Background WavePink WaveYellow Wave

MULTI DESIGN HOLDINGS LIMITED (02577439)

MULTI DESIGN HOLDINGS LIMITED (02577439) is an active UK company. incorporated on 28 January 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MULTI DESIGN HOLDINGS LIMITED has been registered for 35 years. Current directors include HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
02577439
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI DESIGN HOLDINGS LIMITED

MULTI DESIGN HOLDINGS LIMITED is an active company incorporated on 28 January 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MULTI DESIGN HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100, 99999)

Status

active

Active since 35 years ago

Company No

02577439

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MARPLACE (NUMBER 269) LIMITED
From: 28 January 1991To: 31 May 1991
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 28 January 1991To: 31 July 2024
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 31 Mar 2015

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

FLANAGAN, Terence

Resigned
Brook House 70 Spring Gardens, ManchesterM2 2BQ
Secretary
Appointed 28 Jan 1991
Resigned 24 Apr 1991

HOWARTH, Brian Samuel

Resigned
2 Edale Close, StockportSK7 6JZ
Secretary
Appointed 24 Apr 1991
Resigned 30 Apr 1996

KELLY, Raymond

Resigned
199 Longhurst Lane, StockportSK6 5PN
Secretary
Appointed 30 Apr 1996
Resigned 03 Mar 2003

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 02 Apr 2008
Resigned 27 Jan 2015

WILSON, John Owen Parker

Resigned
190 Church Lane, StockportSK6 7LA
Secretary
Appointed 03 Mar 2003
Resigned 02 Apr 2008

BOOTH, Derek Stephen

Resigned
Hetlands, BoltonBL1 5AF
Born September 1954
Director
Appointed 01 Sept 2002
Resigned 02 Apr 2008

DAVIES, David Robert

Resigned
33 Portree Drive, CreweCW4 7JB
Born June 1947
Director
Appointed 01 Sept 2002
Resigned 31 Mar 2006

DIXON, Kevin Paul

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 02 Apr 2008
Resigned 27 Nov 2015

FITT, Christopher Robert

Resigned
38 Ollerbarrow Road, AltrinchamWA15 9PP
Born August 1941
Director
Appointed 24 Apr 1991
Resigned 01 May 1995

FLANAGAN, Terence

Resigned
Brook House 70 Spring Gardens, ManchesterM2 2BQ
Born March 1948
Director
Appointed 28 Jan 1991
Resigned 24 Apr 1991

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2025

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 31 Mar 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 02 Apr 2008
Resigned 30 Jun 2019

KELLY, Anthony Mark

Resigned
22 Whitehall Drive, NorthwichCW8 1SJ
Born March 1955
Director
Appointed 01 May 1995
Resigned 02 Apr 2008

KELLY, Raymond

Resigned
199 Longhurst Lane, StockportSK6 5PN
Born September 1943
Director
Appointed 12 May 1997
Resigned 03 Mar 2003

LEONARD, Guy William Ingledew, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born November 1955
Director
Appointed 02 Apr 2008
Resigned 31 Dec 2020

QUINLAN, David Frederick

Resigned
Dover Beck House, StockportSK6 7NB
Born July 1948
Director
Appointed 24 Apr 1991
Resigned 30 Jun 1999

SIDES, Geoffrey Raymond

Resigned
51 Beatrice Road, ManchesterM28 2TW
Born June 1932
Director
Appointed 24 Apr 1991
Resigned 21 May 2002

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 02 Apr 2008
Resigned 27 Nov 2015

STREET, Robert Harry

Resigned
Brook House, ManchesterM2 2BQ
Born May 1951
Director
Appointed 28 Jan 1991
Resigned 24 Apr 1991

THORPE, Walter

Resigned
The Bungalow Ollersett Lane, StockportSK12 4JE
Born September 1927
Director
Appointed 24 Apr 1991
Resigned 06 Sept 1992

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 02 Apr 2008
Resigned 31 Dec 2010

WILLIAMS, Richard

Resigned
Sydenham Road, CroydonCR0 2EE
Born February 1955
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

156

Change Sail Address Company With Old Address New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
28 August 2009
288cChange of Particulars
Legacy
3 July 2009
287Change of Registered Office
Accounts Amended With Accounts Type Group
27 March 2009
AAMDAAMD
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288cChange of Particulars
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Resolution
18 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
19 September 1994
122122
Accounts With Accounts Type Full Group
12 September 1994
AAAnnual Accounts
Legacy
23 June 1994
287Change of Registered Office
Legacy
14 April 1994
122122
Legacy
4 March 1994
122122
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
8 November 1991
363aAnnual Return
Certificate Change Of Name Company
30 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
88(2)R88(2)R
Legacy
20 May 1991
287Change of Registered Office
Legacy
20 May 1991
123Notice of Increase in Nominal Capital
Resolution
20 May 1991
RESOLUTIONSResolutions
Memorandum Articles
20 May 1991
MEM/ARTSMEM/ARTS
Legacy
20 May 1991
224224
Legacy
11 May 1991
395Particulars of Mortgage or Charge
Incorporation Company
28 January 1991
NEWINCIncorporation