Company NameUniversal Design Studio Limited
Company StatusActive
Company Number04231346
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameEdward Simon Dominic Barber
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleArchitectural Design
Country of ResidenceUnited Kingdom
Correspondence Address5 Wycliffe Road
London
SW11 5QR
Director NameJason Osgerby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleArchitectural
Country of ResidenceUnited Kingdom
Correspondence Address9 Rokeby Road
London
SE4 1DE
Director NameDr Alistair Ingram Chalmers Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick House
Nafford Road
Eckington
Worcestershire
WR10 3DH
Director NameMr Ajaz Khowaj Quoram Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(17 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkqa 1 St. John's Lane
London
EC1M 4BL
Director NameMr Jonathan Neill Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(17 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4BL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed12 June 2018(17 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameJason Osgerby
NationalityBritish
StatusResigned
Appointed12 June 2001(4 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2011)
RoleArchitectural
Country of ResidenceUnited Kingdom
Correspondence Address9 Rokeby Road
London
SE4 1DE
Director NameMr Jonathan James Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address49 Frankfurt Road
London
SE24 9NX
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteuniversaldesignstudio.com
Email address[email protected]
Telephone020 70333881
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £0.1Edward Simon Dominic Barber
50.00%
Ordinary
250 at £0.1Helen Louise Osgerby
25.00%
Ordinary
250 at £0.1Jason Osgerby
25.00%
Ordinary

Financials

Year2014
Net Worth£366,468
Cash£334
Current Liabilities£407,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

11 December 2012Delivered on: 20 December 2012
Persons entitled: Starprop LLP

Classification: Rent security deposit deed
Secured details: £25,488.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
14 September 2006Delivered on: 27 September 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Director's details changed for Mr Jonathan Neill Eggar on 6 June 2020 (2 pages)
24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 January 2023Appointment of Alexander Ashby as a director on 10 January 2023 (2 pages)
28 December 2022Full accounts made up to 31 December 2021 (23 pages)
22 December 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 July 2022Director's details changed for Mr Charles Ward Van Der Welle on 7 July 2022 (2 pages)
19 August 2021Full accounts made up to 31 December 2020 (22 pages)
12 July 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
12 July 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
12 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
25 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
15 December 2019Accounts for a small company made up to 31 December 2018 (21 pages)
29 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2018Resolutions
  • RES13 ‐ Shares transferred 12/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 June 2018Appointment of Mr Charles Ward Van Der Welle as a director on 12 June 2018 (2 pages)
13 June 2018Cessation of Edward Simon Dominic Barber as a person with significant control on 12 June 2018 (1 page)
13 June 2018Appointment of Wpp Group (Nominees) Limited as a secretary on 12 June 2018 (2 pages)
13 June 2018Appointment of Mr Stephen Richard Winters as a director on 12 June 2018 (2 pages)
13 June 2018Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA to 27 Farm Street London W1J 5RJ on 13 June 2018 (1 page)
13 June 2018Satisfaction of charge 1 in full (1 page)
13 June 2018Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 12 June 2018 (2 pages)
13 June 2018Cessation of Jay Osgerby as a person with significant control on 12 June 2018 (1 page)
13 June 2018Notification of Wpp Group (Uk) Ltd as a person with significant control on 12 June 2018 (2 pages)
13 June 2018Appointment of Mr Jon Neil Eggar as a director on 12 June 2018 (2 pages)
1 June 2018Satisfaction of charge 2 in full (4 pages)
28 March 2018Notification of Jay Osgerby as a person with significant control on 7 March 2018 (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 July 2013Registered office address changed from Ground Floor 35-42 Charlotte Road London EC2A 3PG on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Ground Floor 35-42 Charlotte Road London EC2A 3PG on 30 July 2013 (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Termination of appointment of Jason Osgerby as a secretary (1 page)
16 December 2011Termination of appointment of Jason Osgerby as a secretary (1 page)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Jason Osgerby on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Jason Osgerby on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Jason Osgerby on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 January 2010 (2 pages)
22 July 2009Return made up to 08/06/09; full list of members (4 pages)
22 July 2009Return made up to 08/06/09; full list of members (4 pages)
27 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
25 November 2008Appointment terminated director jonathan clarke (1 page)
25 November 2008Appointment terminated director jonathan clarke (1 page)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 May 2008Nc inc already adjusted 30/11/05 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv shares/article 8 no apply 30/11/2005
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Nc inc already adjusted 30/11/05 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv shares/article 8 no apply 30/11/2005
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008S-div (2 pages)
13 May 2008S-div (2 pages)
29 February 2008Return made up to 08/06/07; full list of members (4 pages)
29 February 2008Return made up to 08/06/07; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Return made up to 08/06/06; full list of members (3 pages)
31 August 2006Return made up to 08/06/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
13 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
24 October 2005Return made up to 08/06/05; full list of members (3 pages)
24 October 2005Return made up to 08/06/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
14 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 July 2004Return made up to 08/06/04; full list of members (6 pages)
19 July 2004Return made up to 08/06/04; full list of members (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 56 blenheim crescent london W11 1NY (1 page)
30 June 2004Registered office changed on 30/06/04 from: 56 blenheim crescent london W11 1NY (1 page)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
21 June 2001Registered office changed on 21/06/01 from: 56 blenheim crescent london W11 1NY (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 56 blenheim crescent london W11 1NY (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)