UKBizDB.co.uk

IDEAS BY DESIGN LIMITED

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

This company is commonly known as Ideas By Design Limited. The company was founded 27 years ago and was given the registration number 03265758. The firm's registered office is in LETCHWORTH. You can find them at Unit 2b Dunhams Lane, Letchworth, Letchworth, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IDEAS BY DESIGN LIMITED
Company Number:03265758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2b Dunhams Lane, Letchworth, Letchworth, Herts, SG6 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR

Director22 July 2022Active
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR

Director22 July 2022Active
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR

Director22 July 2022Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Secretary14 October 1996Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary14 October 1996Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director14 October 1996Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director14 October 1996Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director14 July 2016Active
152 City Road, London, EC1V 2NX

Nominee Director14 October 1996Active

People with Significant Control

Gd Holdings Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:Unit 3, Titan Business Centre, Warwick, England, CV34 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Ross Moulson Dibben
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:69 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Dibben
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:69 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY
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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Change account reference date company current shortened.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Address

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

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.