Background WavePink WaveYellow Wave

WELL MADE CLOTHING LIMITED (03888341)

WELL MADE CLOTHING LIMITED (03888341) is an active UK company. incorporated on 3 December 1999. with registered office in 1 Doughty Street. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. WELL MADE CLOTHING LIMITED has been registered for 26 years. Current directors include BHARDWAJ, Prama, SPILLER, Russell.

Company Number
03888341
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
1 Doughty Street, WC1N 2PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BHARDWAJ, Prama, SPILLER, Russell
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL MADE CLOTHING LIMITED

WELL MADE CLOTHING LIMITED is an active company incorporated on 3 December 1999 with the registered office located in 1 Doughty Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. WELL MADE CLOTHING LIMITED was registered 26 years ago.(SIC: 46420)

Status

active

Active since 26 years ago

Company No

03888341

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MANTIS WORLD LIMITED
From: 3 December 1999To: 16 October 2025
Contact
Address

1 Doughty Street London , WC1N 2PH,

Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Feb 13
Director Joined
Aug 13
Capital Reduction
Jan 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAGFELDT, Anna

Active
LondonW9 2HH
Secretary
Appointed 04 May 2022

BHARDWAJ, Prama

Active
Foscote Mews, LondonW9 2HH
Born September 1972
Director
Appointed 03 Dec 1999

SPILLER, Russell

Active
1 Doughty StreetWC1N 2PH
Born March 1964
Director
Appointed 14 May 2013

BHARDWAJ, Udayan

Resigned
3 Astons Road, NorthwoodHA6 2LE
Secretary
Appointed 03 Dec 1999
Resigned 01 Oct 2003

KOTHARI, Jayesh Ramniklal

Resigned
81 Coombe Rise, LeicesterLE2 5TU
Secretary
Appointed 01 Oct 2003
Resigned 01 Aug 2017

TABANIVESIKULA, Lisa

Resigned
Foscote Mews, LondonW9 2HH
Secretary
Appointed 01 Aug 2017
Resigned 03 May 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 03 Dec 1999

JIAN ZIBAEE, Shadi

Resigned
Lexington Building, LondonEC1Y 2AN
Born September 1971
Director
Appointed 30 Jan 2007
Resigned 06 Jul 2009

PETERS, Matthew David

Resigned
Copper Mill Lane, LondonSW17 0BN
Born December 1971
Director
Appointed 14 Jun 2010
Resigned 20 Feb 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Dec 1999
Resigned 03 Dec 1999

Persons with significant control

1

Ms Prama Bhardwaj

Active
Foscote Mews, LondonW9 2HH
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts Amended With Made Up Date
4 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
2 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts Amended With Made Up Date
6 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation