Company NameMendez Design Limited
DirectorStacey Mendez
Company StatusActive
Company Number10540412
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 4 months ago)
Previous NameMDZ Design Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Stacey Mendez
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressInitial Business Centre
Wilson Business Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 June 2019Registered office address changed from 59B Harbut Road London London SW11 2RA England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 13 June 2019 (1 page)
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
23 July 2018Change of details for Miss Stacey Mendez as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59B Harbut Road London London SW11 2RA on 20 July 2018 (1 page)
20 July 2018Director's details changed for Miss Stacey Mendez on 20 July 2018 (2 pages)
20 July 2018Change of details for Miss Stacey Mendez as a person with significant control on 20 July 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss stacey mendez (2 pages)
2 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss stacey mendez (2 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed from the public register on 02/05/2017 as it was invalid or ineffective
(11 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed from the public register on 02/05/2017 as it was invalid or ineffective
(11 pages)