Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mikuyu Tanzania
Mikuyu Tanzania is an active company incorporated on 26 March 2007 with the registered office located in Leigh-on-Sea, Essex. Mikuyu Tanzania was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06182571
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
26 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Mikuyu Tanzania
Contact
Address
14 St. Davids Drive
Leigh-On-Sea
SS9 3RF
England
Address changed on
21 Jun 2022
(3 years ago)
Previous address was
1 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG England
Companies in SS9 3RF
Telephone
02086721210
Email
Available in Endole App
Website
Livingstonetanzaniatrust.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Clive Richard Shiret
Director • Secretary • British • Lives in UK • Born in Sep 1957
Margaret Edwin
Director • Charity Worker • Tanzanian • Lives in Tanzania • Born in Oct 1979
Ms Alix Lily Wootten
Director • Charity Worker • United Kingdom • Lives in England • Born in Dec 1986
Mrs Amy Mitchell
Director • British • Lives in Northern Ireland • Born in Aug 1984
Mr Thomas Wills
Director • Charity Worker • United Kingdom • Lives in England • Born in Sep 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Garon Park Community Centre Limited
Clive Richard Shiret is a mutual person.
Active
Origins Caterers Limited
Clive Richard Shiret is a mutual person.
Active
Garon Park Community Interest Company
Clive Richard Shiret is a mutual person.
Active
Garon Park Bar Limited
Clive Richard Shiret is a mutual person.
Active
Garon Park 3G Limited
Clive Richard Shiret is a mutual person.
Active
John Watt Catering Limited
Clive Richard Shiret is a mutual person.
Active
Waterspring Limited
Clive Richard Shiret is a mutual person.
In Receivership
Lotce Limited
Clive Richard Shiret is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£200.6K
Increased by £12.17K (+6%)
Turnover
£288.56K
Increased by £47.39K (+20%)
Employees
4
Same as previous period
Total Assets
£209.34K
Increased by £10.31K (+5%)
Total Liabilities
-£34.94K
Decreased by £10.67K (-23%)
Net Assets
£174.41K
Increased by £20.98K (+14%)
Debt Ratio (%)
17%
Decreased by 6.22% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Margaret Edwin Resigned
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Ms Gemma Clark Appointed
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Apr 2024
Emmanuel Satongima Resigned
1 Year 7 Months Ago on 7 Feb 2024
Mr Clive Richard Shiret (PSC) Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 1 Apr 2023
Ms Margaret Edwin Appointed
2 Years 7 Months Ago on 23 Jan 2023
Get Alerts
Get Credit Report
Discover Mikuyu Tanzania's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 April 2025 with no updates
Submitted on 4 Apr 2025
Termination of appointment of Margaret Edwin as a director on 3 January 2025
Submitted on 5 Jan 2025
Certificate of change of name
Submitted on 16 Dec 2024
Change of name notice
Submitted on 16 Dec 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Aug 2024
Appointment of Ms Gemma Clark as a director on 2 May 2024
Submitted on 14 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 1 Apr 2024
Change of details for Mr Clive Richard Shiret as a person with significant control on 7 February 2024
Submitted on 8 Feb 2024
Termination of appointment of Emmanuel Satongima as a director on 7 February 2024
Submitted on 8 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs