Company NameConceptual Design Associates Limited
DirectorGiovanni Di Palma
Company StatusActive
Company Number05027637
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Previous NameConceptional Design Associates Limited

Business Activity

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

Directors

Director NameMr Giovanni Di Palma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Grove
Horsell
Woking
Surrey
GU21 4AE
Secretary NameMrs Rachel Di Palma
StatusCurrent
Appointed15 March 2011(7 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Contact

Websiteconceptual-design.co.uk

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Giovanni Di Palma & Rachel Di Palma
100.00%
Ordinary

Financials

Year2014
Net Worth£12,187
Cash£28,974

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
22 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
12 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Appointment of Mrs Rachel Di Palma as a secretary (1 page)
18 March 2011Appointment of Mrs Rachel Di Palma as a secretary (1 page)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
5 February 2010Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages)
8 December 2009Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Return made up to 27/01/08; full list of members (3 pages)
3 March 2008Return made up to 27/01/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 March 2006Return made up to 27/01/06; full list of members (2 pages)
31 March 2006Return made up to 27/01/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
17 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Company name changed conceptional design associates l imited\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed conceptional design associates l imited\certificate issued on 30/03/04 (2 pages)
27 January 2004Incorporation (14 pages)
27 January 2004Incorporation (14 pages)