo
100.00%
Ordinary

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

1 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 7 April 2022 (16 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 7 April 2021 (13 pages)
6 April 2021Total exemption full accounts made up to 7 April 2020 (17 pages)
1 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 7 April 2019 (19 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 7 April 2018 (19 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 7 April 2017 (15 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 7 April 2016 (8 pages)
31 January 2017Accounts for a dormant company made up to 7 April 2016 (8 pages)
27 December 2016Previous accounting period extended from 31 March 2016 to 7 April 2016 (1 page)
27 December 2016Registered office address changed from C/O Andrew Mashigo Flat 11 44 Solomon's Passage London SE15 3DJ to 39 Autumn Close, Wimbledon 39, Autumn Close Wimbledon London SW19 1UD on 27 December 2016 (1 page)
27 December 2016Registered office address changed from C/O Andrew Mashigo Flat 11 44 Solomon's Passage London SE15 3DJ to 39 Autumn Close, Wimbledon 39, Autumn Close Wimbledon London SW19 1UD on 27 December 2016 (1 page)
27 December 2016Previous accounting period extended from 31 March 2016 to 7 April 2016 (1 page)
13 April 2016Director's details changed for Mr Andrew Mpho Mashigo on 9 April 2016 (2 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Director's details changed for Ms Lynn Caroline Cox on 9 April 2016 (2 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Director's details changed for Mr Andrew Mpho Mashigo on 9 April 2016 (2 pages)
13 April 2016Director's details changed for Ms Lynn Caroline Cox on 9 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 February 2016Appointment of Ms Lynn Caroline Cox as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Ms Lynn Caroline Cox as a director on 29 January 2016 (2 pages)
11 September 2015Company name changed mamomi initiative LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-18
(40 pages)
11 September 2015Change of name notice (2 pages)
11 September 2015Change of name notice (2 pages)
11 September 2015Company name changed mamomi initiative LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-18
(40 pages)
17 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Registered office address changed from 44 Solomons Passage London SE15 3DJ United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 15 March 2012 no member list (3 pages)
16 March 2012Annual return made up to 15 March 2012 no member list (3 pages)
16 March 2012Director's details changed for Mr Andrew Mpho Mashigo on 15 March 2012 (2 pages)
16 March 2012Registered office address changed from 44 Solomons Passage London SE15 3DJ United Kingdom on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mr Andrew Mpho Mashigo on 15 March 2012 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from C/O Mamomi Initiative Unit 11 44 Solomon's Passage Nunhead Peckham Rye London SE15 3DJ United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from C/O Mamomi Initiative Unit 11 44 Solomon's Passage Nunhead Peckham Rye London SE15 3DJ United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from C/O Andrew Mashigo Unit 11 44, Solomon's Passage Nunhead London SE15 3DJ United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from C/O Andrew Mashigo Unit 11 44, Solomon's Passage Nunhead London SE15 3DJ United Kingdom on 22 March 2011 (1 page)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)