ALL BY MAMA LTD

Register to unlock more data on OkredoRegister

ALL BY MAMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08830627

Incorporation date

03/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

73 Maple Road, Surbiton KT6 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon16/02/2022
Termination of appointment of Hilary Frances Mary Whates as a director on 2021-11-05
dot icon16/02/2022
Termination of appointment of Hilary Whates as a secretary on 2021-11-05
dot icon13/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon07/06/2019
Resolutions
dot icon14/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-18
dot icon01/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-18
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-02-18
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon28/11/2018
Appointment of Mr Michael David Robert Phillips as a director on 2018-07-12
dot icon21/11/2018
Appointment of Mr Nicolas Allen Peksa as a director on 2018-03-08
dot icon14/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon28/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon28/11/2017
Change of details for Miss Gemma Whates as a person with significant control on 2017-02-22
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/05/2017
Director's details changed for Hilary Frances Mary Whates on 2017-05-10
dot icon15/05/2017
Director's details changed for Miss Gemma Whates on 2017-05-10
dot icon15/05/2017
Secretary's details changed for Hilary Whates on 2017-05-10
dot icon10/03/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ United Kingdom to 73 Maple Road Surbiton KT6 4AG on 2017-03-10
dot icon28/02/2017
Resolutions
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon20/02/2017
Sub-division of shares on 2017-01-19
dot icon20/02/2017
Change of share class name or designation
dot icon15/11/2016
Secretary's details changed for Hilary Whates on 2016-09-01
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/04/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/01/2016
Director's details changed for Hilary Frances Mary Whates on 2016-01-01
dot icon27/01/2016
Director's details changed for Gemma Whates on 2016-01-01
dot icon16/12/2015
Registered office address changed from Suite 6B, Newman House 4 High Street Buckingham MK18 1NT to 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ on 2015-12-16
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon24/09/2014
Registered office address changed from 36 Beaconsfield Road Surbiton Surrey KT5 9AP United Kingdom to Suite 6B, Newman House 4 High Street Buckingham MK18 1NT on 2014-09-24
dot icon03/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-66.35 % *

* during past year

Cash in Bank

£215.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
83.58K
-
0.00
639.00
-
2022
4
95.32K
-
0.00
215.00
-
2022
4
95.32K
-
0.00
215.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

95.32K £Ascended14.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.00 £Descended-66.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Gemma Whates
Director
03/01/2014 - Present
-
Peksa, Nicolas Allen
Director
08/03/2018 - Present
6
Whates, Hilary Frances Mary
Director
03/01/2014 - 05/11/2021
-
Phillips, Michael David Robert
Director
12/07/2018 - Present
2
Whates, Hilary
Secretary
03/01/2014 - 05/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL BY MAMA LTD

ALL BY MAMA LTD is an(a) Active company incorporated on 03/01/2014 with the registered office located at 73 Maple Road, Surbiton KT6 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL BY MAMA LTD?

toggle

ALL BY MAMA LTD is currently Active. It was registered on 03/01/2014 .

Where is ALL BY MAMA LTD located?

toggle

ALL BY MAMA LTD is registered at 73 Maple Road, Surbiton KT6 4AG.

What does ALL BY MAMA LTD do?

toggle

ALL BY MAMA LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ALL BY MAMA LTD have?

toggle

ALL BY MAMA LTD had 4 employees in 2022.

What is the latest filing for ALL BY MAMA LTD?

toggle

The latest filing was on 15/05/2024: Compulsory strike-off action has been suspended.