My Design Collections Limited

General information

Name:

My Design Collections Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 08529408

Incorporation date: 2013-05-15

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

My Design Collections is a business located at IG8 8HD Woodford Green at 19-20 Bourne Court. The company has been operating since 2013 and is registered under the registration number 08529408. The company has been operating on the UK market for eleven years now and its current status is active. The registered name of the firm was replaced in 2016 to My Design Collections Limited. The company former registered name was Crackercards. This company's registered with SIC code 17230 meaning Manufacture of paper stationery. Thursday 31st March 2022 is the last time company accounts were filed.

Because of the following firm's constant development, it was necessary to find extra directors: Georgina G. and Jamal M. who have been cooperating since May 2013 to exercise independent judgement of this specific firm.

  • Previous company's names
  • My Design Collections Limited 2016-10-25
  • Crackercards Limited 2013-05-15

Financial data based on annual reports

Company staff

Georgina G.

Role: Director

Appointed: 15 May 2013

Latest update: 21 February 2024

Jamal M.

Role: Director

Appointed: 15 May 2013

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm are as follows: My Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodford Green at Southend Road, IG8 8HD, Essex and was registered as a PSC under the reg no 10906369.

My Holdings Limited
Address: Unit 19-20, Bourne Court Unity Trading E Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10906369
Notified on 9 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamal M.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Georgina G.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-05-15
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 March 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/05/15 (CS01)
filed on: 16th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

75 Leonard Street Shoreditch

Post code:

EC2A 4QS

City / Town:

London

HQ address,
2016

Address:

75 Leonard Street Shoreditch

Post code:

EC2A 4QS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
10
Company Age

Closest Companies - by postcode