Company NameFundamental Design (UK) Ltd
DirectorsNeil House and Susan May House
Company StatusActive
Company Number05351374
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNeil House
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleEngineering Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Susan May House
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed27 June 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Contact

Websitefundamental-design-uk.co.uk

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Neil House
100.00%
Ordinary

Financials

Year2014
Net Worth£200,839
Cash£136,526
Current Liabilities£25,677

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 Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 April 2021Change of details for Neil House as a person with significant control on 4 February 2017 (2 pages)
29 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
29 March 2021Cessation of Neil House as a person with significant control on 4 February 2017 (1 page)
29 March 2021Cessation of Susan May House as a person with significant control on 31 March 2017 (1 page)
5 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
22 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 September 2017Notification of Neil House as a person with significant control on 4 February 2017 (2 pages)
4 September 2017Notification of Susan May House as a person with significant control on 31 March 2017 (2 pages)
4 September 2017Notification of Neil House as a person with significant control on 4 February 2017 (2 pages)
4 September 2017Notification of Susan May House as a person with significant control on 31 March 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
26 July 2017Notification of Neil House as a person with significant control on 3 February 2017 (2 pages)
26 July 2017Notification of Neil House as a person with significant control on 3 February 2017 (2 pages)
3 April 2017Appointment of Mrs Susan May House as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mrs Susan May House as a director on 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Director's details changed for Neil House on 3 February 2016 (2 pages)
26 February 2016Director's details changed for Neil House on 3 February 2016 (2 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Neil House on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Neil House on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Neil House on 2 August 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
9 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
13 February 2008Return made up to 03/02/08; no change of members (6 pages)
13 February 2008Return made up to 03/02/08; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 April 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
21 February 2007Return made up to 03/02/07; full list of members (6 pages)
21 February 2007Return made up to 03/02/07; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
2 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
10 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 1 mepham street london SE1 8RL (1 page)
10 July 2005Registered office changed on 10/07/05 from: 1 mepham street london SE1 8RL (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
3 February 2005Incorporation (10 pages)
3 February 2005Incorporation (10 pages)