Background WavePink WaveYellow Wave

ONE IN A MILLION DESIGNS LIMITED (06639870)

ONE IN A MILLION DESIGNS LIMITED (06639870) is an active UK company. incorporated on 7 July 2008. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ONE IN A MILLION DESIGNS LIMITED has been registered for 17 years. Current directors include PAPHIDES, Savvikas.

Company Number
06639870
Status
active
Type
ltd
Incorporated
7 July 2008
Age
17 years
Address
1 Hillside, Shrewsbury, SY4 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PAPHIDES, Savvikas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE IN A MILLION DESIGNS LIMITED

ONE IN A MILLION DESIGNS LIMITED is an active company incorporated on 7 July 2008 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ONE IN A MILLION DESIGNS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06639870

LTD Company

Age

17 Years

Incorporated 7 July 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

1 Hillside Clive Shrewsbury, SY4 3LG,

Previous Addresses

1 Walpole Road Bromley BR2 9SE England
From: 28 December 2019To: 19 December 2023
11 Weywood Lane Farnham Surrey GU9 9DP
From: 18 May 2011To: 28 December 2019
Uplands Upper Anstey Lane Alton Hampshire GU34 4BP England
From: 7 July 2008To: 18 May 2011
Timeline

8 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Left
May 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAGGETT, Brendan Larry

Active
Hillside, ShrewsburySY4 3LG
Secretary
Appointed 01 Sept 2008

PAPHIDES, Savvikas

Active
Hillside, ShrewsburySY4 3LG
Born May 1965
Director
Appointed 01 Apr 2013

HAMPSON, Andrew Edward

Resigned
The Old Rectory, Woodhall SpaLN10 5EZ
Born August 1961
Director
Appointed 01 Sept 2008
Resigned 28 Feb 2009

RAGGETT, Brendan L

Resigned
Weywood Lane, FarnhamGU9 9DP
Born December 1969
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2013

RIGG, Andrew

Resigned
Weywood Lane, FarnhamGU9 9DP
Born June 1963
Director
Appointed 01 Apr 2013
Resigned 01 Jul 2016

WARD, Richard Robert

Resigned
Uplands, AltonGU34 4BP
Born February 1967
Director
Appointed 07 Jul 2008
Resigned 01 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Savvikas Paphides

Active
Walpole Road, BromleyBR2 9SE
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016

Mr Andrew Rigg

Ceased
Weywood Lane, FarnhamGU9 9DP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 April 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Incorporation Company
7 July 2008
NEWINCIncorporation