Background WavePink WaveYellow Wave

MY FASHION CRAFT LTD. (12086318)

MY FASHION CRAFT LTD. (12086318) is an active UK company. incorporated on 4 July 2019. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 3 other business activities. MY FASHION CRAFT LTD. has been registered for 6 years. Current directors include KIELY, Tom.

Company Number
12086318
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
12086318 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
KIELY, Tom
SIC Codes
46160, 47710, 62012, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY FASHION CRAFT LTD.

MY FASHION CRAFT LTD. is an active company incorporated on 4 July 2019 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 3 other business activities. MY FASHION CRAFT LTD. was registered 6 years ago.(SIC: 46160, 47710, 62012, 96040)

Status

active

Active since 6 years ago

Company No

12086318

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 18 May 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 August 2023 (2 years ago)

Next Due

Due by 14 September 2024
For period ending 31 August 2024

Previous Company Names

EKCHALA UK LTD
From: 4 July 2019To: 4 May 2022
Contact
Address

12086318 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1st Floor 22 Brook Road Industrial Area Rayleigh SS6 7XJ England
From: 19 March 2023To: 31 August 2023
Unit -2/4 Shafers Arcade 677 High Road Benfleet SS7 5SF England
From: 19 May 2020To: 19 March 2023
Unit -2/4, Sgafers Arcade 677 High Road Benfleet SS7 5SF England
From: 17 May 2020To: 19 May 2020
47B First Avenue Westcliff-on-Sea SS0 8HP United Kingdom
From: 4 July 2019To: 17 May 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
New Owner
May 20
Director Left
Jun 20
Director Joined
May 22
Funding Round
May 22
Director Left
Nov 22
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIELY, Tom

Active
CardiffCF14 8LH
Born March 1994
Director
Appointed 31 Aug 2023

BISWAS, Ratna

Resigned
22 Brook Road Industrial Area, RayleighSS6 7XJ
Born April 1979
Director
Appointed 04 Jul 2019
Resigned 31 Aug 2023

DEBNATH, Ripon

Resigned
677 High Road, BenfleetSS7 5SF
Born March 1987
Director
Appointed 04 May 2022
Resigned 11 Nov 2022

DEBNATH, Ripon

Resigned
Boyalia Para, Purba Bardhaman713502
Born March 1987
Director
Appointed 04 Jul 2019
Resigned 08 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Tom Kiely

Active
CardiffCF14 8LH
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Mrs Ratna Biswas

Ceased
22 Brook Road Industrial Area, RayleighSS6 7XJ
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

33

Default Companies House Service Address Applied Psc
15 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
15 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 October 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
19 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Incorporation Company
4 July 2019
NEWINCIncorporation