Background WavePink WaveYellow Wave

FASHION MINORITY ALLIANCE C.I.C. (12932438)

FASHION MINORITY ALLIANCE C.I.C. (12932438) is an active UK company. incorporated on 6 October 2020. with registered office in London. The company operates in the Education sector, engaged in cultural education. FASHION MINORITY ALLIANCE C.I.C. has been registered for 5 years. Current directors include BROWN, Michelle Denise Elaine, PICCIONI, Daniele, SCORER, Josephine Patricia Lesley.

Company Number
12932438
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2020
Age
5 years
Address
15 Church House 57-61 Compton Street, London, EC1V 0BL
Industry Sector
Education
Business Activity
Cultural education
Directors
BROWN, Michelle Denise Elaine, PICCIONI, Daniele, SCORER, Josephine Patricia Lesley
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION MINORITY ALLIANCE C.I.C.

FASHION MINORITY ALLIANCE C.I.C. is an active company incorporated on 6 October 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. FASHION MINORITY ALLIANCE C.I.C. was registered 5 years ago.(SIC: 85520)

Status

active

Active since 5 years ago

Company No

12932438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

FASHION MINORITY ALLIANCE LTD
From: 6 October 2020To: 29 December 2020
Contact
Address

15 Church House 57-61 Compton Street London, EC1V 0BL,

Previous Addresses

15 Church House 56-71 Compton Street London EC1V 0BL England
From: 23 August 2022To: 24 August 2022
305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom
From: 6 October 2020To: 23 August 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWN, Barbara Kennedy

Active
57-61 Compton Street, LondonEC1V 0BL
Secretary
Appointed 17 Feb 2025

BROWN, Michelle Denise Elaine

Active
57-61 Compton Street, LondonEC1V 0BL
Born August 1976
Director
Appointed 14 Oct 2024

PICCIONI, Daniele

Active
57-61 Compton Street, LondonEC1V 0BL
Born March 1974
Director
Appointed 06 Oct 2020

SCORER, Josephine Patricia Lesley

Active
57-61 Compton Street, LondonEC1V 0BL
Born October 1970
Director
Appointed 17 Feb 2025

BROWN, Barbara Kennedy

Resigned
57-61 Compton Street, LondonEC1V 0BL
Born January 1973
Director
Appointed 29 Dec 2020
Resigned 23 Mar 2025

KONTEH, Cherrino

Resigned
134-146 Curtain Road, LondonEC2A 3AR
Born February 1964
Director
Appointed 06 Oct 2020
Resigned 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Of Name Community Interest Company
29 December 2020
CICCONCICCON
Resolution
29 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2020
CONNOTConfirmation Statement Notification
Incorporation Company
6 October 2020
NEWINCIncorporation