Background WavePink WaveYellow Wave

MABADILIKO CIC (11410674)

MABADILIKO CIC (11410674) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. MABADILIKO CIC has been registered for 7 years. Current directors include FONTAINE, Hiillna, FONTAINE-PALMER, Nadine Sabrina, Doctor, ROPER, Michael George and 1 others.

Company Number
11410674
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2018
Age
7 years
Address
217 Friern Road, London, SE22 0BD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FONTAINE, Hiillna, FONTAINE-PALMER, Nadine Sabrina, Doctor, ROPER, Michael George, THOMAS, Julia Sian
SIC Codes
58190, 85520, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABADILIKO CIC

MABADILIKO CIC is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. MABADILIKO CIC was registered 7 years ago.(SIC: 58190, 85520, 86900)

Status

active

Active since 7 years ago

Company No

11410674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

217 Friern Road London, SE22 0BD,

Previous Addresses

217 Friern Road London England East Dulwich SE22 0BD
From: 22 August 2018To: 28 January 2019
25 Glastonbury House 2 Wantage Road London SE12 8NB England
From: 12 June 2018To: 22 August 2018
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Aug 21
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FONTAINE, Hiillna

Active
Friern Road, LondonSE22 0BD
Born May 1961
Director
Appointed 12 Jun 2018

FONTAINE-PALMER, Nadine Sabrina, Doctor

Active
Barrow Road, LondonSW16 5PE
Born May 1983
Director
Appointed 21 Jan 2019

ROPER, Michael George

Active
Warwick Avenue, HarrowHA2 8RD
Born February 1966
Director
Appointed 02 Sept 2021

THOMAS, Julia Sian

Active
Pearl Street, BristolBS3 3DL
Born February 1970
Director
Appointed 16 Aug 2021

WESTON, Beverley Joanne

Resigned
2 Wantage Road, LondonSE12 8NB
Born September 1980
Director
Appointed 12 Jun 2018
Resigned 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Incorporation Community Interest Company
12 June 2018
CICINCCICINC