MUTANT DESIGN LIMITED

Address:
The Baker's Chest, Hartburn, Morpeth, NE61 4JB, England

MUTANT DESIGN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03734301. The registration start date is March 17, 1999. The current status is Active.

Company Overview

Company Number 03734301
Company Name MUTANT DESIGN LIMITED
Registered Address The Baker's Chest
Hartburn
Morpeth
NE61 4JB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-03-17
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2022-01-05
Accounts Last Update 2020-04-05
Returns Due Date 2017-04-14
Returns Last Update 2016-03-17
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-03-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address THE BAKER'S CHEST
HARTBURN
Post Town MORPETH
Post Code NE61 4JB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
XR MEDICAL LTD The Dragons Den, Hartburn, Morpeth, Northumberland, NE61 4JB, England
TEAM G HEALTHCARE LTD The Old Vicarage, Hartburn, Morpeth, NE61 4JB, United Kingdom

Companies with the same post town

Entity Name Office Address
UNITED GROUP TRAVEL LTD 1 Spencer Drive, Pegswood, Morpeth, NE61 6SZ, United Kingdom
ARMSTRONG SITE SERVICES LTD 11 Swansfield, Morpeth, NE61 2AE, England
BIRDCAGES AND DRAGONFLIES LTD Glendale Cresswell Road, Ellington, Morpeth, NE61 5HR, United Kingdom
BIRCH COURT (SEATON DELAVAL) LIMITED 2 Camp House, Whalton, Morpeth, NE61 3YH, United Kingdom
OLIVER PLANT SERVICES LTD Old Felton Cottage, Felton, Morpeth, NE65 9NT, United Kingdom
LOLA & JOE DESIGN CO LTD 76 East Acres, Widdrington, Morpeth, NE61 5NT, United Kingdom
AV PRODUCTIONS LTD 10 The Pastures, Morpeth, NE61 2AQ, United Kingdom
STEFAN THOMSON CONSULTANCY LTD Stonecroft, Hebron, Morpeth, NE61 3LA, United Kingdom
TRAV MAPS LTD 34 Wansdyke, Morpeth, NE61 3RN, United Kingdom
GRANGE ROAD (MORPETH) MANAGEMENT LTD Simonside, Grange Road, Morpeth, NE61 2TL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CANSDALE, Richard Hugh Secretary (Active) The Bakers Chest, Hartburn, Morpeth, Northumberland, NE61 4JB /
30 June 2000
/
CANSDALE, James Lancelot Director (Active) 60 Trelawney Road, Cotham, Bristol, England, BS6 6DZ June 1973 /
17 March 1999
British /
England
Computer Programmer
CARTER, Barbara Defrise Director (Active) 60 Trelawney Road, Cotham, Bristol, England, BS6 6DZ May 1976 /
1 January 2012
British /
England
Sales Coordinator
ROBSON, Marissa Secretary (Resigned) 67 Walsingham Gardens, Epsom, Surrey, KT19 0LT /
17 March 1999
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
17 March 1999
/
CANSDALE, Richard Hugh Director (Resigned) The Bakers Chest, Hartburn, Morpeth, Northumberland, NE61 4JB March 1947 /
30 June 2000
British /
United Kingdom
Water Consultant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
17 March 1999
/

Competitor

Search similar business entities

Post Town MORPETH
Post Code NE61 4JB
Category design
SIC Code 62012 - Business and domestic software development
Category + Posttown design + MORPETH

Improve Information

Please provide details on MUTANT DESIGN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches