Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAMA MIO LIMITED
Company Information for

MAMA MIO LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
05251791
Private Limited Company
Active

Company Overview

About Mama Mio Ltd
MAMA MIO LIMITED was founded on 2004-10-06 and has its registered office in Altrincham. The organisation's status is listed as "Active". Mama Mio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAMA MIO LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in N20
 
Filing Information
Company Number 05251791
Company ID Number 05251791
Date formed 2004-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAMA MIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAMA MIO LIMITED
The following companies were found which have the same name as MAMA MIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAMA MIO DISTRIBUTION LIMITED ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF Active Company formed on the 2011-07-28
Mama Mio Us, Inc. Delaware Unknown
MAMA MIO US INCORPORATED California Unknown

Company Officers of MAMA MIO LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2015-08-13
JOHN ANDREW GALLEMORE
Director 2015-08-13
PAUL JONATHAN GEDMAN
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ELISE BONAVENTURA DUNK
Director 2005-07-22 2016-01-01
SIAN SUTHERLAND-ARDEN
Director 2004-10-06 2016-01-01
SIAN SUTHERLAND ARDEN
Company Secretary 2008-09-29 2015-08-13
KATHRYN JANE CONANT
Director 2004-10-06 2015-08-13
TANYA MACKAY
Director 2005-07-22 2015-08-13
SUSAN NIELSEN
Director 2014-02-04 2015-08-13
LOTTARI VASOS
Company Secretary 2005-11-30 2008-09-29
MALCOLM KEMP
Director 2005-07-22 2006-11-30
PAUL ANTHONY COWEN
Company Secretary 2005-06-28 2005-11-30
SIAN SUTHERLAND-ARDEN
Company Secretary 2004-10-06 2005-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-06 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
PAUL JONATHAN GEDMAN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
PAUL JONATHAN GEDMAN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
PAUL JONATHAN GEDMAN ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
PAUL JONATHAN GEDMAN EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
PAUL JONATHAN GEDMAN PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
PAUL JONATHAN GEDMAN MAMA MIO DISTRIBUTION LIMITED Director 2015-09-13 CURRENT 2011-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-10-13CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07PSC07CESSATION OF ENSCO 818 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04PSC02Notification of Thg Beauty Limited as a person with significant control on 2022-03-01
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052517910002
2019-10-09PSC05Change of details for Ensco 818 Ltd as a person with significant control on 2019-10-09
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-09CH01Director's details changed for Mr John Andrew Gallemore on 2019-10-09
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2019-10-09
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GEDMAN
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 779127
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SUTHERLAND-ARDEN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL BONAVENTURA DUNK
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 779127
2015-10-09AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-25SH0113/08/15 STATEMENT OF CAPITAL GBP 779127.00
2015-09-15AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2015-09-15AP01DIRECTOR APPOINTED PAUL JONATHAN GEDMAN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CONANT
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NIELSEN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MACKAY
2015-09-15TM02Termination of appointment of Sian Sutherland Arden on 2015-08-13
2015-09-15AP03Appointment of James Patrick Pochin as company secretary on 2015-08-13
2015-09-15AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 5.02, 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052517910002
2015-07-17SH0114/08/13 STATEMENT OF CAPITAL GBP 779082.5
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2015-04-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 779081.5
2014-11-06AR0106/10/14 FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NIELSEN / 21/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ELISE BONAVENTURA DUNK / 21/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN SUTHERLAND-ARDEN / 21/10/2014
2014-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN SUTHERLAND ARDEN / 21/10/2014
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-17RES01ALTER ARTICLES 13/08/2014
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-20AP01DIRECTOR APPOINTED SUSAN NIELSEN
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 779081.5
2013-10-28AR0106/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN SUTHERLAND-ARDEN / 14/10/2013
2013-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN SUTHERLAND ARDEN / 14/10/2013
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-01AR0106/10/12 FULL LIST
2012-05-22MEM/ARTSARTICLES OF ASSOCIATION
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-31AR0106/10/11 FULL LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-10AR0106/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN SUTHERLAND-ARDEN / 30/10/2009
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12AR0106/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ELISE BONAVENTURA DUNK / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CONANT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN SUTHERLAND-ARDEN / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA MACKAY / 01/10/2009
2009-11-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27SH0130/03/09 STATEMENT OF CAPITAL GBP 2008.5
2009-10-27MISCCAP INC BY 777.973
2009-10-27RES04NC INC ALREADY ADJUSTED
2009-09-22RES12VARYING SHARE RIGHTS AND NAMES
2009-09-2288(2)CAPITALS NOT ROLLED UP
2009-09-2288(2)AMENDING 88(2)
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / JILL BONAVENTURA DUNK / 26/08/2009
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIAN SUTHERLAND-ARDEN / 26/08/2009
2009-06-05288cSECRETARY'S CHANGE OF PARTICULARS / SIAN SUTHERLAND-ARDEN / 16/04/2009
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM CLERKENWELL STUDIOS STUDIO G06 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-10-15363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM STUDIO G6 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JILL BONAVENTURA DUNK / 30/09/2008
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / SIAN SUTHERLAND-ARDEN / 30/09/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / TANYA MACKAY / 30/09/2008
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY LOTTARI VASOS
2008-09-30288aSECRETARY APPOINTED MRS SIAN SUTHERLAND-ARDEN
2008-02-07363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2008-02-06123£ NC 1000/2000 01/07/07
2007-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-15363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: MACINTYRE HUDSON 1947 HIGH ROAD WHETSTONE LONODN N20 9YZ
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2005-12-08288bSECRETARY RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-31363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-19225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2005-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-18RES13LOAN AGREEMENT 22/07/05
2005-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to MAMA MIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAMA MIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
INSTRUMENT 2005-07-26 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MAMA MIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAMA MIO LIMITED
Trademarks

Trademark applications by MAMA MIO LIMITED

MAMA MIO LIMITED is the Original Applicant for the trademark THE ACTIONIST ™ (WIPO1226745) through the WIPO on the 2014-10-28
Moisturisers.
Produits hydratants.
Hidratantes.
MAMA MIO LIMITED is the Original Applicant for the trademark THE ACTIONIST ™ (79156507) through the USPTO on the 2014-10-28
Moisturisers
MAMA MIO LIMITED is the Owner at publication for the trademark GEORGEOUS GLOW ™ (86162198) through the USPTO on the 2014-01-10
Skin care and body care products, namely, moisturizers, body oils and massage oils, non-medicated skin care and body care preparations; perfumes, cosmetics, eau de colognes, shower gel, soap, non-medicated body care preparations for cosmetic use, non-medicated skin care and hair care preparations, non-medicated bath preparations, bath foams, bath gels, bath oils and bath salts, fragrances for personal use and essential oils for personal use
MAMA MIO LIMITED is the Owner at publication for the trademark MAMA MIO ™ (78978856) through the USPTO on the 2004-11-12
ESSENTIAL OILS FOR PERSONAL USE; FRAGRANCES FOR PERSONAL USE; NON-MEDICATED SKIN CARE PREPARATIONS; BATH FOAMS, BATH GELS, BATH OILS AND BATH SALTS; SOAP; LIP BALM
Income
Government Income
We have not found government income sources for MAMA MIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as MAMA MIO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MAMA MIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAMA MIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0033043000Manicure or pedicure preparations
2015-08-0033043000Manicure or pedicure preparations
2015-07-0133043000Manicure or pedicure preparations
2015-07-0033043000Manicure or pedicure preparations
2015-06-0133043000Manicure or pedicure preparations
2015-06-0033043000Manicure or pedicure preparations
2015-05-0133043000Manicure or pedicure preparations
2015-05-0033043000Manicure or pedicure preparations
2015-04-0133043000Manicure or pedicure preparations
2015-04-0033043000Manicure or pedicure preparations
2015-03-0133043000Manicure or pedicure preparations
2015-03-0033043000Manicure or pedicure preparations
2015-02-0133043000Manicure or pedicure preparations
2015-02-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-02-0033043000Manicure or pedicure preparations
2015-02-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-01-0133043000Manicure or pedicure preparations
2015-01-0033043000Manicure or pedicure preparations
2014-12-0133043000Manicure or pedicure preparations
2014-11-0133043000Manicure or pedicure preparations
2014-10-0133043000Manicure or pedicure preparations
2014-09-0133043000Manicure or pedicure preparations
2014-08-0133043000Manicure or pedicure preparations
2014-07-0133043000Manicure or pedicure preparations
2014-06-0133043000Manicure or pedicure preparations
2014-04-0133043000Manicure or pedicure preparations
2014-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-03-0133043000Manicure or pedicure preparations
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0133043000Manicure or pedicure preparations
2014-01-0133043000Manicure or pedicure preparations
2013-12-0133043000Manicure or pedicure preparations
2013-11-0133043000Manicure or pedicure preparations
2013-10-0133043000Manicure or pedicure preparations
2013-08-0133043000Manicure or pedicure preparations
2013-08-0142023210Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting
2013-07-0133043000Manicure or pedicure preparations
2013-06-0133043000Manicure or pedicure preparations
2013-05-0133043000Manicure or pedicure preparations
2013-04-0133043000Manicure or pedicure preparations
2013-04-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2013-03-0133043000Manicure or pedicure preparations
2013-02-0133043000Manicure or pedicure preparations
2013-01-0133043000Manicure or pedicure preparations
2012-11-0133043000Manicure or pedicure preparations
2012-10-0133043000Manicure or pedicure preparations
2012-10-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-09-0133043000Manicure or pedicure preparations
2012-08-0133043000Manicure or pedicure preparations
2012-08-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2012-07-0133043000Manicure or pedicure preparations
2012-06-0133043000Manicure or pedicure preparations
2012-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-05-0133043000Manicure or pedicure preparations
2012-04-0133043000Manicure or pedicure preparations
2012-04-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-04-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2012-03-0133043000Manicure or pedicure preparations
2012-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-02-0133043000Manicure or pedicure preparations
2012-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-12-0133043000Manicure or pedicure preparations
2011-11-0133043000Manicure or pedicure preparations
2011-10-0133043000Manicure or pedicure preparations
2011-10-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-09-0133043000Manicure or pedicure preparations
2011-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-08-0133041000Lip make-up preparations
2011-08-0133043000Manicure or pedicure preparations
2011-08-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-07-0133043000Manicure or pedicure preparations
2011-06-0133043000Manicure or pedicure preparations
2011-05-0133043000Manicure or pedicure preparations
2011-04-0133043000Manicure or pedicure preparations
2011-03-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2011-02-0133043000Manicure or pedicure preparations
2011-01-0133043000Manicure or pedicure preparations
2011-01-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2010-12-0133043000Manicure or pedicure preparations
2010-11-0133043000Manicure or pedicure preparations
2010-09-0133043000Manicure or pedicure preparations
2010-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-08-0133043000Manicure or pedicure preparations
2010-07-0133043000Manicure or pedicure preparations
2010-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-06-0133043000Manicure or pedicure preparations
2010-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-06-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2010-06-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-05-0133043000Manicure or pedicure preparations
2010-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-04-0133043000Manicure or pedicure preparations
2010-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-03-0133043000Manicure or pedicure preparations
2010-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-02-0133043000Manicure or pedicure preparations
2010-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-02-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-01-0133043000Manicure or pedicure preparations
2010-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAMA MIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAMA MIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.