UKBizDB.co.uk

DESIGN INCORPORATED (UK) LIMITED

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

This company is commonly known as Design Incorporated (uk) Limited. The company was founded 21 years ago and was given the registration number 04618464. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN INCORPORATED (UK) LIMITED
Company Number:04618464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklyn House, 23 North Street, Kingsclere, Newbury, England, RG20 5QY

Director30 December 2022Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Secretary16 December 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary16 December 2002Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director16 December 2002Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director16 December 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director16 December 2002Active

People with Significant Control

Swcw Limited
Notified on:30 December 2022
Status:Active
Country of residence:England
Address:The Portway Centre, Old Sarum Park, Salisbury, England, SP4 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Alan Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:3, Laleham Close, Staines-Upon-Thames, England, TW18 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Address

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

Download
2023-02-17Accounts

Change account reference date company current extended.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Officers

Change person secretary company with change date.

Download
2017-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.