INCORPORATE DESIGN LIMITED - LONDON


Company Profile Company Filings

Overview

INCORPORATE DESIGN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INCORPORATE DESIGN LIMITED was incorporated 81 years ago on 04/07/1942 and has the registered number: 00374860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INCORPORATE DESIGN LIMITED - LONDON

This company is listed in the following categories:
70210 - Public relations and communications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GPS VISUAL COMMUNICATIONS LIMITED (until 29/07/2011)

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NICOLA BOWES Mar 1975 British Director 2008-02-01 CURRENT
MATTHEW BOWES Nov 1976 British Director 2002-05-01 CURRENT
EDWARD BOWES Oct 1979 British Director 2002-05-01 CURRENT
MR DYLAN LEWIS CRIPPS Jan 1976 British Director 2002-05-01 UNTIL 2008-11-04 RESIGNED
JOHN YOUNG Dec 1955 British Director 2002-05-01 UNTIL 2003-09-16 RESIGNED
GARY ABREHART Mar 1964 British Director 2002-05-01 UNTIL 2008-11-04 RESIGNED
JOHN BOWES Aug 1943 British Secretary 2002-05-01 UNTIL 2008-08-31 RESIGNED
JOHN BOWES Aug 1943 British Secretary 1996-04-01 UNTIL 1996-10-01 RESIGNED
SARAH ANNE BOWES Sep 1949 Secretary 1998-09-09 UNTIL 2002-05-01 RESIGNED
JOHN CHRISTOPHER BYRON DEVERELL Feb 1927 Secretary RESIGNED
MARGARET HENRY-PIERRE Jan 1947 British Secretary 1996-10-01 UNTIL 1998-09-09 RESIGNED
MR PETER GEOFFREY WARLAND May 1935 British Director 1998-04-07 UNTIL 1998-11-09 RESIGNED
MR JAN LEHNE Apr 1953 British Director 1996-10-01 UNTIL 1997-03-04 RESIGNED
BEVERLEY HOWELL Jan 1955 British Director 1996-10-01 UNTIL 1998-09-01 RESIGNED
MARGARET HENRY-PIERRE Jan 1947 British Director 1996-10-01 UNTIL 1998-09-09 RESIGNED
JOHN BOWES Aug 1943 British Director RESIGNED
RALPH MICHAEL BRANDHURST Jun 1953 British Director RESIGNED
NICHOLAS JAMES BOYCE Sep 1957 British Director 1998-04-02 UNTIL 1999-01-21 RESIGNED
RUSSELL BOWES Dec 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Nicola Jane Bowes 2016-06-30 3/1975 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Mr Edward Thomas Russell Bowes 2016-06-30 10/1979 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Mr Matthew William Russell Bowes 2016-06-30 11/1976 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUZZLER MEDIA LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
NAL COMMUNICATIONS LIMITED ST IVES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BRIDEC LIMITED 1 EAST BARNET Dissolved... TOTAL EXEMPTION SMALL 43341 - Painting
83 CRAMPTON STREET (MANAGEMENT) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LINICK PARTNERS LIMITED ST IVES UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
83 CRAMPTON STREET RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Incorporate Design Limited 2023-07-05 31-03-2023 £216,477 Cash
Incorporate Design Limited 2022-10-06 31-03-2022 £300,928 Cash
Incorporate Design Limited 2021-11-09 31-03-2021 £180,271 Cash
Incorporate Design Limited 2020-09-08 31-03-2020 £168,917 Cash
Incorporate Design Limited 2019-09-03 31-03-2019 £102,377 Cash
Abbreviated Company Accounts - INCORPORATE DESIGN LIMITED 2016-12-22 31-03-2016 £81,992 Cash £139,019 equity
INCORPORATE DESIGN LIMITED Accounts filed on 31-03-2015 2015-07-15 31-03-2015 £170,630 Cash £182,986 equity
INCORPORATE DESIGN LIMITED Accounts filed on 31-03-2014 2014-12-11 31-03-2014 £143,091 Cash £155,962 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORDERLY TELECOMS LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
OXFORD HERITAGE TRAVEL LTD LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OXFORD FASHION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
OUTBOUND SOLUTIONS UK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ORGANIC ROOFS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 43910 - Roofing activities
VENANDI SOLUTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ORMSTON SAINT LIMITED LONDON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
OSTIUM CAPITAL PARTNERS LTD LONDON ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
OVERSEA SOLUTIONS LIMITED LONDON Active DORMANT 62020 - Information technology consultancy activities
OXLEY BARNES LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities