Background WavePink WaveYellow Wave

ME, HIM AND HER DESIGN LIMITED (06765232)

ME, HIM AND HER DESIGN LIMITED (06765232) is an active UK company. incorporated on 3 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ME, HIM AND HER DESIGN LIMITED has been registered for 17 years. Current directors include HERRMANN, Nicola, PITT, Ian Roland.

Company Number
06765232
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HERRMANN, Nicola, PITT, Ian Roland
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ME, HIM AND HER DESIGN LIMITED

ME, HIM AND HER DESIGN LIMITED is an active company incorporated on 3 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ME, HIM AND HER DESIGN LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06765232

LTD Company

Age

17 Years

Incorporated 3 December 2008

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 16 September 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

26 Avenue Road London N12 8PY
From: 30 January 2012To: 30 June 2023
204 Spitfire Studios 61-71 Collier Street London N1 9BE
From: 3 December 2008To: 30 January 2012
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HERRMANN, Nicola

Active
Paul Street, LondonEC2A 4NE
Born November 1976
Director
Appointed 01 Apr 2023

PITT, Ian Roland

Active
Paul Street, LondonEC2A 4NE
Born December 1973
Director
Appointed 03 Dec 2008

Persons with significant control

2

Mrs Nicola Herrmann

Active
Paul Street, LondonEC2A 4NE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Ian Pitt

Active
Paul Street, LondonEC2A 4NE
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Administrative Restoration Company
30 June 2023
RT01RT01
Gazette Dissolved Compulsory
6 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts Amended With Made Up Date
17 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Sail Address Company
30 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
1 October 2009
287Change of Registered Office
Incorporation Company
3 December 2008
NEWINCIncorporation