Mimica Automation Limited

DataGardener
mimica automation limited
live
Small

Mimica Automation Limited

11153050Private Limited With Share Capital

20 St Thomas Street, St. Thomas Street, London, SE19RS
Incorporated

16/01/2018

Company Age

8 years

Directors

5

Employees

11

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Mimica Automation Limited (11153050) is a private limited with share capital incorporated on 16/01/2018 (8 years old) and registered in london, SE19RS. The company operates under SIC code 62012 - business and domestic software development.

Every year billions of hours of human creativity are wasted on repetitive work, such as data entry, form completion, and claim processing. at mimica, we believe drudgery should be left to machines; humans deserve better. that's why we are developing a new paradigm for automation: our ai learns to pe...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 16/01/2018
SE19RS
11 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£3.26M

Net Assets

£-1.21M

Est. Turnover

£2.15M

AI Estimated
Unreported
Cash

£760.5K

Key Metrics

11

Employees

5

Directors

23

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2026
Capital Allotment Shares
Category:Capital
Date:16-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2026
Capital Allotment Shares
Category:Capital
Date:19-02-2026
Capital Allotment Shares
Category:Capital
Date:03-02-2026
Change Person Director Company
Category:Officers
Date:16-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Capital Allotment Shares
Category:Capital
Date:13-11-2025
Legacy
Category:Miscellaneous
Date:29-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Memorandum Articles
Category:Incorporation
Date:15-09-2025
Resolution
Category:Resolution
Date:15-09-2025
Capital Allotment Shares
Category:Capital
Date:28-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2025
Move Registers To Sail Company With New Address
Category:Address
Date:08-08-2025
Change Sail Address Company With New Address
Category:Address
Date:06-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-04-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2024
Capital Allotment Shares
Category:Capital
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2024
Resolution
Category:Resolution
Date:26-03-2024
Memorandum Articles
Category:Incorporation
Date:26-03-2024
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:25-03-2024
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Capital Allotment Shares
Category:Capital
Date:22-09-2021
Memorandum Articles
Category:Incorporation
Date:22-09-2021
Resolution
Category:Resolution
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Capital Allotment Shares
Category:Capital
Date:30-03-2021
Capital Allotment Shares
Category:Capital
Date:05-03-2021
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Capital Allotment Shares
Category:Capital
Date:07-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Resolution
Category:Resolution
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:10-01-2019
Capital Allotment Shares
Category:Capital
Date:11-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Resolution
Category:Resolution
Date:30-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Capital Allotment Shares
Category:Capital
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Incorporation Company
Category:Incorporation
Date:16-01-2018

Innovate Grants

3

This company received a grant of £122880.0 for Automated Rpa - Covid Continuity. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £347228.7 for Automated Rpa. The project started on 01/09/2019 and ended on 28/02/2021.

+1 more grants available

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

20 St Thomas Street, St. Thomas Street, London, Se1 9Rs, SE19RSRegistered

Contact

447555412186
mimica.ai
20 St Thomas Street, St. Thomas Street, London, SE19RS