Background WavePink WaveYellow Wave

FORESTAL MIMOSA LIMITED (00211562)

FORESTAL MIMOSA LIMITED (00211562) is an active UK company. incorporated on 5 February 1926. with registered office in Gosport. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. FORESTAL MIMOSA LIMITED has been registered for 100 years. Current directors include KUFA, Franky, Mr., MUGAVAZI, Solomon, Mr., NIEBUHR, Harald Gunther and 1 others.

Company Number
00211562
Status
active
Type
ltd
Incorporated
5 February 1926
Age
100 years
Address
Unit 003 Strongroom House Unit 4 Fareham Trade Park, Gosport, PO13 0FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KUFA, Franky, Mr., MUGAVAZI, Solomon, Mr., NIEBUHR, Harald Gunther, PAYNE, Nigel Anthony
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESTAL MIMOSA LIMITED

FORESTAL MIMOSA LIMITED is an active company incorporated on 5 February 1926 with the registered office located in Gosport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. FORESTAL MIMOSA LIMITED was registered 100 years ago.(SIC: 46180)

Status

active

Active since 100 years ago

Company No

00211562

LTD Company

Age

100 Years

Incorporated 5 February 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

FORESTAL INTERNATIONAL LIMITED
From: 5 February 1926To: 24 January 1992
Contact
Address

Unit 003 Strongroom House Unit 4 Fareham Trade Park Lederle Lane Gosport, PO13 0FE,

Previous Addresses

Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE United Kingdom
From: 3 March 2025To: 15 August 2025
Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England
From: 5 April 2022To: 3 March 2025
Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 16 April 2021To: 5 April 2022
Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 26 February 2020To: 16 April 2021
Level 17, Dashwood House 69 Broad Street London EC2M 1QS
From: 7 April 2015To: 26 February 2020
2Nd Floor 1 Station Road Reading Berkshire RG1 1LG
From: 5 February 1926To: 7 April 2015
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 14
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

KUFA, Franky, Mr.

Active
Unit 4 Fareham Trade Park, GosportPO13 0FE
Born November 1967
Director
Appointed 16 Nov 2017

MUGAVAZI, Solomon, Mr.

Active
7 Carsberg Ave. Alexandra Park,, HarareFOREIGN
Born January 1964
Director
Appointed 21 Mar 2006

NIEBUHR, Harald Gunther

Active
Unit 4 Fareham Trade Park, GosportPO13 0FE
Born September 1966
Director
Appointed 15 Nov 2011

PAYNE, Nigel Anthony

Active
Unit 4 Fareham Trade Park, GosportPO13 0FE
Born February 1960
Director
Appointed 01 Oct 2001

GRONTENRATH, John Edward

Resigned
12 Saint Marys Park, Ottery St. MaryEX11 1JA
Secretary
Appointed N/A
Resigned 06 May 2010

BADGER, Roger Gregory

Resigned
27 Warwick Road, Bishops StortfordCM23 5NH
Born March 1947
Director
Appointed N/A
Resigned 26 Mar 1993

BARNES, Gavin William

Resigned
38 Campbell Avenue, HarareFOREIGN
Born October 1949
Director
Appointed 30 Oct 1998
Resigned 07 Aug 2001

BEKKER, Bailey Andrew

Resigned
PO BOX 8, East Transvaal
Born November 1943
Director
Appointed N/A
Resigned 21 Apr 2009

CHARLTON, Brian Anthony

Resigned
2 Braithwaite Road, Pietermaritzburg3200
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 2004

CLARK, John Russell

Resigned
Plot L/R 214/298 Twis-A Road, Nairobi
Born December 1946
Director
Appointed N/A
Resigned 31 Jan 1996

COX, Ronald Wellwood

Resigned
C/O Tanwat, Njombe
Born June 1948
Director
Appointed 14 Apr 1999
Resigned 01 Oct 1999

GECAGA, Udi Mareka

Resigned
PO BOX 186, Gerards CrossSL9 7BY
Born July 1945
Director
Appointed 09 Dec 1992
Resigned 09 Mar 2009

HODGSON, Malcolm

Resigned
61 Palewell Park, LondonSW14 8JQ
Born May 1942
Director
Appointed N/A
Resigned 03 Apr 1992

KLIPP, Conrad Eckhard

Resigned
Witte Mountain Farm, Dalton
Born September 1960
Director
Appointed 21 Apr 2009
Resigned 19 Oct 2011

LUPTON, Thomas Geoffrey

Resigned
C/O Tanganyika Wattle Company Ltd, Njombe
Born May 1956
Director
Appointed 06 Sept 1996
Resigned 14 Apr 1999

LUYT, Ian Eric

Resigned
PO BOX 250, Zimbabwe
Born August 1955
Director
Appointed 29 Aug 1995
Resigned 01 Nov 2001

MASON, Jack Murray

Resigned
PO BOX 735, Greytown3500
Born October 1946
Director
Appointed 15 Apr 1998
Resigned 01 Nov 2001

SIBANDA, Lysias Chadya

Resigned
311 Sunninghill Close, HarareFOREIGN
Born February 1958
Director
Appointed 01 Nov 2001
Resigned 01 Jan 2014

SKETT, John C

Resigned
PO BOX 186, Gerrards CrossSL9 7BY
Born September 1929
Director
Appointed 09 Dec 1992
Resigned 12 Apr 1996

SLABBERT, Neville Patrick, Dr

Resigned
30 Montrose Drive, Pietermaritzburg
Born October 1945
Director
Appointed 31 Mar 2004
Resigned 16 Nov 2017

SMITH, John Edward

Resigned
38 Cambridge Road, AvondaleFOREIGN
Born February 1949
Director
Appointed 25 Feb 1998
Resigned 30 Oct 1998

TAYLOR, James Foster Wykeham

Resigned
PO BOX 47791, Nairobi
Born October 1952
Director
Appointed 12 Apr 1996
Resigned 30 Apr 1997

TILLETT, Erroll Raymond

Resigned
PO BOX 80, Harare
Born February 1936
Director
Appointed N/A
Resigned 29 Aug 1995

WARD, Lawrence Michael

Resigned
160 Upper 5th Street, MutareFOREIGN
Born February 1972
Director
Appointed 01 Oct 2001
Resigned 21 Mar 2006

WARN, Christopher Robert

Resigned
PO BOX 1807, Dar Es SalaamFOREIGN
Born January 1944
Director
Appointed N/A
Resigned 12 Apr 1996

WRAY, John Lindsay

Resigned
19 Armstrong Drive, Pietermaritzburg
Born September 1945
Director
Appointed N/A
Resigned 07 Apr 1998

Persons with significant control

1

69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Legacy
17 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
10 May 1996
288288
Accounts With Accounts Type Full Group
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full Group
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
288288
Memorandum Articles
27 April 1992
MEM/ARTSMEM/ARTS
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
288288
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 September 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1990
287Change of Registered Office
Legacy
24 December 1990
288288
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
3 October 1990
288288
Legacy
14 August 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
5 September 1988
288288
Legacy
10 May 1988
363363
Accounts With Accounts Type Full Group
10 May 1988
AAAnnual Accounts
Legacy
22 June 1987
363363
Accounts With Accounts Type Full Group
22 June 1987
AAAnnual Accounts
Legacy
11 March 1987
288288
Legacy
3 March 1987
288288
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Accounts With Accounts Type Group
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363