Background WavePink WaveYellow Wave

DE LE CUONA DESIGNS LIMITED (03280499)

DE LE CUONA DESIGNS LIMITED (03280499) is an active UK company. incorporated on 19 November 1996. with registered office in Windsor. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 1 other business activities. DE LE CUONA DESIGNS LIMITED has been registered for 29 years. Current directors include DAWES, Gavin John, DE LE CUONA, Bernadette Marie, PEARSON, Grant Roderick.

Company Number
03280499
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Mistress Pages House, Windsor, SL4 1LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DAWES, Gavin John, DE LE CUONA, Bernadette Marie, PEARSON, Grant Roderick
SIC Codes
46410, 47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LE CUONA DESIGNS LIMITED

DE LE CUONA DESIGNS LIMITED is an active company incorporated on 19 November 1996 with the registered office located in Windsor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 1 other business activity. DE LE CUONA DESIGNS LIMITED was registered 29 years ago.(SIC: 46410, 47510)

Status

active

Active since 29 years ago

Company No

03280499

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MAILGAME LIMITED
From: 19 November 1996To: 17 December 1996
Contact
Address

Mistress Pages House 13b High Street Windsor, SL4 1LD,

Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Jul 15
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JACKSON, Hugh

Active
Mistress Pages House, WindsorSL4 1LD
Secretary
Appointed 01 Aug 2004

DAWES, Gavin John

Active
Mistress Pages House, WindsorSL4 1LD
Born December 1964
Director
Appointed 13 Feb 2018

DE LE CUONA, Bernadette Marie

Active
Mistress Pages House, WindsorSL4 1LD
Born May 1953
Director
Appointed 11 Dec 1996

PEARSON, Grant Roderick

Active
Mistress Pages House, WindsorSL4 1LD
Born August 1962
Director
Appointed 13 Feb 2018

GARRIHY, Mairead

Resigned
9 Moorstown Court, SloughSL1 2EP
Secretary
Appointed 26 Jan 2001
Resigned 07 Oct 2003

HERSEY, Darren

Resigned
16 Conygree Close, ReadingRG6 4XE
Secretary
Appointed 07 Oct 2003
Resigned 01 Aug 2004

HOWE, Christine Jean

Resigned
36 Park Avenue, WraysburyTW19 5ET
Secretary
Appointed 11 Dec 1996
Resigned 26 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 1996
Resigned 11 Dec 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 1996
Resigned 11 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Ms Bernadette Marie De Le Cuona

Ceased
Mistress Pages House, WindsorSL4 1LD
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 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
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
15 January 2001
88(2)R88(2)R
Legacy
15 January 2001
88(2)R88(2)R
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
88(2)Return of Allotment of Shares
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
88(2)R88(2)R
Legacy
21 August 1998
123Notice of Increase in Nominal Capital
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
88(2)R88(2)R
Legacy
24 October 1997
225Change of Accounting Reference Date
Memorandum Articles
21 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation