Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Studio M Architecture & Design Ltd
Studio M Architecture & Design Ltd is an active company incorporated on 20 October 2017 with the registered office located in London, Greater London. Studio M Architecture & Design Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11023978
Private limited company
Age
8 years
Incorporated
20 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 March 2025
(7 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Studio M Architecture & Design Ltd
Contact
Update Details
Address
237 Leigham Court Road
London
SW16 2SB
England
Address changed on
26 Mar 2025
(7 months ago)
Previous address was
237 Arthurdon Road London SE4 1JU England
Companies in SW16 2SB
Telephone
Unreported
Email
Unreported
Website
Mad-d.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Matthew Howard Baker
Director • British • Lives in UK • Born in Jan 1971
David Neil Grinaway
Director • Architectural Designer • British • Lives in UK • Born in Jul 1971
Mr Matthew Howard Baker
PSC • British • Lives in UK • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£20.59K
Decreased by £377 (-2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£28.29K
Decreased by £21.8K (-44%)
Total Liabilities
-£24.81K
Decreased by £4.9K (-17%)
Net Assets
£3.48K
Decreased by £16.89K (-83%)
Debt Ratio (%)
88%
Increased by 28.37% (+48%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 12 Jun 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Mr Matthew Howard Baker (PSC) Details Changed
8 Months Ago on 15 Mar 2025
David Neil Grinaway (PSC) Resigned
8 Months Ago on 15 Mar 2025
David Neil Grinaway Resigned
8 Months Ago on 15 Mar 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 15 May 2024
Confirmation Submitted
2 Years Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover Studio M Architecture & Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 12 Jun 2025
Registered office address changed from 237 Arthurdon Road London SE4 1JU England to 237 Leigham Court Road London SW16 2SB on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 20 Mar 2025
Certificate of change of name
Submitted on 19 Mar 2025
Registered office address changed from 24 Arthurdon Road London SE4 1JU England to 237 Arthurdon Road London SE4 1JU on 18 March 2025
Submitted on 18 Mar 2025
Cessation of David Neil Grinaway as a person with significant control on 15 March 2025
Submitted on 18 Mar 2025
Termination of appointment of David Neil Grinaway as a director on 15 March 2025
Submitted on 18 Mar 2025
Change of details for Mr Matthew Howard Baker as a person with significant control on 15 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 15 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs