Background WavePink WaveYellow Wave

PIPPA SMALL DESIGNS LTD (04901002)

PIPPA SMALL DESIGNS LTD (04901002) is an active UK company. incorporated on 16 September 2003. with registered office in Blisworth. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PIPPA SMALL DESIGNS LTD has been registered for 22 years. Current directors include MUNJANJA, Brian, SMALL, Pippa.

Company Number
04901002
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
The Beren, Blisworth Hill Business Park, Blisworth, NN7 3DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MUNJANJA, Brian, SMALL, Pippa
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPPA SMALL DESIGNS LTD

PIPPA SMALL DESIGNS LTD is an active company incorporated on 16 September 2003 with the registered office located in Blisworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PIPPA SMALL DESIGNS LTD was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04901002

LTD Company

Age

22 Years

Incorporated 16 September 2003

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Beren, Blisworth Hill Business Park Stoke Road Blisworth, NN7 3DB,

Previous Addresses

The Beren Blisworth Hill Business Park Stoke Road Blisworth Northamptonshire NN7 3DB England
From: 1 December 2025To: 8 December 2025
2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England
From: 1 March 2023To: 1 December 2025
The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England
From: 28 November 2018To: 1 March 2023
1 Vincent Square London SW1P 2PN
From: 23 February 2012To: 28 November 2018
13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ
From: 16 September 2003To: 23 February 2012
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 13
New Owner
Aug 17
Director Left
Mar 19
Loan Secured
May 20
Director Joined
Nov 20
Loan Secured
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MUNJANJA, Brian

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born May 1984
Director
Appointed 22 Oct 2020

SMALL, Pippa

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born September 1968
Director
Appointed 16 Sept 2003

LEE, Min

Resigned
3 East Lane, LondonSE16 4UF
Secretary
Appointed 01 Nov 2006
Resigned 26 Nov 2009

SIMONDETTI, Alex

Resigned
83 Parkhill Road, LondonNW3 2XY
Secretary
Appointed 19 Sept 2003
Resigned 31 Oct 2006

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 16 Sept 2003

BROWN, John Dominic Weare

Resigned
1 Purser Road, NorthamptonNN1 4PG
Born May 1953
Director
Appointed 18 Nov 2013
Resigned 13 Mar 2019

LEE, Min

Resigned
3 East Lane, LondonSE16 4UF
Born January 1981
Director
Appointed 01 Sept 2008
Resigned 08 Jul 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 16 Sept 2003
Resigned 16 Sept 2003

Persons with significant control

1

Ms Pippa Small

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation