Background WavePink WaveYellow Wave

MIMBRE LIMITED (06550042)

MIMBRE LIMITED (06550042) is an active UK company. incorporated on 31 March 2008. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. MIMBRE LIMITED has been registered for 17 years. Current directors include BUTERA, Irene, BYATT, Helen Antonia, IFEACHO, Ifunanya and 4 others.

Company Number
06550042
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2008
Age
17 years
Address
4 Unit 4, Energy Centre, London, N1 6AL
Industry Sector
Education
Business Activity
Cultural education
Directors
BUTERA, Irene, BYATT, Helen Antonia, IFEACHO, Ifunanya, MANSILLA, Edouard, NACAR, Eda, SIMS, Jessica Mai, WORDSWORTH, Alice
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIMBRE LIMITED

MIMBRE LIMITED is an active company incorporated on 31 March 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. MIMBRE LIMITED was registered 17 years ago.(SIC: 85520, 90010)

Status

active

Active since 17 years ago

Company No

06550042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

4 Unit 4, Energy Centre Bowling Green Walk London, N1 6AL,

Previous Addresses

Unit 1 the Energy Centre Bowling Green Walk London N1 6AL England
From: 26 May 2015To: 15 July 2019
Studio 32 Excel Building 6-16 Arbutus Street London E8 4DT
From: 7 April 2015To: 26 May 2015
Room 19 Springfield House 5 Tyssen Street London E8 2LY
From: 19 December 2013To: 7 April 2015
Studio 320 Netil House Westgate Street London E8 3RL
From: 15 December 2009To: 19 December 2013
Studio 9 139B Church Walk London N16 8QW
From: 31 March 2008To: 15 December 2009
Timeline

47 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

LOVETT, Melissa Jane

Active
Unit 4, Energy Centre, LondonN1 6AL
Secretary
Appointed 16 Nov 2015

BUTERA, Irene

Active
Unit 4, Energy Centre, LondonN1 6AL
Born March 1991
Director
Appointed 14 Mar 2024

BYATT, Helen Antonia

Active
Unit 4, Energy Centre, LondonN1 6AL
Born April 1960
Director
Appointed 19 Jun 2024

IFEACHO, Ifunanya

Active
Unit 4, Energy Centre, LondonN1 6AL
Born May 1987
Director
Appointed 14 Mar 2024

MANSILLA, Edouard

Active
Unit 4, Energy Centre, LondonN1 6AL
Born December 1991
Director
Appointed 14 May 2025

NACAR, Eda

Active
Unit 4, Energy Centre, LondonN1 6AL
Born November 1991
Director
Appointed 19 Nov 2025

SIMS, Jessica Mai

Active
Unit 4, Energy Centre, LondonN1 6AL
Born February 1982
Director
Appointed 17 Mar 2022

WORDSWORTH, Alice

Active
Unit 4, Energy Centre, LondonN1 6AL
Born November 1995
Director
Appointed 03 May 2023

FORSTER, Emma Harriet

Resigned
Walford Road, LondonN16 8EF
Secretary
Appointed 03 Jun 2013
Resigned 31 Oct 2016

FRATELLI, Silvia

Resigned
Beaufort House, LondonE8 2FN
Secretary
Appointed 31 Mar 2008
Resigned 03 Jun 2013

BURTON-MORGAN, Poppy

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born January 1984
Director
Appointed 28 Sept 2016
Resigned 06 Jan 2023

CARTER, Jo

Resigned
Walsingham Road, LondonE5 8NF
Born January 1965
Director
Appointed 14 May 2013
Resigned 20 Feb 2020

CHIANG, Sophia S

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born February 1997
Director
Appointed 17 Mar 2022
Resigned 09 Nov 2022

CLAYTON-JONES, James Nathaniel

Resigned
Bellevue Street, EdinburghEH7 4BX
Born August 1977
Director
Appointed 28 Apr 2014
Resigned 05 Nov 2015

ELDRIDGE, Clara Sonali

Resigned
Cranley Gardens, LondonN10 3AH
Born December 1979
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

FRATELLI, Silvia

Resigned
Beaufort House, LondonE8 2FN
Born August 1975
Director
Appointed 31 Mar 2008
Resigned 03 Jun 2013

GREWAL, Kalwant Singh

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born October 1968
Director
Appointed 16 May 2019
Resigned 10 Nov 2021

HAYDAY, Matthew

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born May 1982
Director
Appointed 28 Apr 2014
Resigned 02 Mar 2022

HERMANN (NEE ELDRIDGE), Clara Sonali

Resigned
Cranley Gardens, LondonN10 3AH
Born December 1979
Director
Appointed 13 Feb 2014
Resigned 02 Mar 2022

JOHANSSON, Anna Lina

Resigned
Stoke Newington Church Street, LondonN16 9JA
Born October 1976
Director
Appointed 31 Mar 2008
Resigned 03 Jun 2013

LOVETT, Melissa Jane

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born May 1977
Director
Appointed 29 Apr 2020
Resigned 10 Nov 2021

MACKECHNIE, Angus Lachlan

Resigned
Falcon Wharf, LondonSW11 3RF
Born April 1966
Director
Appointed 14 May 2013
Resigned 22 Feb 2017

MACMANUS, Sinead

Resigned
71-73, LondonE2 8ET
Born December 1973
Director
Appointed 14 May 2013
Resigned 30 Jan 2015

MORGAN, Lindsay

Resigned
Hopgarden Lane, SevenoaksTN13 1PX
Born February 1979
Director
Appointed 06 May 2015
Resigned 07 Feb 2018

MUNSHI, Ria Meera

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born February 1989
Director
Appointed 12 Oct 2018
Resigned 22 Jan 2025

NORIN, Emma Kristina

Resigned
Lambton Road, LondonN19 3QH
Born August 1973
Director
Appointed 31 Mar 2008
Resigned 03 Jun 2013

OGUNLANA, Aramide

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born March 1990
Director
Appointed 17 Mar 2022
Resigned 18 Sept 2024

PETERSEN, Karen

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born August 1982
Director
Appointed 06 Aug 2020
Resigned 20 Jul 2023

RICHARDS, Louise

Resigned
Gaveston Road, Leamington SpaCV32 6EU
Born December 1962
Director
Appointed 14 May 2013
Resigned 11 Feb 2016

ROBERTSON, James

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born January 1969
Director
Appointed 05 Jul 2018
Resigned 22 Jan 2025

ROWLANDS, Rosalinda Ayo

Resigned
Unit 4, Energy Centre, LondonN1 6AL
Born October 1982
Director
Appointed 26 Nov 2020
Resigned 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Resolution
20 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
22 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Legacy
28 December 2008
288cChange of Particulars
Incorporation Company
31 March 2008
NEWINCIncorporation