Company NameMouse Design Ltd
Company StatusActive
Company Number08667704
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Previous NameTaylor Garfit Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Richard David Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overleigh Road
Chester
CH4 7HL
Wales
Director NameMr Benjamin James White
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Overleigh Road
Chester
CH4 7HL
Wales
Director NameMrs Helena Nancy Taylor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameMrs Naomi Ruth White
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameMrs Helena Taylor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Sanfields
Sandfields
Frodsham
WA6 6PW

Location

Registered Address1 Overleigh Road
Chester
CH4 7HL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.1Richard Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,943
Cash£14,516
Current Liabilities£13,616

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

18 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
5 August 2020Registered office address changed from 3 Greenside Avenue Frodsham WA6 7SA to 9-10 Cross Street Preston PR1 3LT on 5 August 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(3 pages)
29 September 2015Director's details changed for Mr Richard David Taylor on 28 June 2015 (2 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(3 pages)
29 September 2015Director's details changed for Mr Richard David Taylor on 28 June 2015 (2 pages)
10 June 2015Registered office address changed from 13 Sanfields Sandfields Frodsham WA6 6PW to 3 Greenside Avenue Frodsham WA6 7SA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 13 Sanfields Sandfields Frodsham WA6 6PW to 3 Greenside Avenue Frodsham WA6 7SA on 10 June 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Appointment of Mr Richard David Taylor as a director on 1 August 2014 (2 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
15 September 2014Termination of appointment of Helena Taylor as a director on 1 August 2014 (1 page)
15 September 2014Appointment of Mr Richard David Taylor as a director on 1 August 2014 (2 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
15 September 2014Termination of appointment of Helena Taylor as a director on 1 August 2014 (1 page)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)