Background WavePink WaveYellow Wave

MEDICI DESIGNS LIMITED (02285801)

MEDICI DESIGNS LIMITED (02285801) is an active UK company. incorporated on 10 August 1988. with registered office in Islington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). MEDICI DESIGNS LIMITED has been registered for 37 years. Current directors include BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann.

Company Number
02285801
Status
active
Type
ltd
Incorporated
10 August 1988
Age
37 years
Address
19-23 White Lion Street, Islington, N1 9PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICI DESIGNS LIMITED

MEDICI DESIGNS LIMITED is an active company incorporated on 10 August 1988 with the registered office located in Islington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). MEDICI DESIGNS LIMITED was registered 37 years ago.(SIC: 47599)

Status

active

Active since 37 years ago

Company No

02285801

LTD Company

Age

37 Years

Incorporated 10 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

19-23 White Lion Street Islington, N1 9PD,

Timeline

2 key events • 1988 - 2011

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRISTOL, Benjamin Timothy Fitzroy

Active
White Lion Street, IslingtonN1 9PD
Born November 1972
Director
Appointed 31 Jul 2002

MEATH BAKER, Priscilla Ann

Active
Hasfield Court, GloucesterGL19 4LF
Born May 1937
Director
Appointed N/A

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Secretary
Appointed N/A
Resigned 15 Sept 1999

GRAY, Duncan James

Resigned
12a Effra Parade, LondonSW2 1PS
Secretary
Appointed 15 Sept 1999
Resigned 05 Apr 2008

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Born October 1929
Director
Appointed N/A
Resigned 15 Sept 1999

ATKINS, David Henry John

Resigned
Flat 3, LondonE8
Born September 1947
Director
Appointed 06 Dec 1995
Resigned 15 Sept 1999

BRAND, Alan Horace

Resigned
52 Hertford Road, LondonN2 9BU
Born April 1937
Director
Appointed 06 Dec 1995
Resigned 15 Sept 1999

BRISTOL, Elizabeth Olivia

Resigned
The Chantry Palace Green, ElyCB7 4EW
Born September 1943
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

EAGER, Mary Elizabeth

Resigned
23 Welford Road, South KilworthLE17 6DY
Born January 1961
Director
Appointed 01 Aug 2006
Resigned 04 Mar 2008

FLETCHER, Carole

Resigned
26 Newry Road, TwickenhamTW1 1PL
Born December 1945
Director
Appointed 28 Nov 2002
Resigned 15 Aug 2006

GURNEY, John

Resigned
Walsingham AbbeyNR22 6DQ
Born July 1905
Director
Appointed N/A
Resigned 06 Dec 1995

HOWELL, Charles Gough

Resigned
80 Priory Road, LondonNW6 3NT
Born December 1953
Director
Appointed N/A
Resigned 15 Sept 1999

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Twysden, CranbrookTN17 2SG
Born September 1939
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

PILCHER, Margaret Ann

Resigned
8a Victoria Road, LondonW8 5RD
Born February 1939
Director
Appointed 15 Sept 1999
Resigned 26 Sept 2007

TRINITY, Arabella Fredericka Ann

Resigned
Orchard House, HawickTD9 9ST
Born August 1970
Director
Appointed 31 Jul 2002
Resigned 31 May 2011

Persons with significant control

2

Mrs Elizabeth Olivia Bristol

Active
White Lion Street, IslingtonN1 9PD
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Priscilla Ann Meath Baker

Active
White Lion Street, IslingtonN1 9PD
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Resolution
10 July 1992
RESOLUTIONSResolutions
Legacy
10 July 1992
225(1)225(1)
Legacy
13 January 1992
363b363b
Legacy
29 October 1991
287Change of Registered Office
Legacy
12 August 1991
225(1)225(1)
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
287Change of Registered Office
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
7 April 1989
288288
Legacy
2 February 1989
288288
Legacy
31 August 1988
288288
Incorporation Company
10 August 1988
NEWINCIncorporation