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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Elmbridge Avenue, Surbiton, United Kingdom, KT5 9HF | Secretary | 31 December 2011 | Active |
4, Kneller Gardens, Isleworth, United Kingdom, TW7 7NW | Director | 04 January 2016 | Active |
120 Wellfield Road, Streatham, London, United Kingdom, SW16 2XR | Director | 01 January 2020 | Active |
144, Elmbridge Avenue, Surbiton, United Kingdom, KT5 9HF | Director | 20 December 2007 | Active |
Richmond Place, 15 Petersham Road, Richmond, United Kingdom, TW10 6TP | Director | 04 January 2016 | Active |
35 Bushy Park Road, Teddington, TW11 9DQ | Director | 20 December 2007 | Active |
50, Northcote Road, St Margarets, Twickenham, TW1 1PA | Secretary | 20 December 2007 | Active |
Wey Court West, Union Road, Farnham, GU9 7PT | Corporate Secretary | 20 December 2007 | Active |
50, Northcote Road, St Margarets, Twickenham, TW1 1PA | Director | 20 December 2007 | Active |
53 Richmond Road, West Wimbledon, London, SW20 0QD | Director | 20 December 2007 | Active |
24 Bexhill Road, East Sheet, London, SW14 7NF | Director | 20 December 2007 | Active |
35 Kings Hill, Beech, Alton, GU34 4AW | Director | 20 December 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Capital | Capital name of class of shares. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Capital | Capital name of class of shares. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.