Company NameMai Fox Designs Limited
DirectorMai Fox
Company StatusActive
Company Number09118601
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NamesRed Bike Playwear Limited and Atelier Vulpes Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMs Mai Fox
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454a Garratt Lane
London
SW18 4HL

Location

Registered AddressWimbledon Art Studio
10 Riverside Yard
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £0.2Mai Fox
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
23 October 2020Registered office address changed from C/O Huckletree 87 Charterhouse Street Charterhouse Street London EC1M 6HJ to Wimbledon Art Studio 10 Riverside Yard London SW17 0BB on 23 October 2020 (1 page)
5 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
5 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 January 2020Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-17
(2 pages)
25 July 2019Change of name notice (2 pages)
17 May 2019Change of details for Ms Mai Fox as a person with significant control on 16 May 2019 (2 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
15 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
28 October 2015Director's details changed for Mai Fox on 16 February 2015 (2 pages)
28 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP .25
(3 pages)
28 October 2015Director's details changed for Mai Fox on 16 February 2015 (2 pages)
28 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP .25
(3 pages)
8 June 2015Registered office address changed from PO Box Flat 1 144 Wightman Road 144 Wightman Road London N8 0BD England to C/O Huckletree 87 Charterhouse Street Charterhouse Street London EC1M 6HJ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from PO Box Flat 1 144 Wightman Road 144 Wightman Road London N8 0BD England to C/O Huckletree 87 Charterhouse Street Charterhouse Street London EC1M 6HJ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from PO Box Flat 1 144 Wightman Road 144 Wightman Road London N8 0BD England to C/O Huckletree 87 Charterhouse Street Charterhouse Street London EC1M 6HJ on 8 June 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP .25
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP .25
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)