Background WavePink WaveYellow Wave

AMAKA DESIGN HOUSE LTD (08255755)

AMAKA DESIGN HOUSE LTD (08255755) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. AMAKA DESIGN HOUSE LTD has been registered for 13 years. Current directors include MOLCHANOVA, Marianna.

Company Number
08255755
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
The Sati Room, London, W1G 0JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MOLCHANOVA, Marianna
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAKA DESIGN HOUSE LTD

AMAKA DESIGN HOUSE LTD is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. AMAKA DESIGN HOUSE LTD was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08255755

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

AMAKA DESIGN LTD
From: 16 October 2012To: 17 October 2012
Contact
Address

The Sati Room 12 John Princes Street London, W1G 0JR,

Previous Addresses

Cambridge House 27 Cambridge Park, Wanstead London E11 2PU
From: 16 October 2012To: 4 July 2018
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOLCHANOVA, Marianna

Active
12 John Princes Street, LondonW1G 0JR
Born October 1984
Director
Appointed 16 Oct 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 16 Oct 2012
Resigned 16 Oct 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 16 Oct 2012
Resigned 16 Oct 2012

Persons with significant control

1

Marianna Molchanova

Active
12 John Princes Street, LondonW1G 0JR
Born October 1984

Nature of Control

Significant influence or control
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Incorporation Company
16 October 2012
NEWINCIncorporation