Company NameDesigns4Data Limited
DirectorNick Bond
Company StatusActive
Company Number06840876
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Nick Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Defoe Avenue
Richmond
TW9 4DT

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nick Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£20,828
Cash£65,441
Current Liabilities£45,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
8 January 2022Amended micro company accounts made up to 31 March 2020 (5 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page)
10 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
15 February 2018Change of details for Mr Nick Bond as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Nick Bond on 15 February 2018 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 11 March 2010 (1 page)
9 March 2009Incorporation (18 pages)
9 March 2009Incorporation (18 pages)