MAGGIE SOTTERO DESIGNS LTD

Register to unlock more data on OkredoRegister

MAGGIE SOTTERO DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704573

Incorporation date

29/01/1999

Size

Small

Contacts

Registered address

Registered address

Unit 2 Skiddaw Road Croft Business Park, Bromborough, Wirral, Merseyside CH62 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon04/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Accounts for a small company made up to 2023-12-31
dot icon13/03/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Accounts for a small company made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2020-12-31
dot icon03/09/2021
Accounts for a small company made up to 2019-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Memorandum and Articles of Association
dot icon25/08/2020
Termination of appointment of Thomas Clair Manning as a director on 2020-08-24
dot icon25/08/2020
Appointment of Mrs Kelly Midgley as a director on 2020-08-24
dot icon02/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/11/2019
Second filing of Confirmation Statement dated 29/01/2019
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Registered office address changed from The Old Mill Stoke Road Blisworth Northampton NN7 3DB England to Unit 2 Skiddaw Road Croft Business Park Bromborough Wirral Merseyside CH62 3RB on 2019-03-12
dot icon04/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/11/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon10/08/2018
Resolutions
dot icon19/06/2018
Auditor's resignation
dot icon09/05/2018
Appointment of Mr Thomas Clair Manning as a director on 2018-05-04
dot icon09/05/2018
Appointment of Mr Clyde Redford as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Jayne Elizabeth Buist as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Paul Graham Buist as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Jayne Elizabeth Buist as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Paul Graham Buist as a secretary on 2018-05-04
dot icon08/05/2018
Change of details for Tbc Enterprises Limited as a person with significant control on 2018-05-04
dot icon08/05/2018
Registered office address changed from Tbc House Unit 2 Skiddaw Road Croft Business Park, Bromborough Wirral Merseyside CH62 3RB to The Old Mill Stoke Road Blisworth Northampton NN7 3DB on 2018-05-08
dot icon27/04/2018
Accounts for a small company made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon31/01/2017
29/01/17 Statement of Capital gbp 50
dot icon21/03/2016
Accounts for a small company made up to 2015-07-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon02/12/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon16/10/2015
Termination of appointment of Lynda Margaret Musselle as a director on 2015-10-02
dot icon16/10/2015
Termination of appointment of Nigel Andrew Hugh Bailey as a director on 2015-10-02
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mr Nigel Andrew Hugh Bailey on 2015-01-01
dot icon18/08/2014
Accounts for a small company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Paul Graham Buist on 2013-12-31
dot icon04/02/2014
Director's details changed for Mrs Lynda Margaret Musselle on 2013-12-31
dot icon12/09/2013
Accounts for a small company made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Paul Graham Buist on 2013-02-25
dot icon25/02/2013
Director's details changed for Mrs Lynda Margaret Musselle on 2013-02-25
dot icon25/02/2013
Director's details changed for Mr Nigel Andrew Hugh Bailey on 2013-02-25
dot icon25/02/2013
Secretary's details changed for Mr Paul Graham Buist on 2013-02-25
dot icon30/08/2012
Accounts for a small company made up to 2012-03-31
dot icon01/05/2012
Appointment of Retail Director Jayne Elizabeth Buist as a director
dot icon03/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon15/07/2011
Registered office address changed from Unit 1B Capenhurst Technology Park Capenhurst Lane Cheshire CH1 6EH on 2011-07-15
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Nigel Andrew Hugh Bailey on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Lynda Margaret Musselle on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Paul Graham Buist on 2010-02-02
dot icon07/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/02/2009
Return made up to 29/01/09; full list of members
dot icon25/11/2008
Accounts for a small company made up to 2008-03-31
dot icon23/09/2008
Secretary appointed mr paul graham buist
dot icon23/09/2008
Director appointed mrs lynda margaret musselle
dot icon23/09/2008
Appointment terminated secretary lynda musselle
dot icon23/09/2008
Director appointed mr nigel andrew hugh bailey
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon20/11/2007
£ ic 62/50 31/10/07 £ sr 12@1=12
dot icon19/11/2007
Resolutions
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Secretary resigned
dot icon05/03/2007
Return made up to 29/01/07; full list of members
dot icon20/02/2007
£ ic 69/62 31/01/07 £ sr 7@1=7
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
£ ic 100/69 16/03/06 £ sr 31@1=31
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Director resigned
dot icon27/03/2006
New secretary appointed
dot icon16/02/2006
Return made up to 29/01/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon29/03/2005
Return made up to 29/01/05; full list of members
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 29/01/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/10/2003
Registered office changed on 03/10/03 from: 2 west park drive great sutton south wirral CH66 2GE
dot icon24/02/2003
Return made up to 29/01/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon05/02/2002
Return made up to 29/01/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/02/2001
Return made up to 29/01/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/02/2000
Return made up to 29/01/00; full list of members
dot icon11/02/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon10/02/1999
Ad 29/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA
dot icon29/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-56.34 % *

* during past year

Cash in Bank

£211,024.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.21M
-
0.00
483.34K
-
2022
20
2.86M
-
0.00
211.02K
-
2022
20
2.86M
-
0.00
211.02K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

2.86M £Ascended29.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.02K £Descended-56.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Kelly
Director
24/08/2020 - Present
1
Redford, Clyde
Director
04/05/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MAGGIE SOTTERO DESIGNS LTD

MAGGIE SOTTERO DESIGNS LTD is an(a) Active company incorporated on 29/01/1999 with the registered office located at Unit 2 Skiddaw Road Croft Business Park, Bromborough, Wirral, Merseyside CH62 3RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGGIE SOTTERO DESIGNS LTD?

toggle

MAGGIE SOTTERO DESIGNS LTD is currently Active. It was registered on 29/01/1999 .

Where is MAGGIE SOTTERO DESIGNS LTD located?

toggle

MAGGIE SOTTERO DESIGNS LTD is registered at Unit 2 Skiddaw Road Croft Business Park, Bromborough, Wirral, Merseyside CH62 3RB.

What does MAGGIE SOTTERO DESIGNS LTD do?

toggle

MAGGIE SOTTERO DESIGNS LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does MAGGIE SOTTERO DESIGNS LTD have?

toggle

MAGGIE SOTTERO DESIGNS LTD had 20 employees in 2022.

What is the latest filing for MAGGIE SOTTERO DESIGNS LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-29 with no updates.