UKBizDB.co.uk

ADRENALINE DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adrenaline Design Limited. The company was founded 7 years ago and was given the registration number 10446826. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ADRENALINE DESIGN LIMITED
Company Number:10446826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom, LL17 0RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director26 October 2016Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Secretary26 October 2016Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director01 July 2021Active

People with Significant Control

Mr James Alexander Shaw
Notified on:01 July 2021
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Natalie Ann Fallon
Notified on:26 October 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Walker
Notified on:26 October 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.