Company NameDistrict-6 Design Limited
DirectorsJason Michael Hopper and Louise Emma Hopper
Company StatusActive
Company Number04799165
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jason Michael Hopper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Secretary NameLouise Emma Hopper
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Director NameMs Louise Emma Hopper
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedistrict-6.com
Telephone01920 821660
Telephone regionWare

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jason Hopper
50.00%
Ordinary
2 at £1Louise Hopper
50.00%
Ordinary

Financials

Year2014
Net Worth£51,159
Cash£5,404
Current Liabilities£40,922

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 June 2022Registered office address changed from Plaza Building 102 Lee High Road London SE13 5PT United Kingdom to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022 (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Registered office address changed from The Plaza Building Lee High Road London SE13 5PT to Plaza Building 102 Lee High Road London SE13 5PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from The Plaza Building Lee High Road London SE13 5PT to Plaza Building 102 Lee High Road London SE13 5PT on 24 October 2016 (1 page)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
23 June 2016Director's details changed for Jason Michael Hopper on 13 January 2016 (2 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
23 June 2016Secretary's details changed for Louise Emma Hopper on 13 January 2016 (1 page)
23 June 2016Secretary's details changed for Louise Emma Hopper on 13 January 2016 (1 page)
23 June 2016Director's details changed for Louise Emma Hopper on 13 January 2016 (2 pages)
23 June 2016Director's details changed for Louise Emma Hopper on 13 January 2016 (2 pages)
23 June 2016Director's details changed for Jason Michael Hopper on 13 January 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Director's details changed for Jason Michael Hopper on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Louise Emma Hopper on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jason Michael Hopper on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Louise Emma Hopper on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 13/06/07; full list of members (2 pages)
3 August 2007Return made up to 13/06/07; full list of members (2 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 13/06/06; full list of members (2 pages)
19 June 2006Return made up to 13/06/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
13 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 13/06/04; full list of members (6 pages)
10 June 2004Return made up to 13/06/04; full list of members (6 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Secretary's particulars changed (1 page)
12 September 2003Secretary's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
3 July 2003Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2003Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)