CENTRE FOR MISSION & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CENTRE FOR MISSION & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11150115

Incorporation date

15/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

London Fashion Centre 89-93 Fonthill Road, Finsbury Park, London N4 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2018)
dot icon18/04/2026
Director's details changed for Rev Francis Waihenya on 2026-04-15
dot icon18/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon08/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/09/2025
Registered office address changed from Unit 6-9 Howitt Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BG England to London Fashion Centre 89-93 Fonthill Road Finsbury Park London N4 3JH on 2025-09-29
dot icon25/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/02/2025
Appointment of Dr Kigundu Ndwiga as a director on 2025-02-17
dot icon20/12/2024
Appointment of Mr Julius Njoroge Mwangi as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Julius Njoroge Mwangi as a director on 2024-12-20
dot icon20/12/2024
Appointment of Mr Edward Ngera Mwangi as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Edward Ngera Mwangi as a secretary on 2024-12-20
dot icon18/11/2024
Micro company accounts made up to 2024-01-31
dot icon27/09/2024
Registered office address changed from Unit 6-9 Howitt Building Lenton Boulevard Nottingham England NG7 2BY United Kingdom to Unit 6-9 Howitt Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BG on 2024-09-27
dot icon21/04/2024
Cessation of Sammy Muthama as a person with significant control on 2024-04-19
dot icon21/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/04/2024
Registered office address changed from Howitt Building Lenton Boulevard Nottingham NG7 2BY England to Unit 6-9 Howitt Building Lenton Boulevard Nottingham England NG7 2BY on 2024-04-21
dot icon31/01/2024
Registered office address changed from 92 Elm Park Close Houghton Regis, Dunstable Luton Beds LU5 5PW England to Howitt Building Lenton Boulevard Nottingham NG7 2BY on 2024-01-31
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
Micro company accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon19/03/2023
Appointment of Mr Julius Njoroge Mwangi as a director on 2023-03-19
dot icon18/01/2023
Termination of appointment of Sammy Muthama as a director on 2023-01-16
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Appointment of Mr Edward Ngera Mwangi as a secretary on 2022-06-23
dot icon22/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-01-31
dot icon22/10/2020
Resolutions
dot icon24/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon25/03/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon29/01/2018
Resolutions
dot icon29/01/2018
Statement of company's objects
dot icon15/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
791.00
-
0.00
-
-
2022
0
1.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muthama, Sammy
Director
15/01/2018 - 16/01/2023
4
Mr Edward Ngera Mwangi
Director
20/12/2024 - Present
7
Mwangi, Julius Njoroge
Director
19/03/2023 - 20/12/2024
-
Mwangi, Julius Njoroge
Secretary
20/12/2024 - Present
-
Mwangi, Edward Ngera
Secretary
23/06/2022 - 20/12/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR MISSION & DEVELOPMENT LTD

CENTRE FOR MISSION & DEVELOPMENT LTD is an(a) Active company incorporated on 15/01/2018 with the registered office located at London Fashion Centre 89-93 Fonthill Road, Finsbury Park, London N4 3JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR MISSION & DEVELOPMENT LTD?

toggle

CENTRE FOR MISSION & DEVELOPMENT LTD is currently Active. It was registered on 15/01/2018 .

Where is CENTRE FOR MISSION & DEVELOPMENT LTD located?

toggle

CENTRE FOR MISSION & DEVELOPMENT LTD is registered at London Fashion Centre 89-93 Fonthill Road, Finsbury Park, London N4 3JH.

What does CENTRE FOR MISSION & DEVELOPMENT LTD do?

toggle

CENTRE FOR MISSION & DEVELOPMENT LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CENTRE FOR MISSION & DEVELOPMENT LTD?

toggle

The latest filing was on 18/04/2026: Director's details changed for Rev Francis Waihenya on 2026-04-15.