Company NameHype Design Ltd.
DirectorsEsther Maghnagi and Matthew Neil Johnson
Company StatusActive
Company Number09371362
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Esther Maghnagi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(same day as company formation)
RoleOnline Retailer
Country of ResidenceEngland
Correspondence AddressUnit 3 85 Streatham Road
Mitcham
CR4 2AP
Director NameMr Matthew Neil Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(same day as company formation)
RoleOnline Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Falcon Brook Mansions 262 Balham High Road
London
SW17 7AN

Location

Registered AddressUnit 3 85 Streatham Road
Mitcham
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Esther Maghnagi
50.00%
Ordinary
1 at £1Matthew Johnson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
13 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2020Registered office address changed from Flat 9, Falcon Brook Mansions 262 Balham High Road London SW17 7AN to Unit 3 85 Streatham Road Mitcham CR4 2AP on 3 January 2020 (1 page)
27 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)