Company NameDesignpoint Limited
DirectorsLouise Ann James and Stephen John James
Company StatusActive
Company Number08853326
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameLouise Ann James
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameStephen John James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Louise Ann James
50.00%
Ordinary
1 at £1Stephen John James
50.00%
Ordinary

Financials

Year2014
Net Worth£14,763
Cash£31,664
Current Liabilities£8,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 January 2023Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 30 January 2023 (1 page)
7 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 August 2021Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Director's details changed for Louise Ann James on 19 March 2015 (2 pages)
30 March 2015Director's details changed for Louise Ann James on 19 March 2015 (2 pages)
30 March 2015Director's details changed for Stephen John James on 19 March 2015 (2 pages)
30 March 2015Director's details changed for Stephen John James on 19 March 2015 (2 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
3 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)