Company NameDuncan Edwards Design Limited
DirectorsDuncan Edwards and Emma Louise Scott
Company StatusActive
Company Number06623670
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDuncan Edwards
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dagmar Road
London
N22 7RT
Director NameMrs Emma Louise Scott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(9 years after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address465c Unit 2 Hornsey Road
London
N19 4DR
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCorporate Secretarial Supervisor
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameAnita Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Giles Close Church Street
Holme Village
Cambs
PE7 3QZ
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews Derngate
Northampton
Northamptonshire
NN1 1UE

Location

Registered Address465c Unit 2
Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Duncan Edwards
80.00%
Ordinary
20 at £1Anita Edwards
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2020Micro company accounts made up to 30 January 2020 (9 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2017Appointment of Mrs Emma Louise Scott as a director on 10 July 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 July 2017Current accounting period extended from 30 September 2017 to 30 January 2018 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Appointment of Mrs Emma Louise Scott as a director on 10 July 2017 (2 pages)
10 July 2017Current accounting period extended from 30 September 2017 to 30 January 2018 (1 page)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Registered office address changed from 2 Dagmar Road London N22 7RT England to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Registered office address changed from 3 Medici Court Hillfield Avenue London N8 7BQ to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page)
30 June 2016Director's details changed for Duncan Edwards on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 3 Medici Court Hillfield Avenue London N8 7BQ to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page)
30 June 2016Director's details changed for Duncan Edwards on 30 June 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Registered office address changed from 2 Dagmar Road London N22 7RT England to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Duncan Edwards on 20 April 2014 (2 pages)
13 July 2015Director's details changed for Duncan Edwards on 20 April 2014 (2 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 May 2015Registered office address changed from 23 Hylda Court 3-5 st. Albans Road London NW5 1RE to 3 Medici Court Hillfield Avenue London N8 7BQ on 31 May 2015 (1 page)
31 May 2015Registered office address changed from 23 Hylda Court 3-5 st. Albans Road London NW5 1RE to 3 Medici Court Hillfield Avenue London N8 7BQ on 31 May 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
7 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
7 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
23 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 July 2012Amended accounts made up to 30 September 2011 (6 pages)
9 July 2012Amended accounts made up to 30 September 2011 (6 pages)
23 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 July 2011Director's details changed for Duncan Edwards on 18 June 2011 (2 pages)
14 July 2011Termination of appointment of Anita Edwards as a director (1 page)
14 July 2011Director's details changed for Duncan Edwards on 18 June 2011 (2 pages)
14 July 2011Termination of appointment of Anita Edwards as a director (1 page)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ on 14 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Anita Edwards on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Duncan Edwards on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Duncan Edwards on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Anita Edwards on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Duncan Edwards on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Anita Edwards on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
4 July 2008Appointment terminated secretary cynthia bolton (1 page)
4 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
4 July 2008Director appointed anita edwards (2 pages)
4 July 2008Registered office changed on 04/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE (1 page)
4 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Director appointed anita edwards (2 pages)
4 July 2008Director appointed duncan edwards (2 pages)
4 July 2008Appointment terminated director helen cara (1 page)
4 July 2008Appointment terminated director helen cara (1 page)
4 July 2008Registered office changed on 04/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE (1 page)
4 July 2008Appointment terminated secretary cynthia bolton (1 page)
4 July 2008Director appointed duncan edwards (2 pages)
4 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
18 June 2008Incorporation (27 pages)
18 June 2008Incorporation (27 pages)