Company NameMadcat Design Limited
DirectorsTeresa Jayne Simmonds and Martin Graham Simmonds
Company StatusActive
Company Number05372570
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Teresa Jayne Simmonds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressOrchard View Orchard Lane
East Molesey
Surrey
KT8 0BN
Secretary NameMrs Teresa Jayne Simmonds
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard View Orchard Lane
East Molesey
Surrey
KT8 0BN
Director NameMr Martin Graham Simmonds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressOrchard View Orchard Lane
East Molesey
Surrey
KT8 0BN
Secretary NameMr Martin Graham Simmonds
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View Orchard Lane
East Molesey
Surrey
KT8 0BN
Director NameJohanna Jagger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleFinance Controler
Correspondence Address40 Vale Crescent
London
SW15 3PN

Contact

Websitemadcatdesign.co.uk

Location

Registered AddressOrchard View
Orchard Lane
East Molesey
Surrey
KT8 0BN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

500 at £1Martin Graham Simmonds
50.00%
Ordinary
500 at £1Teresa Jayne Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth£2,752
Cash£1,073
Current Liabilities£2,038

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Registered office address changed from The Boathouse Taggs Island Hampton Middlesex TW12 2HA to Orchard View Orchard Lane East Molesey Surrey KT8 0BN on 16 November 2015 (1 page)
23 February 2015Director's details changed for Mr Martin Graham Simmonds on 26 June 2014 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Director's details changed for Mrs Teresa Jayne Simmonds on 26 June 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 May 2008Return made up to 22/02/08; full list of members (4 pages)
23 May 2008Director and secretary's change of particulars / teresa carter / 21/01/2008 (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 May 2007Return made up to 22/02/07; full list of members (3 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 42 hanson close london SW12 9QA (1 page)
20 March 2006Return made up to 22/02/06; full list of members (7 pages)
22 February 2005Incorporation (14 pages)