Background WavePink WaveYellow Wave

MINIMA DESIGN HOLDINGS LIMITED (08452793)

MINIMA DESIGN HOLDINGS LIMITED (08452793) is an active UK company. incorporated on 20 March 2013. with registered office in Woodbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MINIMA DESIGN HOLDINGS LIMITED has been registered for 13 years. Current directors include BLAIR, Nigel Stephen, MCCULLOCH, Andrew Douglas, Dr.

Company Number
08452793
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
The Technology Centre Station Road, Woodbridge, IP13 9EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAIR, Nigel Stephen, MCCULLOCH, Andrew Douglas, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINIMA DESIGN HOLDINGS LIMITED

MINIMA DESIGN HOLDINGS LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Woodbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MINIMA DESIGN HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08452793

LTD Company

Age

13 Years

Incorporated 20 March 2013

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 21 August 2025 (8 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

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Technology Centre Station Road Framlingham Woodbridge, IP13 9EZ,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Mar 16
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Funding Round
Oct 24
Funding Round
Jul 25
New Owner
Dec 25
11
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAIR, Nigel Stephen

Active
Station Road, WoodbridgeIP13 9EZ
Born September 1966
Director
Appointed 28 Mar 2013

MCCULLOCH, Andrew Douglas, Dr

Active
Station Road, WoodbridgeIP13 9EZ
Born September 1976
Director
Appointed 20 Mar 2013

DALY, Richard

Resigned
Claydon Business Park, IpswichIP6 0NL
Secretary
Appointed 28 Mar 2013
Resigned 06 Jan 2016

DALY, Richard

Resigned
Claydon Business Park, IpswichIP6 0NL
Born September 1970
Director
Appointed 28 Mar 2013
Resigned 06 Jan 2016

Persons with significant control

2

Mr Nigel Stephen Blair

Active
Framsden, StowmarketIP14 6LJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2025

Dr Andrew Douglas Mcculloch

Active
Station Road, WoodbridgeIP13 9EZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
2 June 2021
AAMDAAMD
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Legacy
25 November 2016
ANNOTATIONANNOTATION
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Legacy
10 May 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Incorporation Company
20 March 2013
NEWINCIncorporation