Company NameNetwork Design International Holdings Limited
Company StatusActive
Company Number09595499
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart William Newman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Portland Street
London
W1W 7LZ
Director NameMr Stewart John Baldwin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Portland Street
London
W1W 7LZ
Director NameMiss Alexandra Louise Coles
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Portland Street
London
W1W 7LZ
Director NameMr Grant Richards
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Portland Street
London
W1W 7LZ

Location

Registered Address40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
20 May 2022Appointment of Mr Grant Richards as a director on 13 October 2021 (2 pages)
19 May 2022Appointment of Mr Stewart John Baldwin as a director on 13 October 2021 (2 pages)
19 May 2022Appointment of Miss Alexandra Louise Coles as a director on 13 October 2021 (2 pages)
19 May 2022Statement of capital following an allotment of shares on 13 October 2021
  • GBP 140
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 June 2021Registered office address changed from 40 Great Portland Street London W1W 7LA England to 40 Great Portland Street London W1W 7LZ on 9 June 2021 (1 page)
3 June 2021Registered office address changed from 34 Mortimer Street London W1W 7JS England to 40 Great Portland Street London W1W 7LA on 3 June 2021 (1 page)
3 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 November 2018Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN United Kingdom to 34 Mortimer Street London W1W 7JS on 14 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Director's details changed for Mr Stuart William Newman on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Stuart William Newman on 19 May 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 June 2016Director's details changed for Mr Stuart Newman on 11 June 2016 (2 pages)
11 June 2016Director's details changed for Mr Stuart Newman on 11 June 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 24 June 2015
  • GBP 105
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 24 June 2015
  • GBP 105
(3 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(3 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 105
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 105
(3 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
(29 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
(29 pages)