General information

Name:

Muhimbi Limited

Office Address:

Midshires House Smeaton Close HP19 8HL Aylesbury

Number: 06702809

Incorporation date: 2008-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Aylesbury under the following Company Registration No.: 06702809. The company was started in 2008. The headquarters of this company is located at Midshires House Smeaton Close. The area code is HP19 8HL. This enterprise's Standard Industrial Classification Code is 62012 and has the NACE code: Business and domestic software development. The business most recent accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2022-09-18.

According to the latest update, there is only a single managing director in the company: Alessandro L. (since 2023-12-13). For one year Andrew S., had been responsible for a variety of tasks within this specific business till the resignation on 2023-12-13. What is more another director, specifically Jonathan R. quit in 2022.

Financial data based on annual reports

Company staff

Alessandro L.

Role: Director

Appointed: 13 December 2023

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm are as follows: Shimmer Uk Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. James's Square, SW1Y 4LB and was registered as a PSC under the reg no 13862140.

Shimmer Uk Bidco Limited
Address: Suite 1, 3rd Floor 11 - 12 St. James's Square, London, SW1Y 4LB, England
Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 13862140
Notified on 26 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shimmena R.
Notified on 6 April 2016
Ceased on 26 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeroen R.
Notified on 18 September 2016
Ceased on 26 January 2022
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 02 October 2023
Confirmation statement last made up date 18 September 2022
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 May 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 June 2016
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/13 (TM01)
filed on: 15th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode