Company Name22 Design Limited
DirectorsCarl Richard Elton and David Stuart Morgan
Company StatusActive
Company Number05361832
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl Richard Elton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 3
129 Honor Oak Park
London
SE23 3LD
Director NameDavid Stuart Morgan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleDesigner
Correspondence Address34 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Secretary NameDavid Stuart Morgan
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleDesigner
Correspondence Address34 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Director NameKeith James Tucker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleDesigner
Correspondence AddressOrchard End
Torrington Road
Berkhamsted
Hertfordshire
HP4 3DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website22design.co.uk
Email address[email protected]
Telephone020 72539229
Telephone regionLondon

Location

Registered Address338 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Mr Carl Richard Elton
33.33%
Ordinary
33 at £1Mr David Stuart Morgan
33.33%
Ordinary
33 at £1Mr Keith James Tucker
33.33%
Ordinary

Financials

Year2014
Net Worth£219,407
Cash£152,219
Current Liabilities£194,725

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

9 April 2009Delivered on: 17 April 2009
Satisfied on: 20 January 2014
Persons entitled: Kenright Properties Limited

Classification: Rent deposit deed
Secured details: £16,483.00 due or to become due from the company to the chargee.
Particulars: Rent deposit relating to 3RD floor 59/61 farringdon road london.
Fully Satisfied
20 June 2006Delivered on: 30 June 2006
Satisfied on: 20 January 2014
Persons entitled: Norbury Holdings Limited

Classification: Rent deposit deed
Secured details: £2,056.25 due or to become due from the company to.
Particulars: The sum of £2,056.25 held by the landlord.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 11 February 2024 with updates (5 pages)
21 February 2024Unaudited abridged accounts made up to 31 May 2023 (13 pages)
13 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
22 December 2022Unaudited abridged accounts made up to 31 May 2022 (13 pages)
25 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
14 December 2021Unaudited abridged accounts made up to 31 May 2021 (14 pages)
6 April 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
24 March 2021Unaudited abridged accounts made up to 31 May 2020 (13 pages)
28 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (16 pages)
10 April 2019Cessation of Keith Tucker as a person with significant control on 18 December 2018 (1 page)
10 April 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
21 December 2018Termination of appointment of Keith James Tucker as a director on 14 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
27 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
7 October 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
7 October 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 99
(6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 99
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 99
(6 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 99
(6 pages)
30 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
30 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Satisfaction of charge 2 in full (4 pages)
20 January 2014Satisfaction of charge 2 in full (4 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
1 October 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
1 October 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
2 December 2008Return made up to 11/02/08; full list of members (4 pages)
2 December 2008Return made up to 11/02/08; full list of members (4 pages)
2 December 2008Return made up to 11/02/07; full list of members (4 pages)
2 December 2008Return made up to 11/02/07; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
10 October 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 December 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
21 December 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 11/02/06; full list of members (7 pages)
24 February 2006Return made up to 11/02/06; full list of members (7 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)