Warning: file_put_contents(c/7287a91f3982411ebe5a0a05a4cc5f2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Offspring Design Ltd, HP5 2QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OFFSPRING DESIGN LTD

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

This company is commonly known as Offspring Design Ltd. The company was founded 14 years ago and was given the registration number 07249138. The firm's registered office is in CHESHAM. You can find them at Unit 10 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:OFFSPRING DESIGN LTD
Company Number:07249138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Unit 10 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, England, HP5 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director11 May 2010Active

People with Significant Control

Mrs Katie Anne Stallwood
Notified on:12 May 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:58 Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Christopher Stallwood
Notified on:12 May 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Unit 10, Anglo Business Park, Chesham, England, HP5 2QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Address

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

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.