Background WavePink WaveYellow Wave

MIMAMAC LIMITED (04769112)

MIMAMAC LIMITED (04769112) is an active UK company. incorporated on 19 May 2003. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIMAMAC LIMITED has been registered for 22 years. Current directors include GARRITY, Janet.

Company Number
04769112
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
The Old Rectory Boat Lane, Doncaster, DN5 7LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARRITY, Janet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIMAMAC LIMITED

MIMAMAC LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIMAMAC LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04769112

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

The Old Rectory Boat Lane Sprotbrough Doncaster, DN5 7LU,

Previous Addresses

West House, 15 Church Street Boston Spa Wetherby North Yorks LS23 6DW
From: 19 May 2003To: 23 April 2019
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
New Owner
Dec 19
Owner Exit
May 23
Director Left
May 23
New Owner
May 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GARRITY, Janet

Active
West House, WetherbyLS23 6DW
Born June 1946
Director
Appointed 19 May 2003

GARRITY, Janet

Resigned
West House, WetherbyLS23 6DW
Secretary
Appointed 19 May 2003
Resigned 01 Nov 2013

GARRITY, Mark James

Resigned
West House, 15 Church Street, WetherbyLS23 6DW
Secretary
Appointed 20 Dec 2013
Resigned 31 Mar 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 May 2003
Resigned 19 May 2003

SWALLOW, David Addison

Resigned
10 Bridge Road, StokesleyTS9 5AA
Secretary
Appointed 01 Nov 2013
Resigned 20 Dec 2013

GARRITY, Mark James

Resigned
West House, WetherbyLS23 6DW
Born October 1974
Director
Appointed 19 May 2003
Resigned 13 Mar 2019

GARRITY, Michael

Resigned
Boat Lane, DoncasterDN5 7LU
Born April 1946
Director
Appointed 31 Jan 2019
Resigned 05 Feb 2023

GARRITY, Michael

Resigned
West House, WetherbyLS23 6DW
Born April 1946
Director
Appointed 19 May 2003
Resigned 31 Jan 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 May 2003
Resigned 19 May 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Janet Garrity

Active
15 Church Street, WetherbyLS23 6DW
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2023

Mr Michael Garrity

Ceased
Boat Lane, DoncasterDN5 7LU
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2019
Ceased 05 Feb 2023

Mr Michael Garrity

Ceased
West House, 15 Church Street, WetherbyLS23 6DW
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
190190
Legacy
25 July 2007
353353
Legacy
25 July 2007
287Change of Registered Office
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
88(2)R88(2)R
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
287Change of Registered Office
Incorporation Company
19 May 2003
NEWINCIncorporation