Company NameDesign Maven Ltd
DirectorAnna Jane Atwal
Company StatusActive
Company NumberSC682829
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMrs Anna Jane Atwal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Melbarry Accountants 30/5 Hardengreen Industri
Dalkeith
Midlothian
EH22 3NX
Scotland

Location

Registered AddressC/O Melbarry Accountants
30/5 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

6 July 2021Delivered on: 8 July 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
5 December 2022Registered office address changed from 50 Corstorphine Bank Drive Edinburgh EH12 8RN Scotland to C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 5 December 2022 (1 page)
2 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 January 2022Change of details for Mr Harjinder Singh Atwal as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Change of details for Mrs Anna Jane Atwal as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
4 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Mrs Anna Jane Atwal on 3 November 2021 (2 pages)
16 November 2021Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ Scotland to 50 Corstorphine Bank Drive Edinburgh EH12 8RN on 16 November 2021 (1 page)
8 July 2021Registration of charge SC6828290001, created on 6 July 2021 (8 pages)
4 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-04
  • GBP 100
(31 pages)