Company NameClaire Thorogood Design Limited
DirectorClaire Timson
Company StatusActive
Company Number05702057
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Timson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Coldfall Avenue
Muswell Hill
London
N10 1HS
Secretary NameNicholas Timson
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldfall Avenue
Muswell Hill
London
N10 1HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ms Claire Thorogood
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,961
Cash£8,835
Current Liabilities£95,920

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
2 March 2020Director's details changed for Ms Claire Thorogood on 2 March 2020 (2 pages)
2 March 2020Change of details for Ms Claire Thorogood as a person with significant control on 2 March 2020 (2 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
22 August 2019Registered office address changed from 2 Accommodation Road London NW11 8ED to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 22 August 2019 (1 page)
22 August 2019Register(s) moved to registered office address Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
26 March 2019Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
26 March 2019Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
25 March 2019Change of details for Ms Claire Thorogood as a person with significant control on 19 February 2019 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Claire Thorogood on 6 October 2009 (2 pages)
24 February 2015Director's details changed for Claire Thorogood on 6 October 2009 (2 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Claire Thorogood on 6 October 2009 (2 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Annual return made up to 8 February 2014
Statement of capital on 2014-04-14
  • GBP 1
(14 pages)
14 April 2014Annual return made up to 8 February 2014
Statement of capital on 2014-04-14
  • GBP 1
(14 pages)
14 April 2014Annual return made up to 8 February 2014
Statement of capital on 2014-04-14
  • GBP 1
(14 pages)
8 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (16 pages)
29 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (16 pages)
29 May 2013Registered office address changed from , 21 Coldfall Avenue, London, N10 1HS on 29 May 2013 (3 pages)
29 May 2013Registered office address changed from 21 Coldfall Avenue London N10 1HS on 29 May 2013 (3 pages)
29 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (16 pages)
8 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 April 2012Annual return made up to 8 February 2012 no member list (14 pages)
27 April 2012Annual return made up to 8 February 2012 no member list (14 pages)
27 April 2012Annual return made up to 8 February 2012 no member list (14 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 8 February 2010 (14 pages)
17 May 2010Annual return made up to 8 February 2010 (14 pages)
17 May 2010Annual return made up to 8 February 2010 (14 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 April 2009Return made up to 08/02/09; full list of members (5 pages)
2 April 2009Return made up to 08/02/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 June 2008Return made up to 08/02/08; no change of members (6 pages)
12 June 2008Return made up to 08/02/08; no change of members (6 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
11 May 2007Return made up to 08/02/07; full list of members (6 pages)
11 May 2007Return made up to 08/02/07; full list of members (6 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
8 February 2006Incorporation (20 pages)
8 February 2006Incorporation (20 pages)