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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 31 October 2011 | Active |
48 Impington Lane, Impington, Cambridge, CB4 9NJ | Secretary | 23 August 2005 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 01 February 2016 | Active |
46, Beche Road, Colchester, United Kingdom, CO2 7LS | Director | 23 August 2005 | Active |
31, Packe Close, Feering, England, CO5 9LP | Director | 31 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.