Background WavePink WaveYellow Wave

TAPESTRY DESIGN COMPANY LIMITED (02598765)

TAPESTRY DESIGN COMPANY LIMITED (02598765) is an active UK company. incorporated on 5 April 1991. with registered office in 26-28 Conway Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAPESTRY DESIGN COMPANY LIMITED has been registered for 35 years. Current directors include FLETCHER, Nicholas, INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED.

Company Number
02598765
Status
active
Type
ltd
Incorporated
5 April 1991
Age
35 years
Address
26-28 Conway Street, W1T 6BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLETCHER, Nicholas, INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPESTRY DESIGN COMPANY LIMITED

TAPESTRY DESIGN COMPANY LIMITED is an active company incorporated on 5 April 1991 with the registered office located in 26-28 Conway Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAPESTRY DESIGN COMPANY LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02598765

LTD Company

Age

35 Years

Incorporated 5 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CURSITOR (SEVENTY-NINE) LIMITED
From: 5 April 1991To: 24 June 1991
Contact
Address

26-28 Conway Street London , W1T 6BQ,

Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Capital Update
Sept 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Mar 23
Capital Update
Apr 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FLETCHER, Nicholas

Active
26-28 Conway StreetW1T 6BQ
Born June 1968
Director
Appointed 14 Jan 2025

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

Active
Conway Street, LondonW1T 6BQ
Corporate director
Appointed 30 Sept 2016

FOSTER, Peter Martyn

Resigned
7 Ribblesdale Road, LondonSW16 6SF
Secretary
Appointed N/A
Resigned 21 Nov 1997

HAMPSHIRE, Rebecca Carolyn

Resigned
157 Rotary Way, ColchesterCO3 3LJ
Secretary
Appointed 08 Mar 2006
Resigned 31 Jul 2008

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 21 Nov 1997
Resigned 30 Mar 2006

MCCARTHY, Raymond John

Resigned
Franchise Street, CheshamHP5 3AG
Secretary
Appointed 31 Jul 2008
Resigned 04 Oct 2019

PEPPER, Karen Louise

Resigned
422 Long Lane, LondonN2 8JL
Secretary
Appointed 14 Nov 2002
Resigned 08 Mar 2006

BENNETT-BAGGS, Alexandra Claire

Resigned
26-28 Conway StreetW1T 6BQ
Born September 1991
Director
Appointed 09 Oct 2020
Resigned 14 Jan 2025

BROOKE-HOLLIDGE, Thomas

Resigned
26-28 Conway StreetW1T 6BQ
Born February 1988
Director
Appointed 23 Sept 2019
Resigned 09 Oct 2020

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Born December 1967
Director
Appointed 24 Feb 1998
Resigned 31 Dec 2001

FOSTER, Peter Martyn

Resigned
7 Ribblesdale Road, LondonSW16 6SF
Born October 1958
Director
Appointed N/A
Resigned 21 Nov 1997

KAYE, Susan Margaret

Resigned
1 Hurst Close, LondonNW11 7BE
Born June 1953
Director
Appointed N/A
Resigned 30 Sept 2016

LAWRENCE, James Wyndham Stuart

Resigned
26-28 Conway StreetW1T 6BQ
Born December 1970
Director
Appointed 30 Sept 2016
Resigned 11 Oct 2019

MEHTA, Sundeep Mansukhlal

Resigned
26-28 Conway StreetW1T 6BQ
Born July 1971
Director
Appointed 25 Oct 2011
Resigned 31 Oct 2016

TIPPER, Jonothan Craig

Resigned
7 Imperial Way, Hemel HempsteadHP3 9FJ
Born July 1964
Director
Appointed 08 Mar 2006
Resigned 25 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Allan Caring

Ceased
26-28 Conway StreetW1T 6BQ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 April 2023
SH19Statement of Capital
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 March 2023
SH20SH20
Legacy
20 March 2023
CAP-SSCAP-SS
Resolution
20 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2014
SH19Statement of Capital
Legacy
23 September 2014
SH20SH20
Legacy
23 September 2014
CAP-SSCAP-SS
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
25 January 1999
287Change of Registered Office
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
16 December 1994
AUDAUD
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
5 September 1993
363x363x
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
363x363x
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
26 June 1991
287Change of Registered Office
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1991
88(2)R88(2)R
Legacy
20 June 1991
123Notice of Increase in Nominal Capital
Legacy
20 June 1991
287Change of Registered Office
Legacy
20 June 1991
224224
Incorporation Company
5 April 1991
NEWINCIncorporation