UKBizDB.co.uk

AISIS DESIGN LIMITED

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

This company is commonly known as Aisis Design Limited. The company was founded 23 years ago and was given the registration number 04158017. The firm's registered office is in BRENTWOOD. You can find them at 32 Westbourne Drive, , Brentwood, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AISIS DESIGN LIMITED
Company Number:04158017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:32 Westbourne Drive, Brentwood, Essex, England, CM14 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206 Eastern Avenue, Ilford, IG4 5AB

Secretary30 June 2005Active
32, Westbourne Drive, Brentwood, England, CM14 4PH

Secretary12 February 2001Active
206 Eastern Avenue, Ilford, IG4 5AB

Secretary30 June 2005Active
32, Westbourne Drive, Brentwood, England, CM14 4PH

Director30 June 2005Active
32, Westbourne Drive, Brentwood, England, CM14 4PH

Director12 February 2001Active
32, Westbourne Drive, Brentwood, England, CM14 4PH

Director30 June 2005Active
32, Westbourne Drive, Brentwood, England, CM14 4PH

Director01 January 2013Active
27 Englands Lane, Loughton, IG10 2QX

Secretary12 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 February 2001Active
17 Liverpool Road, Leyton, London, E10 6DN

Director27 February 2001Active
27 Englands Lane, Loughton, IG10 2QX

Director12 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 2001Active

People with Significant Control

Mrs Peggy Golding
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:German
Country of residence:England
Address:32, Westbourne Drive, Brentwood, England, CM14 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Golding
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:32, Westbourne Drive, Brentwood, England, CM14 4PH
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-27Dissolution

Dissolution application strike off company.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Accounts

Change account reference date company previous extended.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Address

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

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.