UKBizDB.co.uk

ROBINSON YOUNG DESIGN LIMITED

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

This company is commonly known as Robinson Young Design Limited. The company was founded 28 years ago and was given the registration number 03140575. The firm's registered office is in LONDON. You can find them at The Mitre Studios, 98 Charlmont Road, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ROBINSON YOUNG DESIGN LIMITED
Company Number:03140575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Mitre Studios, 98 Charlmont Road, London, England, SW17 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
269, Farnborough Road, Farnborough, England, GU14 7LY

Director01 September 2010Active
269, Farnborough Road, Farnborough, England, GU14 7LY

Director12 December 2003Active
Hardy House, 32 Benton Street Hadleigh, Ipswich, IP7 5AT

Secretary22 December 1995Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary16 September 2008Active
3 Daneway Gardens, Leiston, IP16 4XA

Corporate Secretary30 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 1995Active
Decoy House Old Church Road, Melton, Woodbridge, IP13 6DH

Director22 December 1995Active
Ashbrook House, Layham Road Layham, Hadleigh, IP7 5NB

Director03 February 1997Active
Hardy House, 32 Benton Street Hadleigh, Ipswich, IP7 5AT

Director22 December 1995Active

People with Significant Control

Miss Kelly Michelle Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Simon Dudley Young
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Gazette

Gazette filings brought up to date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Address

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

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2018-01-23Address

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

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-20Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-15Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-12-16Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.