UKBizDB.co.uk

ANTI COPYING IN DESIGN LIMITED

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

This company is commonly known as Anti Copying In Design Limited. The company was founded 26 years ago and was given the registration number 03402512. The firm's registered office is in LONDON. You can find them at Fifth Floor Suite 23, 63/66 Hatton Garden, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANTI COPYING IN DESIGN LIMITED
Company Number:03402512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fifth Floor Suite 23, 63/66 Hatton Garden, London, United Kingdom, EC1N 8LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacock Farm House, Main Street, Kirby Bellars, Melton Mowbray, England, LE14 2EA

Secretary01 January 2006Active
Peacock Farm House, Main Street, Kirby Bellars, Melton Mowbray, England, LE14 2EA

Director01 January 2006Active
Copyright House, 174 Mulgrave Road, Cheam, Sutton, England, SM2 6JS

Director01 January 2021Active
6, Lion Avenue, Twickenham, England, TW1 4JG

Director11 July 1997Active
23 Priory Close, Royston, SG8 7DU

Secretary11 July 1997Active
May Farm Pendock Road, Redmarley, Gloucester, GL19 3LG

Secretary22 September 2005Active
140 Ifield Road, London, SW10 9AF

Director11 July 1997Active
23 Priory Close, Royston, SG8 7DU

Director11 July 1997Active
Studio M, 416 Fulham Road, London, SW6 1EB

Director11 July 1997Active
20 Lyndale Avenue, Childs Hill, London, NW2 2QA

Director11 July 1997Active
May Farm, Pendock Road, Redmarley, GL19 3LG

Director01 March 2006Active

People with Significant Control

Ms Deirdre Macdonald
Notified on:25 July 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:9g Thorney Crescent, Thorney Crescent, London, England, SW11 3TR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

Change sail address company with old address new address.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Address

Change sail address company with old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Address

Move registers to sail company with new address.

Download
2019-04-01Address

Change sail address company with new address.

Download
2019-03-29Address

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

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.