Company NameMUTI UK Limited
Company StatusActive
Company Number09685648
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Thobile Nkomo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(9 months after company formation)
Appointment Duration8 years
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address34 Watton Grove
Hull
HU6 9NR
Director NameMr Keith Andrew Busumani
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleNurse
Country of ResidenceWales
Correspondence Address1mosswood Court Moss Wood Court
New Broughton
Wrexham
LL11 6FB
Wales
Director NameMr Walter Mukungurutse
Date of BirthMay 1976 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed31 May 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 18k Lake Enterprise Park Bergen Way
Hull
HU7 0YQ
Director NameMrs Shingi Maritha Mutamba
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 18k Lake Enterprise Park Bergen Way
Hull
HU7 0YQ
Director NameMr Walter Mukungurutse
Date of BirthMay 1976 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed14 July 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Francis Court 140 Francis Street
Hull
HU2 8DG
Director NameMiss Grace Gava
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address19 Francis Court 140 Francis Street
Hull
HU2 8DG
Director NameMr Brian Dube
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 18k Lake Enterprise Park Bergen Way
Hull
HU7 0YQ

Location

Registered AddressUnit 18k Lake Enterprise Park Bergen Way
Hull
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 July 2022 (9 pages)
24 May 2023Termination of appointment of Brian Dube as a director on 10 May 2023 (1 page)
21 November 2022Notification of Walter Mukungurutse as a person with significant control on 1 November 2022 (2 pages)
21 November 2022Cessation of Brian Dube as a person with significant control on 1 November 2022 (1 page)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Notification of Brian Dube as a person with significant control on 1 July 2021 (2 pages)
22 July 2021Cessation of Thobile Nkomo as a person with significant control on 1 July 2021 (1 page)
22 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
24 January 2021Notification of Thobile Nkomo as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Cessation of Brian Dube as a person with significant control on 24 January 2021 (1 page)
15 January 2021Appointment of Mrs Shingi Maritha Mutamba as a director on 11 January 2021 (2 pages)
3 January 2021Notification of Brian Dube as a person with significant control on 1 December 2020 (2 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 May 2020Cessation of Walter Mukungurutse as a person with significant control on 28 May 2020 (1 page)
28 May 2020Registered office address changed from 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB Wales to Unit 18K Lake Enterprise Park Bergen Way Hull HU7 0YQ on 28 May 2020 (1 page)
25 May 2020Micro company accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Walter Mukungurutse as a director on 31 May 2019 (2 pages)
23 May 2019Appointment of Mr Brian Dube as a director on 23 May 2019 (2 pages)
23 May 2019Notification of Walter Mukungurutse as a person with significant control on 21 May 2019 (1 page)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
26 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
14 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 September 2017Registered office address changed from 19 Francis Court 140 Francis Street Hull HU2 8DG United Kingdom to 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 19 Francis Court 140 Francis Street Hull HU2 8DG United Kingdom to 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB on 13 September 2017 (1 page)
19 July 2017Termination of appointment of Walter Mukungurutse as a director on 19 July 2017 (1 page)
19 July 2017Cessation of Walter Mukungurutse as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Walter Mukungurutse as a person with significant control on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Walter Mukungurutse as a director on 19 July 2017 (1 page)
26 June 2017Appointment of Mr Keith Andrew Busumani as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Keith Andrew Busumani as a director on 26 June 2017 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Termination of appointment of Grace Gava as a director on 27 July 2016 (1 page)
28 July 2016Termination of appointment of Grace Gava as a director on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 April 2016Appointment of Dr Thobile Nkomo as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Dr Thobile Nkomo as a director on 15 April 2016 (2 pages)
11 January 2016Appointment of Miss Grace Gava as a director on 2 January 2016 (2 pages)
11 January 2016Appointment of Miss Grace Gava as a director on 2 January 2016 (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)