Background WavePink WaveYellow Wave

MICHAEL SEBTI DESIGN LIMITED (08551629)

MICHAEL SEBTI DESIGN LIMITED (08551629) is an active UK company. incorporated on 31 May 2013. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICHAEL SEBTI DESIGN LIMITED has been registered for 12 years. Current directors include SEBTI, Djaafar Michael.

Company Number
08551629
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Blue Tomato Accounting Ltd. The Oast, West Malling, ME19 6BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEBTI, Djaafar Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SEBTI DESIGN LIMITED

MICHAEL SEBTI DESIGN LIMITED is an active company incorporated on 31 May 2013 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICHAEL SEBTI DESIGN LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08551629

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Blue Tomato Accounting Ltd. The Oast East Malling West Malling, ME19 6BJ,

Previous Addresses

C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
From: 12 July 2016To: 5 September 2019
The Pines Boars Head Crowborough East Sussex TN6 3HD
From: 31 May 2013To: 12 July 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SEBTI, Djaafar Michael

Active
East Malling, West MallingME19 6BJ
Born June 1970
Director
Appointed 31 May 2013

Persons with significant control

1

Mr Djaafar Michael Sebti

Active
East Malling, West MallingME19 6BJ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Previous Extended
23 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2013
NEWINCIncorporation