Maaminim Limited LONDON


Founded in 2016, Maaminim, classified under reg no. 10471627 is an active company. Currently registered at 51 Bridge Lane NW11 0ED, London the company has been in the business for eight years. Its financial year was closed on 28th November and its latest financial statement was filed on Tuesday 30th November 2021.

The company has one director. Eli I., appointed on 27 February 2024. There are currently no secretaries appointed. Currently there is one former director listed by the company - Menachem I., who left the company on 27 February 2024. In addition, the company lists several former secretaries whose names might be found in the list below.

Maaminim Limited Address / Contact

Office Address 51 Bridge Lane
Town London
Post code NW11 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10471627
Date of Incorporation Wed, 9th Nov 2016
Industry Retail sale via mail order houses or via Internet
Industry Educational support services
End of financial Year 28th November
Company age 8 years old
Account next due date Wed, 29th Nov 2023 (149 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Eli I.

Position: Director

Appointed: 27 February 2024

Sarah I.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 November 2023

Menachem I.

Position: Secretary

Appointed: 09 November 2016

Resigned: 01 January 2022

Menachem I.

Position: Director

Appointed: 09 November 2016

Resigned: 27 February 2024

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Eli I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Menachem I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eli I.

Notified on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Menachem I.

Notified on 9 November 2016
Ceased on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand104413361 03135
Current Assets  133311 156160
Debtors   25125125
Net Assets Liabilities  -2 100-20 351-21 705-22 654
Other Debtors   25125125
Property Plant Equipment   1 020765 
Other
Accumulated Depreciation Impairment Property Plant Equipment   255510765
Average Number Employees During Period   224
Bank Borrowings Overdrafts   16 83013 0899 343
Creditors5 0295 9462 23316 83013 08913 981
Dividends Paid  400   
Increase From Depreciation Charge For Year Property Plant Equipment   255255255
Net Current Assets Liabilities-4 925-5 942-2 100-4 541-9 381-13 821
Number Shares Issued Fully Paid 11111
Other Creditors5 0295 9466951 7125 39110 155
Par Value Share 11111
Profit Loss -1 0174 242   
Property Plant Equipment Gross Cost   1 2751 275 
Total Assets Less Current Liabilities-4 925-5 942-2 100-3 521-8 616-13 311
Trade Creditors Trade Payables  1 5389901 40686
Total Additions Including From Business Combinations Property Plant Equipment   1 275  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control Tuesday 27th February 2024
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements