UKBizDB.co.uk

INITIATIVES IN DESIGN LIMITED

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

This company is commonly known as Initiatives In Design Limited. The company was founded 16 years ago and was given the registration number 06458531. The firm's registered office is in RICHMOND. You can find them at Richmond Place, 15 Petersham Road, Richmond, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:INITIATIVES IN DESIGN LIMITED
Company Number:06458531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Richmond Place, 15 Petersham Road, Richmond, Surrey, United Kingdom, TW10 6TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Elmbridge Avenue, Surbiton, United Kingdom, KT5 9HF

Secretary31 December 2011Active
4, Kneller Gardens, Isleworth, United Kingdom, TW7 7NW

Director04 January 2016Active
120 Wellfield Road, Streatham, London, United Kingdom, SW16 2XR

Director01 January 2020Active
144, Elmbridge Avenue, Surbiton, United Kingdom, KT5 9HF

Director20 December 2007Active
Richmond Place, 15 Petersham Road, Richmond, United Kingdom, TW10 6TP

Director04 January 2016Active
35 Bushy Park Road, Teddington, TW11 9DQ

Director20 December 2007Active
50, Northcote Road, St Margarets, Twickenham, TW1 1PA

Secretary20 December 2007Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary20 December 2007Active
50, Northcote Road, St Margarets, Twickenham, TW1 1PA

Director20 December 2007Active
53 Richmond Road, West Wimbledon, London, SW20 0QD

Director20 December 2007Active
24 Bexhill Road, East Sheet, London, SW14 7NF

Director20 December 2007Active
35 Kings Hill, Beech, Alton, GU34 4AW

Director20 December 2007Active

People with Significant Control

Mr Gareth Edward Box
Notified on:21 November 2022
Status:Active
Date of birth:March 1977
Nationality:British
Address:4, Kneller Gardens, Isleworth, TW7 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Capital

Capital name of class of shares.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Address

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

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital name of class of shares.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.