UKBizDB.co.uk

ILLUMINATE DESIGN LIMITED

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

This company is commonly known as Illuminate Design Limited. The company was founded 18 years ago and was given the registration number 05543612. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:ILLUMINATE DESIGN LIMITED
Company Number:05543612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director31 October 2011Active
48 Impington Lane, Impington, Cambridge, CB4 9NJ

Secretary23 August 2005Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Secretary01 February 2016Active
46, Beche Road, Colchester, United Kingdom, CO2 7LS

Director23 August 2005Active
31, Packe Close, Feering, England, CO5 9LP

Director31 October 2011Active

People with Significant Control

Illuminate Design Holdings Limited
Notified on:01 September 2023
Status:Active
Country of residence:United Kingdom
Address:The Octagon, Suite E2, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Raymond Wales
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:7, Bridge Meadow, Colchester, England, CO5 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robin Sutherland Shephard-Blandy
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:2, Northdown Road, Bideford, England, EX39 3LT
Nature of control:
  • 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 (8 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-06-14Address

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

Download
2017-06-02Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.