Company NameMama K's Limited
DirectorGregoris Kyriacou
Company StatusActive
Company Number07686152
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous NamesFunky Planet Limited and O3 Organic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Director

Director NameMr Gregoris Kyriacou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Leavesden Road
Stanmore
Middlesex
HA7 3RQ

Location

Registered AddressHarrow Business Centre
429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gregoris Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,042
Cash£495
Current Liabilities£38,026

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

8 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Gregoris Kyriacou as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Gregoris Kyriacou as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 August 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN on 8 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Company name changed funky planet LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed funky planet LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)