Background WavePink WaveYellow Wave

MY-CRAFT SPANDEX LIMITED (08238996)

MY-CRAFT SPANDEX LIMITED (08238996) is an active UK company. incorporated on 3 October 2012. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MY-CRAFT SPANDEX LIMITED has been registered for 13 years. Current directors include BLACKMORE, Laura Margretta, WATSON, Leon.

Company Number
08238996
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
1600 Aztec West, Bristol, BS32 4UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BLACKMORE, Laura Margretta, WATSON, Leon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY-CRAFT SPANDEX LIMITED

MY-CRAFT SPANDEX LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MY-CRAFT SPANDEX LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08238996

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

EVERYDAY MEDIA ONLINE LIMITED
From: 3 October 2012To: 15 December 2020
Contact
Address

1600 Aztec West Almondsbury Bristol, BS32 4UA,

Previous Addresses

38 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP
From: 3 October 2012To: 16 April 2021
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLACKMORE, Laura Margretta

Active
Aztec West, BristolBS32 4UA
Born May 1971
Director
Appointed 30 Aug 2024

WATSON, Leon

Active
Aztec West, BristolBS32 4UA
Born June 1967
Director
Appointed 03 Oct 2012

MEREDITH, Beverley Ann

Resigned
Aztec West, BristolBS32 4UA
Secretary
Appointed 03 Oct 2012
Resigned 27 Sept 2023

SCAMMELL, Benjamin

Resigned
Aztec West, BristolBS32 4UA
Secretary
Appointed 27 Sept 2023
Resigned 30 Aug 2024

MEREDITH, Beverley Ann

Resigned
Aztec West, BristolBS32 4UA
Born October 1955
Director
Appointed 03 Oct 2012
Resigned 27 Sept 2023

SCAMMELL, Benjamin

Resigned
Aztec West, BristolBS32 4UA
Born October 1982
Director
Appointed 21 Jun 2022
Resigned 30 Aug 2024

Persons with significant control

1

Iperfect Ltd

Active
Aztec West, BristolBS32 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2012
NEWINCIncorporation