Mimbre Limited LONDON


Founded in 2008, Mimbre, classified under reg no. 06550042 is an active company. Currently registered at 4 Unit 4, Energy Centre N1 6AL, London the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Ifunanya I., Irene B. and Alice W. and others. In addition one secretary - Melissa L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mimbre Limited Address / Contact

Office Address 4 Unit 4, Energy Centre
Office Address2 Bowling Green Walk
Town London
Post code N1 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550042
Date of Incorporation Mon, 31st Mar 2008
Industry Performing arts
Industry Cultural education
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ifunanya I.

Position: Director

Appointed: 14 March 2024

Irene B.

Position: Director

Appointed: 14 March 2024

Alice W.

Position: Director

Appointed: 03 May 2023

Jessica S.

Position: Director

Appointed: 17 March 2022

Aramide O.

Position: Director

Appointed: 17 March 2022

Ria M.

Position: Director

Appointed: 12 October 2018

James R.

Position: Director

Appointed: 05 July 2018

Melissa L.

Position: Secretary

Appointed: 16 November 2015

Sophia C.

Position: Director

Appointed: 17 March 2022

Resigned: 09 November 2022

Rosalinda R.

Position: Director

Appointed: 26 November 2020

Resigned: 02 March 2022

Karen P.

Position: Director

Appointed: 06 August 2020

Resigned: 20 July 2023

Melissa L.

Position: Director

Appointed: 29 April 2020

Resigned: 10 November 2021

Kalwant G.

Position: Director

Appointed: 16 May 2019

Resigned: 10 November 2021

Poppy B.

Position: Director

Appointed: 28 September 2016

Resigned: 06 January 2023

Lindsay M.

Position: Director

Appointed: 06 May 2015

Resigned: 07 February 2018

Matthew H.

Position: Director

Appointed: 28 April 2014

Resigned: 02 March 2022

James C.

Position: Director

Appointed: 28 April 2014

Resigned: 05 November 2015

Clara H.

Position: Director

Appointed: 18 February 2014

Resigned: 18 February 2014

Clara H.

Position: Director

Appointed: 13 February 2014

Resigned: 02 March 2022

Emma F.

Position: Secretary

Appointed: 03 June 2013

Resigned: 31 October 2016

Jo C.

Position: Director

Appointed: 14 May 2013

Resigned: 20 February 2020

Angus M.

Position: Director

Appointed: 14 May 2013

Resigned: 22 February 2017

Louise R.

Position: Director

Appointed: 14 May 2013

Resigned: 11 February 2016

Sinead M.

Position: Director

Appointed: 14 May 2013

Resigned: 30 January 2015

Emma N.

Position: Director

Appointed: 31 March 2008

Resigned: 03 June 2013

Anna J.

Position: Director

Appointed: 31 March 2008

Resigned: 03 June 2013

Silvia F.

Position: Director

Appointed: 31 March 2008

Resigned: 03 June 2013

Silvia F.

Position: Secretary

Appointed: 31 March 2008

Resigned: 03 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 56184 63588 916
Current Assets111 211113 222101 548
Debtors15 65028 58712 632
Net Assets Liabilities99 313104 52294 837
Other Debtors10 87125 2547 908
Property Plant Equipment2 572  
Other
Amount Pension Contributions Paid In Reporting Period983702 
Charity Funds99 313104 52298 862
Charity Registration Number England Wales 1 153 3101 153 310
Cost Charitable Activity208 588189 552256 231
Donations Legacies4 5365962 667
Expenditure Material Fund 261 94839 094
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits3 2792 418 
Income Endowments228 177267 15723 714
Income From Charitable Activities174 533241 408230 601
Income From Charitable Activity162 711172 501230 601
Income Material Fund 267 15723 714
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 4085 20915 380
Net Increase Decrease In Charitable Funds12 4085 20912 006
Other Income49 10825 1537 138
Transfer To From Material Fund 7703 374
Trustees Remuneration Benefits37 03426 535 
Accrued Liabilities2 7952 9652 970
Accumulated Depreciation Impairment Property Plant Equipment11 02913 60129
Average Number Employees During Period566
Creditors14 4708 7008 082
Depreciation Expense Property Plant Equipment2 5712 57229
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 976
Disposals Property Plant Equipment  1 338
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 8321 851
Increase From Depreciation Charge For Year Property Plant Equipment 2 57229
Net Current Assets Liabilities96 741104 5224 025
Other Creditors5 432 902
Other Taxation Social Security Payable2 9513 2763 331
Pension Other Post-employment Benefit Costs Other Pension Costs2 2093 7444 300
Prepayments Accrued Income9702 4321 120
Property Plant Equipment Gross Cost13 60113 60111 687
Recoverable Value-added Tax 5772 058
Social Security Costs8 2609 0219 069
Total Additions Including From Business Combinations Property Plant Equipment  1 400
Total Assets Less Current Liabilities99 313104 52294 837
Trade Creditors Trade Payables2 0942 459879
Trade Debtors Trade Receivables3 8093241 546
Wages Salaries139 083142 782145 295
Salaries Directors32 77223 415 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (22 pages)

Company search