Company NameSD&E Limited
DirectorsNigel David Bates and James Edward Cramp
Company StatusActive
Company Number05217724
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NamesSocio Design Limited and Eskimo Print & Promotion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel David Bates
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr James Edward Cramp
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDUK Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address1 Horizon Building 15 Hertsmere Road
London
E14 4AW
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2012)
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ

Contact

Telephone020 35671275
Telephone regionLondon

Location

Registered AddressImport Building G02 - Ground Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,081
Current Liabilities£84,382

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 3 weeks ago)
Next Return Due14 October 2024 (4 months, 4 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Change of details for Mr Nigel Bates as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Change of details for Mr James Cramp as a person with significant control on 2 June 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
20 February 2023Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Import Building G02 - Ground Floor 2 Clove Crescent London E14 2BE on 20 February 2023 (1 page)
30 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
13 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 October 2021Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 October 2021 (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 March 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
11 February 2019Director's details changed for Mr Nigel David Bates on 6 February 2019 (2 pages)
11 February 2019Director's details changed for Mr James Edward Cramp on 6 February 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 June 2016Registered office address changed from Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 1-5 Clerkenwell Road London EC1M 5PA on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 1-5 Clerkenwell Road London EC1M 5PA on 24 June 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(3 pages)
26 November 2014Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA to Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA to Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 26 November 2014 (1 page)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(3 pages)
13 November 2013Director's details changed for Mr Nigel David Bates on 1 April 2013 (2 pages)
13 November 2013Director's details changed for Mr Nigel David Bates on 1 April 2013 (2 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(3 pages)
13 November 2013Director's details changed for Mr James Edward Cramp on 1 April 2013 (2 pages)
13 November 2013Director's details changed for Mr James Edward Cramp on 1 April 2013 (2 pages)
13 November 2013Director's details changed for Mr Nigel David Bates on 1 April 2013 (2 pages)
13 November 2013Director's details changed for Mr James Edward Cramp on 1 April 2013 (2 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 21 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Termination of appointment of Avar Secretaries Limited as a secretary (1 page)
31 October 2012Termination of appointment of Avar Secretaries Limited as a secretary (1 page)
30 October 2012Secretary's details changed for Avar Secretaries Limited on 1 October 2011 (1 page)
30 October 2012Secretary's details changed for Avar Secretaries Limited on 1 October 2011 (1 page)
30 October 2012Secretary's details changed for Avar Secretaries Limited on 1 October 2011 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr James Edward Cramp on 1 January 2012 (2 pages)
25 April 2012Director's details changed for Mr James Edward Cramp on 1 January 2012 (2 pages)
25 April 2012Director's details changed for Mr James Edward Cramp on 1 January 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mr Nigel David Bates on 10 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Nigel David Bates on 10 September 2011 (2 pages)
1 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 200
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 200
(2 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Director's details changed for Mr James Edward Cramp on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr James Edward Cramp on 1 June 2010 (2 pages)
4 June 2010Company name changed eskimo print & promotion LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
4 June 2010Director's details changed for Mr Nigel David Bates on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr James Edward Cramp on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Nigel David Bates on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Change of name notice (2 pages)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Nigel David Bates on 1 June 2010 (2 pages)
4 June 2010Company name changed eskimo print & promotion LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / nigel bates / 02/11/2008 (1 page)
8 September 2009Director's change of particulars / nigel bates / 02/11/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
17 December 2008Company name changed socio design LIMITED\certificate issued on 19/12/08 (3 pages)
17 December 2008Company name changed socio design LIMITED\certificate issued on 19/12/08 (3 pages)
17 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
17 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Capitals not rolled up (2 pages)
31 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
31 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 October 2008Director's change of particulars / nigel bates / 01/09/2007 (1 page)
22 October 2008Director's change of particulars / nigel bates / 01/09/2007 (1 page)
22 October 2008Director's change of particulars / james cramp / 01/09/2007 (2 pages)
22 October 2008Director's change of particulars / james cramp / 01/09/2007 (2 pages)
21 October 2008Appointment terminated secretary cduk secretaries LTD (1 page)
21 October 2008Appointment terminated secretary cduk secretaries LTD (1 page)
2 September 2008Secretary appointed avar secretaries LIMITED (1 page)
2 September 2008Secretary appointed avar secretaries LIMITED (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/o cduk services 19-20 britten court abbey lane london E15 2RS (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/o cduk services 19-20 britten court abbey lane london E15 2RS (1 page)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Registered office changed on 22/09/05 from: 20 britten court abbey lane london E15 2RS (1 page)
22 September 2005Registered office changed on 22/09/05 from: 20 britten court abbey lane london E15 2RS (1 page)
22 September 2005Director's particulars changed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Ad 31/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Ad 31/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 September 2004New secretary appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 August 2004Incorporation (13 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Incorporation (13 pages)