Company NameAminata Limited
DirectorAminata Mary Jawara
Company StatusActive
Company Number11905618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2019(5 years, 1 month ago)
Previous NameBAC Connexions Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMiss Aminata Mary Jawara
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(4 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Essex Road
London
NW10 9PD
Director NameMiss Ana Martos Carvalho
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Broadway
Mill Hill House, Unit 110
London
NW7 3LL
Director NameMiss Magna Onikeh Thomas
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(2 years after company formation)
Appointment Duration9 months (resigned 27 December 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 High Street
Edgware
HA8 7TA
Director NameMiss Ana Maria Matos De Carvalho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese,British
StatusResigned
Appointed24 April 2022(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6 The Broadway
London
NW7 3LL

Location

Registered Address32 Essex Road
London
NW10 9PD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 3 weeks ago)
Next Return Due8 April 2025 (10 months, 3 weeks from now)

Filing History

14 April 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
26 March 2024Company name changed bac connexions LTD\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
(3 pages)
22 March 2024Appointment of Miss Aminata Mary Jawara as a director on 21 March 2024 (2 pages)
22 March 2024Notification of Aminata Mary Jawara as a person with significant control on 21 March 2024 (2 pages)
21 March 2024Termination of appointment of Ana Maria Matos De Carvalho as a director on 21 March 2024 (1 page)
21 March 2024Cessation of Ana Maria Matos De Carvalho as a person with significant control on 21 March 2024 (1 page)
21 March 2024Registered office address changed from 6 the Broadway London NW7 3LL England to 32 Essex Road London NW10 9PD on 21 March 2024 (1 page)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2023Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL England to 6 the Broadway London NW7 3LL on 21 December 2023 (1 page)
14 July 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Registered office address changed from 6 the Broadway Mill Hill House London NW7 3LL England to 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL on 1 June 2022 (1 page)
6 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2022Appointment of Miss Ana Maria Matos De Carvalho as a director on 24 April 2022 (2 pages)
5 May 2022Notification of Ana Maria Matos De Carvalho as a person with significant control on 24 April 2022 (2 pages)
30 April 2022Registered office address changed from 25 High Street Edgware HA8 7TA England to Mill Hill House, 6 the Broadway London NW7 3LL on 30 April 2022 (1 page)
30 April 2022Registered office address changed from Mill Hill House, 6 the Broadway London NW7 3LL England to 6 the Broadway Mill Hill House London NW7 3LL on 30 April 2022 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 December 2021Cessation of Magna Onikeh Thomas as a person with significant control on 27 December 2021 (1 page)
27 December 2021Registered office address changed from 6 the Broadway Mill Hill House London NW7 3LL England to 25 High Street Edgware HA8 7TA on 27 December 2021 (1 page)
27 December 2021Termination of appointment of Magna Onikeh Thomas as a director on 27 December 2021 (1 page)
4 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 April 2021Appointment of Miss Magna Onikeh Thomas as a director on 1 April 2021 (2 pages)
13 April 2021Change of details for Miss Magna Onikeh Kamara as a person with significant control on 13 April 2021 (2 pages)
8 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2021Notification of Magna Onikeh Kamara as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL United Kingdom to 6 the Broadway Mill Hill House London NW7 3LL on 6 April 2021 (1 page)
6 April 2021Termination of appointment of Ana Martos Carvalho as a director on 6 April 2021 (1 page)
6 April 2021Cessation of Ana Martos Carvalho as a person with significant control on 6 April 2021 (1 page)
1 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 March 2019Incorporation (20 pages)