Company NameMiiodesign Limited
DirectorsNunzia Corbisiero and Enzo Costigliola
Company StatusActive
Company Number08916072
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNunzia Corbisiero
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Enzo Costigliola
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Contact

Websitemiiodesign.com
Email address[email protected]
Telephone020 81231101
Telephone regionLondon

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Enzo Costigliola
50.00%
Ordinary
1 at £1Nunzia Corbisiero
50.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£15,331
Current Liabilities£25,304

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (3 weeks ago)
Next Return Due13 March 2025 (11 months, 4 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
14 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
1 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
16 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
18 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 June 2019Director's details changed for Mr Enzo Costigliola on 5 June 2019 (2 pages)
5 June 2019Change of details for Mr Enzo Costigliola as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Nunzia Corbisiero on 5 June 2019 (2 pages)
4 June 2019Registered office address changed from 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 4 June 2019 (1 page)
27 March 2019Director's details changed for Nunzia Corbisiero on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Enzo Costigliola on 27 March 2019 (2 pages)
27 March 2019Change of details for Mr Enzo Costigliola as a person with significant control on 27 March 2019 (2 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 September 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
18 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 July 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ on 24 July 2015 (1 page)
11 March 2015Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages)
17 March 2014Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom on 17 March 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)