De Le Cuona Designs Limited WINDSOR


Founded in 1996, De Le Cuona Designs, classified under reg no. 03280499 is an active company. Currently registered at Mistress Pages House SL4 1LD, Windsor the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 17, 1996 De Le Cuona Designs Limited is no longer carrying the name Mailgame.

At present there are 3 directors in the the company, namely Gavin D., Grant P. and Bernadette D.. In addition one secretary - Hugh J. - is with the firm. As of 28 April 2024, there were 3 ex secretaries - Darren H., Mairead G. and others listed below. There were no ex directors.

De Le Cuona Designs Limited Address / Contact

Office Address Mistress Pages House
Office Address2 13b High Street
Town Windsor
Post code SL4 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280499
Date of Incorporation Tue, 19th Nov 1996
Industry Wholesale of textiles
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Gavin D.

Position: Director

Appointed: 13 February 2018

Grant P.

Position: Director

Appointed: 13 February 2018

Hugh J.

Position: Secretary

Appointed: 01 August 2004

Bernadette D.

Position: Director

Appointed: 11 December 1996

Darren H.

Position: Secretary

Appointed: 07 October 2003

Resigned: 01 August 2004

Mairead G.

Position: Secretary

Appointed: 26 January 2001

Resigned: 07 October 2003

Christine H.

Position: Secretary

Appointed: 11 December 1996

Resigned: 26 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1996

Resigned: 11 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 1996

Resigned: 11 December 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is De Le Cuona Uk Holdings Limited from Uxbridge. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bernadette D. This PSC owns 75,01-100% shares.

De Le Cuona Uk Holdings Limited

3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13943105
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernadette D.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares

Company previous names

Mailgame December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 182 9251 129 118       
Balance Sheet
Cash Bank In Hand183 518287 011       
Cash Bank On Hand 287 011628 8631 014 446568 269891 4831 711 0211 697 0692 917 899
Current Assets1 560 3921 700 2392 027 0922 355 1382 129 8212 546 8103 654 3714 618 1545 403 830
Debtors906 903895 892825 194751 940824 762931 5971 074 4811 739 103964 250
Net Assets Liabilities 1 129 1181 310 8791 662 2111 912 6472 082 4262 581 2783 567 8614 290 893
Net Assets Liabilities Including Pension Asset Liability1 182 9251 129 118       
Other Debtors 232 939185 409258 494264 950223 516276 978301 958155 068
Property Plant Equipment 27 444124 949111 153604 670621 812456 670292 092262 515
Stocks Inventory469 971517 336       
Tangible Fixed Assets49 35227 444       
Total Inventories 517 336573 035588 752736 790723 730868 8691 181 9821 521 681
Reserves/Capital
Called Up Share Capital48 11748 117       
Profit Loss Account Reserve1 012 119958 312       
Shareholder Funds1 182 9251 129 118       
Other
Amount Specific Advance Or Credit Directors44 28140 193     33 06015 390
Amount Specific Advance Or Credit Made In Period Directors 40 193     33 060 
Amount Specific Advance Or Credit Repaid In Period Directors 44 28140 193     48 450
Accrued Liabilities 189 240224 751222 366185 868353 819363 880331 884271 039
Accumulated Depreciation Impairment Property Plant Equipment 255 894251 340270 598248 520351 598529 786696 743861 250
Average Number Employees During Period  38384246424246
Corporation Tax Payable 28 80844 597117 88240 81861 346162 308276 706250 768
Creditors 517 119777 626735 111685 727973 405215 0001 274 6781 305 401
Creditors Due Within One Year364 318517 119       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 000 55 260    
Disposals Property Plant Equipment  20 000 55 260    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  81 80081 800166 637164 630164 630264 466278 584
Increase From Depreciation Charge For Year Property Plant Equipment  15 44619 25833 182103 078178 188166 957164 507
Net Current Assets Liabilities1 196 0741 183 1201 249 4661 620 0271 444 0941 573 4052 442 7823 343 4764 098 429
Number Shares Allotted 48 117       
Other Creditors 132 230353 76590 557185 452149 419262 450273 769284 417
Other Taxation Social Security Payable 44 67748 893103 14953 68837 76395 50894 708117 614
Par Value Share 1       
Prepayments 45 76625 70480 38345 519126 70296 82199 939114 796
Property Plant Equipment Gross Cost 283 338376 289381 751853 190973 410986 456988 8351 123 765
Provisions For Liabilities Balance Sheet Subtotal 81 44663 53668 969136 117112 791103 17467 70770 051
Provisions For Liabilities Charges62 50181 446       
Share Capital Allotted Called Up Paid48 11748 117       
Share Premium Account122 689122 689       
Tangible Fixed Assets Additions 2 374       
Tangible Fixed Assets Cost Or Valuation280 964283 338       
Tangible Fixed Assets Depreciation231 612255 894       
Tangible Fixed Assets Depreciation Charged In Period 24 282       
Total Additions Including From Business Combinations Property Plant Equipment  112 9515 462526 699120 22013 0462 379134 930
Total Assets Less Current Liabilities1 245 4261 210 5641 374 4151 731 1802 048 7642 195 2172 899 4523 635 5684 360 944
Trade Creditors Trade Payables 122 164105 620201 157216 028371 058302 443297 611346 116
Trade Debtors Trade Receivables 576 994614 081413 063514 293580 683700 6821 058 306654 697
Advances Credits Directors44 28140 193       
Advances Credits Made In Period Directors44 281        
Amounts Owed By Group Undertakings        39 689
Bank Borrowings Overdrafts      25 000  
Corporation Tax Recoverable     696   
Provisions       67 70770 051

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements