UKBizDB.co.uk

ANNEX DESIGN LIMITED

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

This company is commonly known as Annex Design Limited. The company was founded 17 years ago and was given the registration number 05991859. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:ANNEX DESIGN LIMITED
Company Number:05991859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Hayes Hill Road, Bromley, BR2 7HH

Director08 November 2006Active
35 Hayes Hill Road, Bromley, England, BR2 7HH

Director27 January 2016Active
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP

Corporate Secretary08 November 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary08 November 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director08 November 2006Active

People with Significant Control

Mr Graham Watson-Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:35 Hayes Hill Road, Bromley, England, BR2 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Watson-Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:35 Hayes Hill Road, Bromley, England, BR2 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Address

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

Download
2020-05-27Officers

Change corporate secretary company.

Download
2020-05-26Officers

Change corporate secretary company with change date.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2015-12-01Annual return

Annual return company with made up date.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.