Company NameMimodo Architects Ltd
DirectorsBianca Valido Leach and Marta Gradaille Sanllorente
Company StatusActive
Company Number06907020
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NameValido Gradaille Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBianca Valido Leach
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address46 Tritton Road
London
SE21 8DE
Director NameMarta Gradaille Sanllorente
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address79 Victoria Way
London
SE7 7NQ

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Valido Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£41,283
Cash£28,870
Current Liabilities£31,960

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Filing History

22 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
13 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 4
(3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
1 July 2020Director's details changed for Bianca Valido Leach on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 79 Victoria Way London SE7 7NQ England to Holly House 220 New London Road Chelmsford CM2 9AE on 1 July 2020 (1 page)
1 July 2020Director's details changed for Bianca Valido Leach on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Director's details changed for Marta Gradaille Sanllorente on 1 July 2020 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Director's details changed for Valido Leach on 6 May 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
27 February 2016Registered office address changed from 27 Chardwell Close London E6 5RR to 79 Victoria Way London SE7 7NQ on 27 February 2016 (1 page)
27 February 2016Registered office address changed from 27 Chardwell Close London E6 5RR to 79 Victoria Way London SE7 7NQ on 27 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Company name changed valido gradaille architects LIMITED\certificate issued on 15/08/11
  • NM06 ‐
(3 pages)
15 August 2011Company name changed valido gradaille architects LIMITED\certificate issued on 15/08/11
  • NM06 ‐
(3 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-22
(1 page)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-22
(1 page)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Marta Gradaille Sanllorente on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Valido Leach on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Marta Gradaille Sanllorente on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Marta Gradaille Sanllorente on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Valido Leach on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Valido Leach on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 May 2009Incorporation (19 pages)
15 May 2009Incorporation (19 pages)