UKBizDB.co.uk

USER CENTRIC DESIGN LTD

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

This company is commonly known as User Centric Design Ltd. The company was founded 4 years ago and was given the registration number 12485027. The firm's registered office is in TONBRIDGE. You can find them at 5b, Valley Industries, Cuckoo Lane, Tonbridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:USER CENTRIC DESIGN LTD
Company Number:12485027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
719, Abbey Lane, Sheffield, England, S11 9ND

Director26 February 2020Active
40, Cedar Way, Basingstoke, England, RG23 8NG

Director26 February 2020Active
5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG

Director26 February 2020Active

People with Significant Control

Mr Nicholas Andrew Shorter
Notified on:15 December 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:1, Damask Close, Woking, England, GU24 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Andrew Shorter
Notified on:26 February 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stirling John Tyler
Notified on:26 February 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:40, Cedar Way, Basingstoke, England, RG23 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin William Roy Leonard
Notified on:26 February 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:719, Abbey Lane, Sheffield, England, S11 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Address

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

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-04-03Address

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

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.