UKBizDB.co.uk

SOURCE DESIGN DIRECT UK LIMITED

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

This company is commonly known as Source Design Direct Uk Limited. The company was founded 6 years ago and was given the registration number 11103101. The firm's registered office is in ENDERBY. You can find them at Unit 25, King Street Buildings, Enderby, Leicestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SOURCE DESIGN DIRECT UK LIMITED
Company Number:11103101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 25, King Street Buildings, Enderby, Leicestershire, United Kingdom, LE19 4NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Desford Hall, Leicester Lane, Leicester, United Kingdom, LE9 9JJ

Director08 December 2017Active

People with Significant Control

Singtex Pte. Ltd.
Notified on:31 May 2023
Status:Active
Country of residence:Singapore
Address:410 North Bridge Road, City Hall Building, Singapore, 188726
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wuxi Jinmao Foreign Trade Company
Notified on:31 July 2018
Status:Active
Country of residence:China
Address:11th Floor, No.97 Renmin Road (M), Wuxi, China, 214002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yang Nan
Notified on:31 July 2018
Status:Active
Date of birth:February 1959
Nationality:Chinese
Country of residence:China
Address:11th Floor, No.97 Renmin Road (M), Wuxi, China, 214002
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Andrew Claughton
Notified on:08 December 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:The Margolis Building, 5th Floor, 37 Turner Street, Manchester, United Kingdom, M4 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Address

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

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Address

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

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.