Company NameMammal Ltd
DirectorJeremy Robert Wentworth Hosp
Company StatusActive
Company Number05122489
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeremy Robert Wentworth Hosp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Filipe
StatusCurrent
Appointed01 March 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Secretary NameMrs Julia Caroline Hosp
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2017)
RolePR Account Director
Correspondence AddressThe Long House The Common
Dunsfold
Godalming
Surrey
GU8 4LE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitemammaldesign.com

Location

Registered AddressThe Department Store
248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

185 at £0.1Jeremy Hosp
92.50%
Ordinary A
15 at £0.1Oliver Thomas
7.50%
Ordinary B

Financials

Year2014
Net Worth£31,276
Current Liabilities£169,727

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

5 October 2017Change of details for Director Jeremy Robert Wentworth Hosp as a person with significant control on 30 September 2017 (2 pages)
4 October 2017Termination of appointment of Julia Caroline Hosp as a secretary on 30 September 2017 (1 page)
4 October 2017Notification of Michael Squire as a person with significant control on 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Registered office address changed from 2nd Floor 3 Southwark Street London SE1 1RQ to The Department Store 248 Ferndale Road London SW9 8FR on 2 October 2017 (1 page)
20 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
5 June 2014Secretary's details changed for Mrs Julia Caroline Hosp on 28 June 2013 (1 page)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 20.00
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 20.00
(4 pages)
13 March 2012Statement of company's objects (2 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18.5
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18.5
(3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Mrs Julia Hosp on 6 September 2010 (2 pages)
25 March 2011Secretary's details changed for Mrs Julia Hosp on 6 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Jeremy Robert Wentworth Hosp on 6 September 2010 (2 pages)
24 March 2011Secretary's details changed for Mrs Julia Hosp on 24 March 2011 (1 page)
24 March 2011Director's details changed for Mr Jeremy Robert Wentworth Hosp on 6 September 2010 (2 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
13 January 2011Registered office address changed from 32 Bishops Road Fulham London SW6 7AH United Kingdom on 13 January 2011 (1 page)
21 May 2010Director's details changed for Mr Jeremy Robert Wentworth Hosp on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Jeremy Robert Wentworth Hosp on 7 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 07/05/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Secretary's change of particulars / julia hosp / 16/06/2009 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 4 richmond mansions 5 lower richmond road putney london SW15 1EL (1 page)
16 June 2009Director's change of particulars / jeremy hosp / 16/06/2009 (2 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from 32 bishops road fulham london SW6 7AH united kingdom (1 page)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 June 2008Return made up to 07/05/08; full list of members (3 pages)
5 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 June 2007Return made up to 07/05/06; full list of members; amend (5 pages)
19 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Ad 22/08/06--------- £ si [email protected] £ ic 1/1 (2 pages)
31 October 2006Return made up to 07/05/06; full list of members (6 pages)
1 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: corporate secretarial services LTD 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
20 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
17 August 2005Return made up to 07/05/05; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (2 pages)
17 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (19 pages)