About

Registered Number: 03734301
Date of Incorporation: 17/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Baker's Chest, Hartburn, Morpeth, NE61 4JB,

 

Mutant Design Ltd was registered on 17 March 1999 and has its registered office in Morpeth, it has a status of "Active". The current directors of the company are listed as Cansdale, James Lancelot, Carter, Barbara Defrise, Robson, Marissa, Cansdale, Richard Hugh in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANSDALE, James Lancelot 17 March 1999 - 1
CARTER, Barbara Defrise 01 January 2012 - 1
CANSDALE, Richard Hugh 30 June 2000 05 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Marissa 17 March 1999 30 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC01 - N/A 30 March 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 December 2015
AD01 - Change of registered office address 03 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 April 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 16 June 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 07 January 2004
AAMD - Amended Accounts 28 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 13 February 2002
225 - Change of Accounting Reference Date 10 January 2002
287 - Change in situation or address of Registered Office 07 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.