MAGGIE SOTTERO DESIGNS LTD

MAGGIE SOTTERO DESIGNS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGGIE SOTTERO DESIGNS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03704573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGGIE SOTTERO DESIGNS LTD?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAGGIE SOTTERO DESIGNS LTD located?

    Registered Office Address
    Unit 2 Skiddaw Road Croft Business Park
    Bromborough
    CH62 3RB Wirral
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGGIE SOTTERO DESIGNS LTD?

    Previous Company Names
    Company NameFromUntil
    THE BRIDAL COMPANY LIMITEDJan 29, 1999Jan 29, 1999

    What are the latest accounts for MAGGIE SOTTERO DESIGNS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAGGIE SOTTERO DESIGNS LTD?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for MAGGIE SOTTERO DESIGNS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Termination of appointment of Thomas Clair Manning as a director on Aug 24, 2020

    1 pagesTM01

    Appointment of Mrs Kelly Midgley as a director on Aug 24, 2020

    2 pagesAP01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    legacy

    7 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Registered office address changed from The Old Mill Stoke Road Blisworth Northampton NN7 3DB England to Unit 2 Skiddaw Road Croft Business Park Bromborough Wirral Merseyside CH62 3RB on Mar 12, 2019

    1 pagesAD01

    Confirmation statement made on Jan 29, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 27, 2019Clarification A second filed CS01 9Statement of capital and shareholder information change)was registered on 27/11/2019.

    Current accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2018

    RES15

    Who are the officers of MAGGIE SOTTERO DESIGNS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDGLEY, Kelly
    Salt Lake City
    84119 Utah
    2300 S 1070 W
    United States
    Director
    Salt Lake City
    84119 Utah
    2300 S 1070 W
    United States
    United StatesAustralian273495600001
    REDFORD, Clyde
    Croft Business Park
    Bromborough
    CH62 3RB Wirral
    Unit 2 Skiddaw Road
    Merseyside
    United Kingdom
    Director
    Croft Business Park
    Bromborough
    CH62 3RB Wirral
    Unit 2 Skiddaw Road
    Merseyside
    United Kingdom
    United StatesAmerican246169880001
    BUIST, Paul Graham
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    Secretary
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    British14177520005
    BUIST, Paul Graham
    12 Sutton Hall Drive
    CH66 4UQ Little Sutton
    South Wirral
    Secretary
    12 Sutton Hall Drive
    CH66 4UQ Little Sutton
    South Wirral
    British14177520005
    MUSSELLE, Lynda Margaret
    Shepton Road
    CH66 4RA Great Sutton
    16
    Cheshire
    Secretary
    Shepton Road
    CH66 4RA Great Sutton
    16
    Cheshire
    British133468210001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BAILEY, Nigel Andrew Hugh
    Unit 2
    Skiddaw Road Croft Business Park, Bromborough
    CH62 3RB Wirral
    Tbc House
    Merseyside
    Director
    Unit 2
    Skiddaw Road Croft Business Park, Bromborough
    CH62 3RB Wirral
    Tbc House
    Merseyside
    EnglandBritish111446620003
    BUIST, Jayne Elizabeth, Retail Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    United KingdomBritish70762860003
    BUIST, Paul Graham
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill
    England
    United KingdomBritish14177520006
    HARBRIDGE, Diane Elizabeth
    6 Swallow Drive
    Kelsall
    CW6 0GD Cheshire
    Director
    6 Swallow Drive
    Kelsall
    CW6 0GD Cheshire
    British70762800007
    MANNING, Thomas Clair
    Croft Business Park
    Bromborough
    CH62 3RB Wirral
    Unit 2 Skiddaw Road
    Merseyside
    United Kingdom
    Director
    Croft Business Park
    Bromborough
    CH62 3RB Wirral
    Unit 2 Skiddaw Road
    Merseyside
    United Kingdom
    United StatesAmerican246170230001
    MUSSELLE, Lynda Margaret
    Unit 2
    Skiddaw Road Croft Business Park, Bromborough
    CH62 3RB Wirral
    Tbc House
    Merseyside
    England
    Director
    Unit 2
    Skiddaw Road Croft Business Park, Bromborough
    CH62 3RB Wirral
    Tbc House
    Merseyside
    England
    Great BritainBritish133468210002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of MAGGIE SOTTERO DESIGNS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maggie Sottero Bridal (Uk) Limited
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill, Stoke Road, Blisworth
    England
    Apr 06, 2016
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Old Mill, Stoke Road, Blisworth
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0