Company NameScott Wills Design Limited
DirectorsScott Adam Wills and Louisa Wills
Company StatusActive
Company Number03510094
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Adam Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Studio 43 Wimbledon Park Road
London
SW18 5SJ
Secretary NameLouisa Wills
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 43 Wimbledon Park Road
London
SW18 5SJ
Director NameLouisa Wills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(14 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 43 Wimbledon Park Road
London
SW18 5SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitescottwillsdesign.co.uk
Telephone07 850960083
Telephone regionMobile

Location

Registered AddressThe Studio
43 Wimbledon Park Road
London
SW18 5SJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£281,791
Cash£38,627
Current Liabilities£152,770

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
10 November 2020Director's details changed for Mr Scott Adam Wills on 10 November 2020 (2 pages)
10 November 2020Registered office address changed from The Old Bakery 8a Replingham Road London SW18 5LS to The Studio 43 Wimbledon Park Road London SW18 5SJ on 10 November 2020 (1 page)
10 November 2020Director's details changed for Louisa Wills on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Louisa Wills on 10 November 2020 (1 page)
10 November 2020Change of details for Scott Wills Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,424
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,424
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,424
(6 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,424
(6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,424
(6 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,424
(6 pages)
11 February 2014Secretary's details changed for Louisa Wills on 20 February 2013 (1 page)
11 February 2014Secretary's details changed for Louisa Wills on 20 February 2013 (1 page)
10 February 2014Director's details changed for Louisa Wills on 20 February 2013 (2 pages)
10 February 2014Director's details changed for Louisa Wills on 20 February 2013 (2 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Appointment of Louisa Wills as a director (3 pages)
11 January 2013Appointment of Louisa Wills as a director (3 pages)
18 April 2012Secretary's details changed for Louisa Wills on 21 February 2012 (2 pages)
18 April 2012Director's details changed for Scott Adam Wills on 21 February 2012 (2 pages)
18 April 2012Director's details changed for Scott Adam Wills on 21 February 2012 (2 pages)
18 April 2012Secretary's details changed for Louisa Wills on 21 February 2012 (2 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 May 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 May 2011 (2 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Scott Adam Wills on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Scott Adam Wills on 10 February 2010 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2007Return made up to 10/02/07; full list of members (3 pages)
13 March 2007Return made up to 10/02/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 February 2006Return made up to 10/02/06; full list of members (8 pages)
17 February 2006Return made up to 10/02/06; full list of members (8 pages)
23 February 2005Return made up to 10/02/05; full list of members (8 pages)
23 February 2005Return made up to 10/02/05; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 February 2004Return made up to 13/02/04; full list of members (7 pages)
10 February 2004Return made up to 13/02/04; full list of members (7 pages)
7 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2003Nc inc already adjusted 03/10/03 (1 page)
7 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2003Nc inc already adjusted 03/10/03 (1 page)
14 November 2003Ad 03/10/03--------- £ si 100@1=100 £ ic 1324/1424 (2 pages)
14 November 2003Ad 03/10/03--------- £ si 100@1=100 £ ic 1324/1424 (2 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
10 March 2003Return made up to 13/02/03; full list of members (7 pages)
10 March 2003Return made up to 13/02/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 March 2002Return made up to 13/02/02; full list of members (7 pages)
7 March 2002Return made up to 13/02/02; full list of members (7 pages)
20 February 2002S-div 19/01/02 (1 page)
20 February 2002Ad 20/01/02--------- £ si 100@1=100 £ ic 1224/1324 (2 pages)
20 February 2002S-div 19/01/02 (1 page)
20 February 2002Ad 20/01/02--------- £ si 124@1=124 £ ic 1100/1224 (2 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2002£ nc 1000/20000 19/01/02 (1 page)
20 February 2002Ad 20/01/02--------- £ si 100@1=100 £ ic 1224/1324 (2 pages)
20 February 2002Ad 31/01/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
20 February 2002Ad 31/01/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
20 February 2002Ad 20/01/02--------- £ si 124@1=124 £ ic 1100/1224 (2 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2002£ nc 1000/20000 19/01/02 (1 page)
18 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 February 2000Return made up to 13/02/00; full list of members (6 pages)
24 February 2000Return made up to 13/02/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 February 1999Return made up to 13/02/99; full list of members (5 pages)
19 February 1999Return made up to 13/02/99; full list of members (5 pages)
23 April 1998Ad 13/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
23 April 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
23 April 1998Ad 13/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)