Company NameNEIL Maloney Design Associates Limited
DirectorNeil Michael Maloney
Company StatusActive
Company Number07135626
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Neil Michael Maloney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address19 Nursery Lane
Wilmslow
Cheshire
SK9 5JG
Secretary NameGemma Maloney
NationalityBritish
StatusCurrent
Appointed27 January 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address19 Nursery Lane
Wilmslow
Cheshire
SK9 5JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£3,379
Cash£2,090
Current Liabilities£23,397

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 June 2020Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 June 2020 (1 page)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(4 pages)
14 July 2015Registered office address changed from The Green Garages, Cambridge Road, Newport, Saffron Waldon, Essex CB11 3TN United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from The Green Garages, Cambridge Road, Newport, Saffron Waldon, Essex CB11 3TN United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 July 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 26 January 2015
Statement of capital on 2015-03-19
  • GBP 500
(14 pages)
19 March 2015Annual return made up to 26 January 2015
Statement of capital on 2015-03-19
  • GBP 500
(14 pages)
3 March 2015Director's details changed for Mr Neil Maloney on 26 January 2015 (3 pages)
3 March 2015Secretary's details changed for Gemma Maloney on 26 January 2015 (3 pages)
3 March 2015Director's details changed for Mr Neil Maloney on 26 January 2015 (3 pages)
3 March 2015Secretary's details changed for Gemma Maloney on 26 January 2015 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Annual return made up to 26 January 2014 no member list
Statement of capital on 2014-02-14
  • GBP 500
(14 pages)
14 February 2014Annual return made up to 26 January 2014 no member list
Statement of capital on 2014-02-14
  • GBP 500
(14 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Annual return made up to 26 January 2012 (14 pages)
12 March 2012Annual return made up to 26 January 2012 (14 pages)
25 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (16 pages)
18 February 2010Appointment of Neil Maloney as a director (3 pages)
18 February 2010Appointment of Neil Maloney as a director (3 pages)
3 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 500
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 500
(4 pages)
3 February 2010Appointment of Gemma Maloney as a secretary (3 pages)
3 February 2010Appointment of Gemma Maloney as a secretary (3 pages)
26 January 2010Termination of appointment of Ela Shah as a director (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2010Termination of appointment of Ela Shah as a director (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)