General information

Name:

Macaulay Design Ltd

Office Address:

Arnold House 2 New Road Brading PO36 0DT Sandown

Number: 04536280

Incorporation date: 2002-09-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Macaulay Design Limited company has been operating in this business for 22 years, having started in 2002. Registered under the number 04536280, Macaulay Design is a Private Limited Company located in Arnold House 2 New Road, Sandown PO36 0DT. The company now known as Macaulay Design Limited was known as Vectis Sixty Nine until 2002-10-23 when the name was changed. The company's SIC and NACE codes are 73110: Advertising agencies. The company's most recent annual accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-08-30.

2 transactions have been registered in 2010 with a sum total of £5,390. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than £6000.

According to the latest data, the business is governed by one managing director: Stuart M., who was chosen to lead the company in 2002. In order to provide support to the directors, the abovementioned business has been utilizing the skillset of Claire M. as a secretary for the last twenty two years.

  • Previous company's names
  • Macaulay Design Limited 2002-10-23
  • Vectis Sixty Nine Limited 2002-09-16

Company staff

Stuart M.

Role: Director

Appointed: 17 October 2002

Latest update: 4 February 2024

Claire M.

Role: Secretary

Appointed: 17 October 2002

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Claire M. owns 1/2 or less of company shares. Stuart M. owns 1/2 or less of company shares.

Claire M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 2 £ 5 390.00
2010-09-28 2206742964 £ 4 165.00 Furn. & Equip. Costing Less Than £6000
2010-05-17 2206364952 £ 1 225.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
21
Company Age

Similar companies nearby

Closest companies