General information

Name:

Mamaya Ltd

Office Address:

1st Floor 80 Coombe Road KT3 4QS New Malden

Number: 08221256

Incorporation date: 2012-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mamaya Limited 's been in this business for at least twelve years. Started with Companies House Reg No. 08221256 in the year 2012, the firm is located at 1st Floor, New Malden KT3 4QS. This enterprise's Standard Industrial Classification Code is 56101 which means Licensed restaurants. Mamaya Ltd reported its latest accounts for the financial year up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-09-19.

The corporation's trademark number is UK00003047941. They filed a trademark application on 2014/03/21 and it appeared in the journal number 2014-021.

In order to be able to match the demands of its customers, this company is constantly being supervised by a group of three directors who are Maxime A., Yannis A. and Simon M.. Their constant collaboration has been of utmost use to the company since 2012-09-19. In order to provide support to the directors, this company has been utilizing the skills of Timothy M. as a secretary since September 2012.

Trade marks

Trademark UK00003047941
Trademark image:-
Status:Application Published
Filing date:2014-03-21
Owner name:MAMAYA LIMITED
Owner address:Park House, 233 Roehampton Lane, London, United Kingdom, SW15 4LB

Financial data based on annual reports

Company staff

Timothy M.

Role: Secretary

Appointed: 19 September 2012

Latest update: 25 January 2024

Maxime A.

Role: Director

Appointed: 19 September 2012

Latest update: 25 January 2024

Yannis A.

Role: Director

Appointed: 19 September 2012

Latest update: 25 January 2024

Simon M.

Role: Director

Appointed: 19 September 2012

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Maxime A. owns 1/2 or less of company shares. Yannis A. owns 1/2 or less of company shares.

Maxime A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Yannis A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 29 November 2015
Date Approval Accounts 26 February 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 30 November 2015
End Date For Period Covered By Report 04 December 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 05 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Tue, 19th Sep 2023 director's details were changed (CH01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

HQ address,
2015

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

Accountant/Auditor,
2014 - 2015

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Similar companies nearby

Closest companies