Company NameHexagon Design Contracts Limited
DirectorsNicola Jane Martin and Dean Vincent Tomassi
Company StatusActive
Company Number03337343
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameNicola Jane Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Elmbridge Avenue
Surbiton
Surrey
KT5 9HG
Director NameDean Vincent Tomassi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleCurtain Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address174 Tolworth Rise South
Surbiton
Surrey
KT5 9NJ
Secretary NameNicola Jane Martin
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Elmbridge Avenue
Surbiton
Surrey
KT5 9HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Vincent Tomassi
50.00%
Ordinary
1 at £1Nicola Jane Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£41,488
Cash£30,085
Current Liabilities£4,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
4 April 2022Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 308 Ewell Road Surbiton KT6 7AL on 4 April 2022 (1 page)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 April 2022Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to 308 Ewell Road Surbiton KT6 7AL on 4 April 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 20 April 2017 (1 page)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Dean Vincent Tomassi on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Dean Vincent Tomassi on 21 March 2010 (2 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Nicola Jane Martin on 21 March 2010 (2 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Nicola Jane Martin on 21 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 May 2008Return made up to 21/03/08; full list of members (4 pages)
14 May 2008Return made up to 21/03/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Return made up to 21/03/05; full list of members (7 pages)
7 April 2005Return made up to 21/03/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2004Return made up to 21/03/04; full list of members (7 pages)
22 March 2004Return made up to 21/03/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2003Return made up to 21/03/03; full list of members (7 pages)
25 March 2003Return made up to 21/03/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2000Return made up to 21/03/00; full list of members (6 pages)
6 April 2000Return made up to 21/03/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 May 1999Return made up to 21/03/99; full list of members (6 pages)
18 May 1999Return made up to 21/03/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Return made up to 21/03/98; full list of members (6 pages)
28 April 1998Return made up to 21/03/98; full list of members (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Incorporation (20 pages)
21 March 1997Incorporation (20 pages)