Background WavePink WaveYellow Wave

MIMOSA AFRICA LIMITED (00580455)

MIMOSA AFRICA LIMITED (00580455) is an active UK company. incorporated on 21 March 1957. with registered office in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MIMOSA AFRICA LIMITED has been registered for 69 years. Current directors include NIEBUHR, Harald Gunter, PAYNE, Nigel Anthony.

Company Number
00580455
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1957
Age
69 years
Address
Unit 003 Strongroom House Unit 4 Fareham Trade Park, Gosport, PO13 0FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NIEBUHR, Harald Gunter, PAYNE, Nigel Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIMOSA AFRICA LIMITED

MIMOSA AFRICA LIMITED is an active company incorporated on 21 March 1957 with the registered office located in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MIMOSA AFRICA LIMITED was registered 69 years ago.(SIC: 74990)

Status

active

Active since 69 years ago

Company No

00580455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 21 March 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

AFRICAN TERRITORIES WATTLE INDUSTRY FUND LIMITED
From: 21 March 1957To: 9 January 2007
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
From: 7 April 2015To: 5 April 2022
2Nd Floor 1 Station Road Reading Berkshire RG1 1LG
From: 21 March 1957To: 7 April 2015
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Director Left
May 10
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NIEBUHR, Harald Gunter

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1966
Director
Appointed 16 Nov 2017

PAYNE, Nigel Anthony

Active
Unit 4 Fareham Trade Park, GosportPO13 0FE
Born February 1960
Director
Appointed 27 Sept 2002

DILWORTH, Robert Arthur

Resigned
79 Riefield Road, LondonSE9 2RB
Secretary
Appointed N/A
Resigned 03 Jun 1991

GRONTENRATH, John Edward

Resigned
12 Saint Marys Park, Ottery St. MaryEX11 1JA
Secretary
Appointed 03 Jun 1991
Resigned 06 May 2010

GRONTENRATH, John Edward

Resigned
33 Mayfield Avenue, HarrowHA3 8EX
Born April 1947
Director
Appointed 30 Aug 1991
Resigned 30 Sept 2002

LEWIS, James Samuel

Resigned
Pathways 43 Meads Road, GuildfordGU1 2NA
Born July 1930
Director
Appointed N/A
Resigned 30 Aug 1991

NORTHOVER, Linda Jane

Resigned
11 Saxons Way, DidcotOX11 9RA
Born April 1950
Director
Appointed 27 Sept 2002
Resigned 20 Apr 2010

SHEVILL, John Ronaldo

Resigned
21 Fawcett Street, LondonSW10 9EY
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 2004

SLABBERT, Neville Patrick, Dr

Resigned
30 Montrose Drive, Pietermaritzburg
Born October 1945
Director
Appointed 22 Mar 2004
Resigned 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
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 Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No 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 Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 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 Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 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 Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288cChange of Particulars
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
3 July 1991
288288
Legacy
27 June 1991
363aAnnual Return
Legacy
21 December 1990
287Change of Registered Office
Legacy
21 December 1990
288288
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363