MAMITA LIMITED

Register to unlock more data on OkredoRegister

MAMITA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09083898

Incorporation date

12/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Priory Place, Fairfax Street, Coventry CV1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/10/2024
Previous accounting period shortened from 2024-07-31 to 2024-04-30
dot icon15/10/2024
Micro company accounts made up to 2024-04-30
dot icon21/05/2024
Appointment of Mr Ka Wai Wong as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Yu Wang as a director on 2024-05-01
dot icon21/05/2024
Cessation of Xintong Li as a person with significant control on 2024-05-01
dot icon21/05/2024
Cessation of Yu Wang as a person with significant control on 2024-05-01
dot icon21/05/2024
Notification of Ka Wai Wong as a person with significant control on 2024-05-01
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/10/2021
Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to Unit 2 Priory Place Fairfax Street Coventry CV1 5SQ on 2021-10-01
dot icon19/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/08/2019
Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 2019-08-20
dot icon13/03/2019
Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2019-03-13
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/01/2018
Change of details for Mr Xintong Li as a person with significant control on 2018-01-15
dot icon29/11/2017
Micro company accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/08/2017
Notification of Xintong Li as a person with significant control on 2017-08-15
dot icon24/08/2017
Appointment of Mr Yu Wang as a director on 2017-08-15
dot icon24/08/2017
Termination of appointment of Jin Tang as a director on 2017-08-16
dot icon12/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon11/08/2017
Notification of Yu Wang as a person with significant control on 2017-08-11
dot icon11/08/2017
Cessation of Jin Tang as a person with significant control on 2017-08-10
dot icon25/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon25/07/2017
Notification of Jin Tang as a person with significant control on 2017-06-11
dot icon28/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/10/2016
Previous accounting period extended from 2016-06-30 to 2016-07-31
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/01/2015
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2015-01-12
dot icon15/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/06/2014
Appointment of Miss Jin Tang as a director
dot icon13/06/2014
Termination of appointment of Zhiming Zhao as a director
dot icon12/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.78K
-
0.00
-
-
2022
0
797.00
-
0.00
-
-
2023
0
14.96K
-
0.00
-
-
2023
0
14.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.96K £Ascended1.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wang, Yu
Director
15/08/2017 - 01/05/2024
15
Wong, Ka Wai
Director
01/05/2024 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAMITA LIMITED

MAMITA LIMITED is an(a) Active company incorporated on 12/06/2014 with the registered office located at Unit 2 Priory Place, Fairfax Street, Coventry CV1 5SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAMITA LIMITED?

toggle

MAMITA LIMITED is currently Active. It was registered on 12/06/2014 .

Where is MAMITA LIMITED located?

toggle

MAMITA LIMITED is registered at Unit 2 Priory Place, Fairfax Street, Coventry CV1 5SQ.

What does MAMITA LIMITED do?

toggle

MAMITA LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAMITA LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.