Background WavePink WaveYellow Wave

MINIMA DESIGN LIMITED (04193970)

MINIMA DESIGN LIMITED (04193970) is an active UK company. incorporated on 4 April 2001. with registered office in Framlingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MINIMA DESIGN LIMITED has been registered for 24 years. Current directors include BLAIR, Nigel Stephen, MCCULLOCH, Andrew Douglas, Dr.

Company Number
04193970
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
The Technology Centre, Framlingham, IP13 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BLAIR, Nigel Stephen, MCCULLOCH, Andrew Douglas, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINIMA DESIGN LIMITED

MINIMA DESIGN LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Framlingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MINIMA DESIGN LIMITED was registered 24 years ago.(SIC: 71129)

Status

active

Active since 24 years ago

Company No

04193970

LTD Company

Age

24 Years

Incorporated 4 April 2001

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 21 August 2025 (7 months 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

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Technology Centre Station Road Framlingham, IP13 9EZ,

Timeline

21 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 16
New Owner
Apr 18
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BLAIR, Nigel Stephen

Active
The Technology Centre, FramlinghamIP13 9EZ
Born September 1966
Director
Appointed 28 Mar 2013

MCCULLOCH, Andrew Douglas, Dr

Active
Gosbeck, IpswichIP6 9SG
Born September 1976
Director
Appointed 06 Mar 2013

BYRNE, Aidan Joseph

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Secretary
Appointed 24 Jun 2011
Resigned 28 Mar 2013

DALY, Richard

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Secretary
Appointed 28 Mar 2013
Resigned 11 Jun 2015

LEDGER, Mark Philip

Resigned
25 Orchard Grove, IpswichIP5 1EH
Secretary
Appointed 22 Feb 2006
Resigned 16 Mar 2011

PLANT, Hilary Anne

Resigned
Woodstock Lodge Stratford St Andrew, SaxmundhamIP17 1LL
Secretary
Appointed 04 Apr 2001
Resigned 22 Jul 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 04 Apr 2001
Resigned 04 Apr 2001

BYRNE, Aidan Joseph

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Born May 1970
Director
Appointed 24 Jun 2011
Resigned 28 Mar 2013

CARPENTER, Thomas Selby

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Born April 1969
Director
Appointed 23 Feb 2012
Resigned 28 Mar 2013

DALY, Richard

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Born September 1970
Director
Appointed 28 Mar 2013
Resigned 06 Jan 2016

DOBRYNIN, Valentin

Resigned
Haaksbergweg, Amsterdam Zuidoost1101BP
Born May 1982
Director
Appointed 16 Jul 2010
Resigned 24 Jun 2011

DUBROVIN, Vadim

Resigned
1101 Bp, Amsterdam Zuidoost
Born February 1982
Director
Appointed 24 Jun 2011
Resigned 28 Mar 2013

EKPENYONG, Paul

Resigned
16 Firecrest Drive, StowmarketIP14 5FL
Born December 1953
Director
Appointed 01 Jun 2006
Resigned 16 Jul 2010

FIELD, Nicholas John

Resigned
The Technology Centre, FramlinghamIP13 9EZ
Born December 1972
Director
Appointed 23 Feb 2012
Resigned 06 Mar 2013

HAMILTON, Anita Subba

Resigned
1101 Bp, Amsterdam Zuidoost
Born May 1965
Director
Appointed 16 Jul 2010
Resigned 28 Mar 2013

LEDGER, Mark Philip

Resigned
25 Orchard Grove, IpswichIP5 1EH
Born May 1961
Director
Appointed 12 Oct 2005
Resigned 16 Jul 2010

STOCKMAN, Anthony John

Resigned
Lincolns Meadow Brook Lane, WoodbridgeIP13 9RH
Born October 1957
Director
Appointed 04 Apr 2001
Resigned 31 Dec 2011

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 04 Apr 2001
Resigned 04 Apr 2001

Persons with significant control

2

Dr Andrew Douglas Mcculloch

Active
The Technology Centre, FramlinghamIP13 9EZ
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Station Road, WoodbridgeIP13 9EZ

Nature of Control

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

Filing History

100

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 February 2017
AAMDAAMD
Legacy
25 November 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Legacy
10 May 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
12 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
287Change of Registered Office
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Incorporation Company
4 April 2001
NEWINCIncorporation