Background WavePink WaveYellow Wave

MOFED LIMITED (03991094)

MOFED LIMITED (03991094) is an active UK company. incorporated on 12 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOFED LIMITED has been registered for 25 years. Current directors include NDHLOVU, Cecilia, NGOMA, Yolam, SIYUMBWA, Mary Nasishem.

Company Number
03991094
Status
active
Type
ltd
Incorporated
12 May 2000
Age
25 years
Address
55 Loudoun Rd St John's Wood, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NDHLOVU, Cecilia, NGOMA, Yolam, SIYUMBWA, Mary Nasishem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOFED LIMITED

MOFED LIMITED is an active company incorporated on 12 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOFED LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03991094

LTD Company

Age

25 Years

Incorporated 12 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BANSOLS G LIMITED
From: 12 May 2000To: 19 May 2000
Contact
Address

55 Loudoun Rd St John's Wood London, NW8 0DL,

Previous Addresses

3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England
From: 26 November 2015To: 13 February 2023
Elizabeth House Duke Street Woking Surrey GU21 5AS
From: 12 May 2000To: 26 November 2015
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

NDHLOVU, Cecilia

Active
St John's Wood, LondonNW8 0DL
Born June 1984
Director
Appointed 01 Jun 2023

NGOMA, Yolam

Active
St John's Wood, LondonNW8 0DL
Born December 1969
Director
Appointed 27 Aug 2019

SIYUMBWA, Mary Nasishem

Active
St John's Wood, LondonNW8 0DL
Born December 1976
Director
Appointed 01 Jun 2023

HEATH, Peter Francis

Resigned
Westmere 193 Send Road, WokingGU23 7ET
Secretary
Appointed 05 Jun 2000
Resigned 30 Nov 2015

ANSWERBUY LIMITED

Resigned
The Courtyard, BanburyOX15 4DB
Corporate secretary
Appointed 12 May 2000
Resigned 05 Jun 2000

AKAFUMBA, Josephs Rikki

Resigned
74-80 Camden Street, LondonNW1 0EG
Born May 1960
Director
Appointed 18 Nov 2015
Resigned 23 Mar 2016

ALIKIPO, Geoffrey Pennius

Resigned
85 Green Way, LondonN20 8EL
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 04 Feb 2004

CHAMA, Chola

Resigned
Duke Street, WokingGU21 5AS
Born August 1954
Director
Appointed 02 Apr 2013
Resigned 26 May 2014

CHIBANDA, Stella Mumba

Resigned
34a Great East Rd, LusakaFOREIGN
Born September 1956
Director
Appointed 05 Jun 2000
Resigned 18 Apr 2002

CHIBUYE, Dick Mambwe

Resigned
74-80 Camden Street, LondonNW1 0EG
Born February 1956
Director
Appointed 05 Jun 2012
Resigned 23 Mar 2016

CHIFUNGULA, Anna Orlia

Resigned
Plot No 189b Ngwerere Road, Lusaka P O Box 50062FOREIGN
Born December 1955
Director
Appointed 01 Oct 2002
Resigned 10 Sept 2003

CHINYAMA, Beatrice

Resigned
Duke Street, WokingGU21 5AS
Born January 1962
Director
Appointed 20 Oct 2005
Resigned 17 May 2012

DIANGAMO, David Shinamwala

Resigned
349 Independence Avenue, WoodlandsFOREIGN
Born October 1953
Director
Appointed 01 Oct 2002
Resigned 07 Apr 2003

FUNDAFUNDA, Eva

Resigned
Duke Street, WokingGU21 5AS
Born October 1945
Director
Appointed 05 Jun 2012
Resigned 30 Jan 2013

IMBWAE, Gertrude Mukuwa

Resigned
Duke Street, WokingGU21 5AS
Born November 1961
Director
Appointed 20 Oct 2005
Resigned 10 Oct 2011

KALEBWE, Fanny Hamooba

Resigned
74-80 Camden Street, LondonNW1 0EG
Born June 1972
Director
Appointed 23 Mar 2016
Resigned 22 Oct 2019

KALIFUNGWA, Patrick Kalasa

Resigned
Plot 2746 M, LusakaFOREIGN
Born February 1951
Director
Appointed 18 Apr 2002
Resigned 15 Nov 2002

KALUBA, Beauty Nakayanda

Resigned
38 Allington Road, LondonNW4 3DE
Born June 1957
Director
Appointed 05 Jun 2000
Resigned 18 Apr 2002

KALUMBA, Katele, Dr

Resigned
320 Independence Avenue, LusakaFOREIGN
Born February 1952
Director
Appointed 05 Jun 2000
Resigned 18 Apr 2002

LEWANIKA, Mbikusita Wamundila, Dr

Resigned
Plot No 4630 Mungwi Road, LusakaFOREIGN
Born June 1950
Director
Appointed 10 Jan 2005
Resigned 16 Apr 2009

LUPOLEKA, John

Resigned
64 Ossulton Way, LondonN2 0LB
Born June 1952
Director
Appointed 12 Apr 2002
Resigned 09 Sept 2005

MATAA, Mwendabai

Resigned
St John's Wood, LondonNW8 0DL
Born April 1976
Director
Appointed 27 Aug 2019
Resigned 31 Dec 2023

MSISKA, Berlin

Resigned
Duke Street, WokingGU21 5AS
Born February 1958
Director
Appointed 16 Apr 2009
Resigned 20 Jul 2010

MUSOKOTWANE, Situmbeko, Doctor

Resigned
4673/M Bothas Rust, LusakaFOREIGN
Born May 1956
Director
Appointed 28 Sept 2003
Resigned 08 Mar 2005

MUTALE, Bonaventure Chibamba

Resigned
Farm No. 396a Makeni, LusakaFOREIGN
Born September 1950
Director
Appointed 05 Jun 2000
Resigned 18 Apr 2002

MUYABA, Mbololwa Wamunyima

Resigned
74-80 Camden Street, LondonNW1 0EG
Born February 1973
Director
Appointed 16 Dec 2011
Resigned 18 Nov 2015

NDALAMEI, Likolo

Resigned
Duke Street, WokingGU21 5AS
Born March 1958
Director
Appointed 20 Jul 2010
Resigned 16 Dec 2011

NKHATA, Lennard

Resigned
86/100 Ibex, LusakaFOREIGN
Born December 1946
Director
Appointed 07 Apr 2003
Resigned 10 Jan 2005

NYAMBE, Friday Musiyalike

Resigned
Duke Street, WokingGU21 5AS
Born April 1971
Director
Appointed 25 Jun 2009
Resigned 05 Jun 2012

OTENG, Thandiwe Daka

Resigned
74-80 Camden Street, LondonNW1 0EG
Born August 1972
Director
Appointed 23 Mar 2016
Resigned 27 Aug 2019

SAKALA, Dickson

Resigned
13 Foscote Road, LondonNW4 3SE
Born May 1955
Director
Appointed 04 Feb 2004
Resigned 25 Jun 2009

YAMBA, Fredson Kango

Resigned
74-80 Camden Street, LondonNW1 0EG
Born September 1959
Director
Appointed 16 Dec 2011
Resigned 22 Oct 2019

ZULU, Wilson Yotamu

Resigned
6482 Mugoti Road, LusakaFOREIGN
Born February 1957
Director
Appointed 05 Jun 2000
Resigned 18 Feb 2002

BANSOLS DIRECTORS LIMITED

Resigned
First Floor, BanburyOX16 5HP
Corporate director
Appointed 12 May 2000
Resigned 05 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Nkwazi Real Estates Limited

Active
Chelstone, Lusaka

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019

Minister Of Finance Of The Republic Of Zambia

Ceased
Chimanga Road, Lusaka

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Auditors Resignation Company
28 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
244244
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288cChange of Particulars
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
88(2)R88(2)R
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
123Notice of Increase in Nominal Capital
Resolution
9 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
3 August 2000
287Change of Registered Office
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2000
NEWINCIncorporation