Mima Group Limited

General information

Name:

Mima Group Ltd

Office Address:

Second Home Spitalfields 68 - 80 Hanbury Street E1 5JL London

Number: 01337532

Incorporation date: 1977-11-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mima Group started conducting its business in the year 1977 as a Private Limited Company with reg. no. 01337532. This company has been functioning for fourty seven years and the present status is active. This company's office is registered in London at Second Home Spitalfields. Anyone can also find this business using the zip code, E1 5JL. The company now known as Mima Group Limited, was earlier listed as Ccd Design & Ergonomics. The transformation has taken place in 2021-11-05. This firm's registered with SIC code 74100 and their NACE code stands for specialised design activities. Mima Group Ltd reported its account information for the financial period up to 2022-09-30. Its latest confirmation statement was submitted on 2022-11-30.

Because of the enterprise's constant development, it was imperative to appoint further company leaders: Christopher G., Martin F. and David W. who have been supporting each other since 2017 to fulfil their statutory duties for the business. To help the directors in their tasks, this business has been utilizing the expertise of Kay A. as a secretary since the appointment on 2012-09-01.

  • Previous company's names
  • Mima Group Limited 2021-11-05
  • Ccd Design & Ergonomics Limited 1977-11-07

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 23 January 2017

Latest update: 9 January 2024

Kay A.

Role: Secretary

Appointed: 01 September 2012

Latest update: 9 January 2024

Martin F.

Role: Director

Appointed: 19 September 2007

Latest update: 9 January 2024

David W.

Role: Director

Appointed: 01 March 2004

Latest update: 9 January 2024

People with significant control

Executives who have control over this firm are as follows: Christopher G. has substantial control or influence over the company. David W. has substantial control or influence over the company. Martin F. has substantial control or influence over the company.

Christopher G.
Notified on 1 October 2017
Nature of control:
substantial control or influence
David W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Martin F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 April 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Northdown House 11-21 Northdown Street

Post code:

N1 9BN

HQ address,
2016

Address:

Northdown House 11-21 Northdown Street

Post code:

N1 9BN

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
46
Company Age

Similar companies nearby

Closest companies