Company NameTIM Huxford Design Limited
DirectorTimothy James Huxford
Company StatusActive
Company Number06505240
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Timothy James Huxford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMs Wendy Holloway
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£124,364
Cash£500
Current Liabilities£124,865

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
2 February 2017Secretary's details changed for Mrs Wendy Huxford on 1 January 2017 (1 page)
2 February 2017Secretary's details changed for Mrs Wendy Huxford on 1 January 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(3 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Director's details changed for Mr Timothy James Huxford on 8 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Timothy James Huxford on 8 July 2013 (2 pages)
7 August 2013Secretary's details changed for Mrs Wendy Huxford on 8 July 2013 (1 page)
7 August 2013Secretary's details changed for Mrs Wendy Huxford on 8 July 2013 (1 page)
7 August 2013Secretary's details changed for Mrs Wendy Huxford on 8 July 2013 (1 page)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Secretary's details changed for Mrs Wendy Huxford on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Timothy James Huxford on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Timothy James Huxford on 13 September 2012 (2 pages)
13 September 2012Secretary's details changed for Mrs Wendy Huxford on 13 September 2012 (2 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Timothy James Huxford on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Timothy James Huxford on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Timothy James Huxford on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2009Secretary's change of particulars / wendy holloway / 15/02/2008 (1 page)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Secretary's change of particulars / wendy holloway / 15/02/2008 (1 page)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
31 March 2008Ad 15/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 March 2008Secretary's change of particulars wendy holloway logged form (1 page)
31 March 2008Curr ext from 28/02/2009 to 31/07/2009 (1 page)
31 March 2008Ad 15/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 March 2008Curr ext from 28/02/2009 to 31/07/2009 (1 page)
31 March 2008Secretary's change of particulars wendy holloway logged form (1 page)
17 March 2008Secretary's change of particulars / wendy huxford / 15/02/2008 (1 page)
17 March 2008Secretary's change of particulars / wendy huxford / 15/02/2008 (1 page)
15 February 2008Incorporation (14 pages)
15 February 2008Incorporation (14 pages)