Company NameData Design Union Ltd
DirectorJohanna Elizabeth Snyman
Company StatusActive
Company Number06737682
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Johanna Elizabeth Snyman
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed10 April 2024(15 years, 5 months after company formation)
Appointment Duration1 week, 6 days
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NamePriscila Lustre Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressUnit 2 Flamengo Apartments
Port Vila
Vanuatu
Director NameMr Marthinus Jacobus Joubert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2024)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Belavia Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£2,146
Cash£3,029
Current Liabilities£883

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

1 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 January 2021Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 21 January 2021 (1 page)
15 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 April 2020Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 165 Praed Street London W2 1RH on 3 April 2020 (1 page)
3 April 2020Director's details changed for Mr Marthinus Jacobus Joubert on 3 April 2020 (2 pages)
3 March 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
7 February 2019Confirmation statement made on 30 October 2018 with updates (5 pages)
29 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
12 June 2018Director's details changed for Mr Marthinus Jacobus Joubert on 1 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 30 October 2017 with updates (4 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Elscot House Arcadia Avenue Finchley London N3 2JU on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Elscot House Arcadia Avenue Finchley London N3 2JU on 30 March 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 December 2016Director's details changed for Mr Marthinus Jacobus Joubert on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Marthinus Jacobus Joubert on 7 December 2016 (2 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 April 2016Director's details changed for Mr. Marthinus Jacobus Joubert on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr. Marthinus Jacobus Joubert on 11 April 2016 (2 pages)
12 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Mr. Marthinus Jacobus Joubert on 1 January 2016 (2 pages)
5 January 2016Director's details changed for Mr. Marthinus Jacobus Joubert on 1 January 2016 (2 pages)
8 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
3 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 July 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page)
3 July 2014Appointment of Marthinus Jacobus Joubert as a director (2 pages)
3 July 2014Appointment of Marthinus Jacobus Joubert as a director (2 pages)
2 July 2014Termination of appointment of Priscila Taylor as a director (1 page)
2 July 2014Termination of appointment of Priscila Taylor as a director (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2008Appointment terminated director corporate directors LIMITED (1 page)
30 October 2008Incorporation (13 pages)
30 October 2008Appointment terminated director corporate directors LIMITED (1 page)
30 October 2008Incorporation (13 pages)