Company NameAC Design Solutions Ltd
DirectorZaeem Chaudhary
Company StatusActive
Company Number08315267
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous NameDesigner Top 2 Bottom Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Zaeem Chaudhary
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleStudent Lpc
Country of ResidenceEngland
Correspondence Address100 Sudbury Court Drive
Harrow
HA1 3TF
Director NameMr Zubear Ali Chaudhary
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleStudent Lpc
Country of ResidenceEngland
Correspondence Address100 Sudbury Court Drive
Harrow
HA1 3TF
Secretary NameMrs Faiza Chaudhary
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Sudbury Court Drive
Harrow
HA1 3TF

Contact

Websitedesignertop2bottom.com
Telephone0191 0566400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice 301 Third Floor Belmont House
Belmont Road
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Shareholders

1 at £1Zaeem Chaudhary
50.00%
Ordinary
1 at £1Zubear Chaudhary
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,045
Cash£1,370
Current Liabilities£20,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 July 2023Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 301 Third Floor Belmont House Belmont Road Uxbridge UB8 1HE on 5 July 2023 (1 page)
20 February 2023Director's details changed for Mr Zaeem Chaudhary on 20 February 2023 (2 pages)
6 February 2023Confirmation statement made on 3 December 2022 with updates (4 pages)
6 February 2023Notification of Zubear Ali Chaudhary as a person with significant control on 3 December 2021 (2 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 April 2022Register(s) moved to registered office address 7 Bell Yard London WC2A 2JR (1 page)
31 March 2022Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 31 March 2022 (1 page)
28 March 2022Register inspection address has been changed to 7 Bell Yard 7 Bell Yard London WC2A 2JR (1 page)
28 March 2022Register(s) moved to registered inspection location 7 Bell Yard 7 Bell Yard London WC2A 2JR (1 page)
25 March 2022Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 25 March 2022 (1 page)
25 March 2022Change of details for Mr Zaeem Chaudhary as a person with significant control on 25 March 2022 (2 pages)
13 January 2022Registered office address changed from The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 13 January 2022 (1 page)
13 January 2022Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 13 January 2022 (1 page)
23 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
9 June 2021Registered office address changed from 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF United Kingdom to The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF on 9 June 2021 (1 page)
7 June 2021Registered office address changed from Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG England to 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF on 7 June 2021 (1 page)
29 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Registered office address changed from Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB United Kingdom to Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG on 29 August 2019 (1 page)
25 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 December 2018Registered office address changed from Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB England to Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB on 25 December 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 April 2018Registered office address changed from Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG England to Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB on 15 April 2018 (1 page)
15 December 2017Confirmation statement made on 3 December 2017 with updates (3 pages)
14 November 2017Registered office address changed from 100 Sudbury Court Drive Harrow HA1 3TF England to Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 100 Sudbury Court Drive Harrow HA1 3TF England to Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG on 14 November 2017 (1 page)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2
(3 pages)
6 January 2017Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2
(3 pages)
6 January 2017Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page)
6 January 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 Sudbury Court Drive Harrow HA1 3TF on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
6 January 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 Sudbury Court Drive Harrow HA1 3TF on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
6 January 2017Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page)
6 January 2017Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Termination of appointment of Faiza Chaudhary as a secretary on 15 February 2013 (1 page)
28 August 2014Termination of appointment of Faiza Chaudhary as a secretary on 15 February 2013 (1 page)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
19 February 2013Termination of appointment of Faiza Chaudhary as a secretary (2 pages)
19 February 2013Termination of appointment of Faiza Chaudhary as a secretary (2 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)