Background WavePink WaveYellow Wave

MODERN DESIGNERS LIMITED (07038404)

MODERN DESIGNERS LIMITED (07038404) is an active UK company. incorporated on 12 October 2009. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MODERN DESIGNERS LIMITED has been registered for 16 years. Current directors include BEND, Matthew Thomas.

Company Number
07038404
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
1st Floor 22 Lever Street, Manchester, M1 1EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BEND, Matthew Thomas
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN DESIGNERS LIMITED

MODERN DESIGNERS LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MODERN DESIGNERS LIMITED was registered 16 years ago.(SIC: 90030)

Status

active

Active since 16 years ago

Company No

07038404

LTD Company

Age

16 Years

Incorporated 12 October 2009

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

1st Floor 22 Lever Street Manchester, M1 1EA,

Previous Addresses

2Nd Floor 22 Lever Street Manchester M1 1EA United Kingdom
From: 12 October 2009To: 7 January 2013
Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 15
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEND, Matthew Thomas

Active
22 Lever Street, ManchesterM1 1EA
Born April 1973
Director
Appointed 12 Oct 2009

STUBBS, Susan Victoria

Resigned
22 Lever Street, ManchesterM1 1EA
Born December 1974
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Susan Victoria Stubbs

Ceased
22 Lever Street, ManchesterM1 1EA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2024

Mr Matthew Thomas Bend

Active
22 Lever Street, ManchesterM1 1EA
Born April 1973

Nature of Control

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

Filing History

50

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Incorporation Company
12 October 2009
NEWINCIncorporation