Company NameBeardboy Design Ltd
DirectorHardeep Singh Panaser
Company StatusActive
Company Number06465938
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Previous NameDesign Gecko Ltd

Business Activity

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

Directors

Director NameMr Hardeep Singh Panaser
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSuite 34 67-68 Hatton Garden
London
EC1N 8JY
Secretary NameSatpal Singh Panaser
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 34 67-68 Hatton Garden
London
EC1N 8JY

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Mr Hardeep Singh Panaser
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,515
Cash£40

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
30 October 2022Unaudited abridged accounts made up to 31 January 2022 (12 pages)
10 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 March 2020Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY England to Gemma House 39 Lilestone Street London NW8 8SS on 9 March 2020 (1 page)
18 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
6 March 2019Registered office address changed from 15 Springwell Road, Heston Hounslow Middlesex TW5 9ED to Suite 34 67-68 Hatton Garden London EC1N 8JY on 6 March 2019 (1 page)
6 March 2019Director's details changed for Mr Hardeep Singh Panaser on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of Satpal Singh Panaser as a secretary on 4 March 2019 (1 page)
31 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 20
(3 pages)
30 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 20
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
(3 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
(3 pages)
30 January 2015Secretary's details changed for Satpal Singh Panaser on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Satpal Singh Panaser on 30 January 2015 (1 page)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Return made up to 07/01/09; full list of members (3 pages)
29 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Incorporation (14 pages)
7 January 2008Incorporation (14 pages)