Company NameSmall Design Ltd
DirectorsGuy John Marshall and Katherine Jane Doubleday
Company StatusActive
Company Number05044197
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy John Marshall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Perseverance Works Kingsland Road
London
E2 8DD
Secretary NameMr Guy John Marshall
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Perseverance Works Kingsland Road
London
E2 8DD
Director NameMs Katherine Jane Doubleday
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr David Michael Hitner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Nichol Street
London
E2 7HR

Contact

Websitestudiosmall.com
Email address[email protected]
Telephone020 77399499
Telephone regionLondon

Location

Registered Address17b Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£108,482
Cash£109,747
Current Liabilities£85,436

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
2 December 2021Change of details for Mr Guy John Marshall as a person with significant control on 1 September 2021 (2 pages)
2 December 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2
(3 pages)
2 December 2021Notification of Katherine Jane Doubleday as a person with significant control on 1 September 2021 (2 pages)
2 December 2021Appointment of Ms Katherine Jane Doubleday as a director on 1 September 2021 (2 pages)
19 July 2021Registered office address changed from 19 Old Nichol Street London E2 7HR to 17B Perseverance Works Kingsland Road London E2 8DD on 19 July 2021 (1 page)
1 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
12 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 March 2021Change of details for Mr Guy John Marshall as a person with significant control on 26 February 2021 (2 pages)
2 March 2021Termination of appointment of David Michael Hitner as a director on 26 February 2021 (1 page)
2 March 2021Cessation of David Michael Hitner as a person with significant control on 26 February 2021 (1 page)
25 February 2021Memorandum and Articles of Association (11 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(4 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from Unit 9 16-30 Provost Street London N1 7NG on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Unit 9 16-30 Provost Street London N1 7NG on 25 November 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mr Guy John Marshall on 1 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Guy John Marshall on 1 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Guy John Marshall on 1 February 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Director's details changed for Mr Guy John Marshall on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Guy Marshall on 1 February 2010 (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Hitner on 1 February 2010 (2 pages)
15 February 2010Director's details changed for David Hitner on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Guy Marshall on 1 February 2010 (1 page)
15 February 2010Director's details changed for Mr Guy John Marshall on 1 February 2010 (2 pages)
15 February 2010Director's details changed for David Hitner on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Guy Marshall on 1 February 2010 (1 page)
15 February 2010Director's details changed for Mr Guy John Marshall on 1 February 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 March 2009Return made up to 13/02/09; full list of members (4 pages)
27 March 2009Return made up to 13/02/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
3 September 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
16 April 2008Return made up to 13/02/08; full list of members (4 pages)
16 April 2008Return made up to 13/02/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
4 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Registered office changed on 02/11/06 from: 133 nevill road stoke newington london N16 0SU (1 page)
2 November 2006Registered office changed on 02/11/06 from: 133 nevill road stoke newington london N16 0SU (1 page)
9 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 February 2006Return made up to 13/02/06; full list of members (7 pages)
15 February 2006Return made up to 13/02/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
13 February 2004Incorporation (14 pages)
13 February 2004Incorporation (14 pages)