Company NameCDD Clothing Design Development Ltd.
Company StatusActive
Company Number07927532
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Previous NameMiddlearth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Colin Marchant Parker
StatusCurrent
Appointed05 December 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressStudio 221, Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMs Emma Jayne Beck
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressStudio 221, Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMs Lijia Hua
Date of BirthMay 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleLogistics & Production Control
Country of ResidenceEngland
Correspondence AddressStudio 221, Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMr Colin Marchant Parker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Coleridge Road
London
N8 8EH
Director NameLaura Nesta Hatfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 11 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePeter Mattyasovszky
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 221, Screenworks 22 Highbury Grove
London
N5 2ER
Director NameGeorge Henry Shread
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(3 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Secretary NameCaroline Shread
NationalityBritish
StatusResigned
Appointed29 May 2012(3 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2012)
RoleCompany Director
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR

Location

Registered AddressStudio 217, Screenworks 22, Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

2 at £1Laura Hatfield & Peter Mattyasovszky
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,270
Cash£2,936
Current Liabilities£217,520

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

26 November 2012Delivered on: 27 November 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 November 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
28 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
21 May 2020Director's details changed for Ms Emma Jayne Hogg on 21 May 2020 (2 pages)
21 May 2020Change of details for Ms Emma Jayne Hogg as a person with significant control on 21 May 2020 (2 pages)
2 April 2020Cessation of Peter Mattyasovsky as a person with significant control on 31 March 2020 (1 page)
2 April 2020Cessation of Laura Nestor Hatfield as a person with significant control on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Peter Mattyasovszky as a director on 31 March 2020 (1 page)
2 April 2020Notification of Emma Jayne Hogg as a person with significant control on 31 March 2020 (2 pages)
2 April 2020Notification of Lijia Hua as a person with significant control on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Laura Nesta Hatfield as a director on 31 March 2020 (1 page)
26 February 2020Registered office address changed from Studio 104, Screenworks 22, Highbury Grove London N5 2EF England to Studio 221, Screenworks 22 Highbury Grove London N5 2ER on 26 February 2020 (1 page)
10 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
19 December 2019Director's details changed for Ms Lijia Hua on 17 December 2019 (2 pages)
19 December 2019Director's details changed for Laura Nesta Hatfield on 17 December 2019 (2 pages)
19 December 2019Director's details changed for Ms Lijia Hua on 17 December 2019 (2 pages)
19 December 2019Cessation of Colin Marchant Parker as a person with significant control on 1 November 2019 (1 page)
19 December 2019Director's details changed for Ms Emma Jayne Hogg on 17 December 2019 (2 pages)
7 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 July 2017Registered office address changed from 8th Floor Pearl Assurance House Friar Lane Nottingham Nottinghamshire NG1 6BX to Studio 104, Screenworks 22, Highbury Grove London N5 2EF on 20 July 2017 (1 page)
20 July 2017Notification of Colin Marchant Parker as a person with significant control on 10 April 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Registered office address changed from 8th Floor Pearl Assurance House Friar Lane Nottingham Nottinghamshire NG1 6BX to Studio 104, Screenworks 22, Highbury Grove London N5 2EF on 20 July 2017 (1 page)
20 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 101,100
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 101,100
(3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Notification of Colin Marchant Parker as a person with significant control on 10 April 2017 (2 pages)
18 May 2017Director's details changed for Ms Lijia Hau on 16 May 2017 (3 pages)
18 May 2017Director's details changed for Ms Lijia Hau on 16 May 2017 (3 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 October 2016Appointment of Mr Colin Marchant Parker as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Colin Marchant Parker as a director on 24 October 2016 (2 pages)
21 July 2016Director's details changed for Laura Nesta Hatfield on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Laura Nesta Hatfield on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Peter Mattyasovszky on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Ms Lijia Hua on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Peter Mattyasovszky on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Ms Lijia Hua on 21 July 2016 (2 pages)
7 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 101,000
(7 pages)
7 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 101,000
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages)
17 September 2015Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages)
17 September 2015Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 101,000
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 101,000
(3 pages)
16 September 2015Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages)
16 September 2015Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 101,000
(3 pages)
16 September 2015Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100,000
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100,000
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of a director (1 page)
11 December 2012Termination of appointment of a secretary (1 page)
11 December 2012Termination of appointment of a director (1 page)
11 December 2012Termination of appointment of a secretary (1 page)
5 December 2012Termination of appointment of Caroline Shread as a secretary (1 page)
5 December 2012Termination of appointment of George Shread as a director (1 page)
5 December 2012Appointment of Mr Colin Marchant Parker as a secretary (1 page)
5 December 2012Termination of appointment of George Shread as a director (1 page)
5 December 2012Termination of appointment of Caroline Shread as a secretary (1 page)
5 December 2012Appointment of Mr Colin Marchant Parker as a secretary (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 November 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
8 November 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
1 June 2012Appointment of Caroline Shread as a secretary (3 pages)
1 June 2012Appointment of George Henry Shread as a director (3 pages)
1 June 2012Appointment of George Henry Shread as a director (3 pages)
1 June 2012Appointment of Caroline Shread as a secretary (3 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed middlearth LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed middlearth LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)