Company NameMOMO And Co. Design Ltd
DirectorsNicholas David Horvath and Alisha Joy Bignell
Company StatusActive
Company Number10146794
CategoryPrivate Limited Company
Incorporation Date26 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas David Horvath
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 8a Replingham Road
London
SW18 5LS
Director NameMrs Alisha Joy Bignell
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 8a Replingham Road
London
SW18 5LS
Secretary NameMrs Alisha Joy Bignell
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery 8a Replingham Road
London
SW18 5LS

Location

Registered AddressThe Old Bakery
8a Replingham Road
London
SW18 5LS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

12 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
27 April 2020Change of details for Mrs Alisha Joy Bignell as a person with significant control on 16 March 2020 (2 pages)
14 April 2020Secretary's details changed for Mrs Alisha Joy Bignell on 14 April 2020 (1 page)
14 April 2020Notification of Nicholas David Horvath as a person with significant control on 27 April 2016 (2 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
5 April 2019Director's details changed for Mrs Alisha Joy Bignell on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr Nicholas David Horvath on 5 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 October 2018Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 17 Replingham Road Southfields London SW18 5LT on 23 October 2018 (1 page)
3 May 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
24 May 2016Change of share class name or designation (2 pages)
24 May 2016Change of share class name or designation (2 pages)
13 May 2016Appointment of Mrs Alisha Joy Bignell as a director on 26 April 2016 (2 pages)
13 May 2016Appointment of Mrs Alisha Joy Bignell as a director on 26 April 2016 (2 pages)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • GBP 100
(33 pages)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • GBP 100
(33 pages)