UKBizDB.co.uk

BY DESIGN (UK) LIMITED

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

This company is commonly known as By Design (uk) Limited. The company was founded 17 years ago and was given the registration number 06019413. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BY DESIGN (UK) LIMITED
Company Number:06019413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, England, BN2 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Grand Parade, Brighton, England, BN2 9QA

Director05 December 2006Active
31st Floor, 40, Bank Street, London, E14 5NR

Director06 February 2017Active
Hohe Bleichen 21, Hamburg, Germany,

Corporate Director20 July 2011Active
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

Secretary10 September 2010Active
Flat 1 9 Highbury Hill, London, N5 1SU

Secretary27 April 2007Active
42 Alie Street, London, E1 8DA

Corporate Secretary05 December 2006Active
5, Birley Road, London, United Kingdom, N20 0HB

Director14 March 2012Active
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

Director12 July 2007Active
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

Director29 March 2007Active
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

Director01 March 2007Active
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

Director01 December 2009Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director29 March 2007Active
17 Rue De Surene, Paris, France,

Corporate Director18 July 2008Active

People with Significant Control

Mr Brent Shawzin Hoberman
Notified on:31 March 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:31st Floor, 40, Bank Street, London, E14 5NR
Nature of control:
  • Voting rights 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 (6 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
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-23Address

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

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-04-21Officers

Change corporate director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Change person director company with change date.

Download
2016-12-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.