Company NameArthur Design Ltd
DirectorMark Robert Hind
Company StatusActive
Company Number08479435
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NameProjectarthur Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Robert Hind
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address39 Stockfield Road
London
SW16 2LU
Director NameMr Neill Andrew Pitt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate Bishopsgate
London
EC2M 3TY

Contact

Websiteprojectarthur.com
Email address[email protected]
Telephone020 81237113
Telephone regionLondon

Location

Registered Address20 Cintra Park Cintra Park
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
7 December 2023Confirmation statement made on 7 December 2023 with updates (3 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
2 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
26 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 October 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
6 October 2020Registered office address changed from 199 Bishopsgate Bishopsgate London EC2M 3TY England to 20 Cintra Park Cintra Park London SE19 2LH on 6 October 2020 (1 page)
30 March 2020Cessation of Neill Andrew Pitt as a person with significant control on 25 February 2020 (1 page)
30 March 2020Termination of appointment of Neill Andrew Pitt as a director on 25 February 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
25 June 2019Registered office address changed from 1 Primrose Street Primrose Street London EC2A 2EX England to 199 Bishopsgate Bishopsgate London EC2M 3TY on 25 June 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
18 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
18 March 2016Registered office address changed from Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT to 1 Primrose Street Primrose Street London EC2A 2EX on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT to 1 Primrose Street Primrose Street London EC2A 2EX on 18 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Appointment of Mr Neill Andrew Pitt as a director on 1 November 2014 (2 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Appointment of Mr Neill Andrew Pitt as a director on 1 November 2014 (2 pages)
30 June 2015Appointment of Mr Neill Andrew Pitt as a director on 1 November 2014 (2 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
4 June 2015Sub-division of shares on 1 November 2014 (5 pages)
4 June 2015Sub-division of shares on 1 November 2014 (5 pages)
4 June 2015Sub-division of shares on 1 November 2014 (5 pages)
30 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 October 2014Company name changed projectarthur LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
21 October 2014Company name changed projectarthur LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
26 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
9 April 2013Incorporation (20 pages)
9 April 2013Incorporation (20 pages)