INITIATIVES IN DESIGN LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
INITIATIVES IN DESIGN LIMITED is a Private Limited Company from RICHMOND UNITED KINGDOM and has the status: Active.
INITIATIVES IN DESIGN LIMITED was incorporated 16 years ago on 20/12/2007 and has the registered number: 06458531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INITIATIVES IN DESIGN LIMITED was incorporated 16 years ago on 20/12/2007 and has the registered number: 06458531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INITIATIVES IN DESIGN LIMITED - RICHMOND
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RICHMOND PLACE
RICHMOND
SURREY
TW10 6TP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON TUPPER | Mar 1961 | British | Director | 2007-12-20 | CURRENT |
MR NICHOLAS CHARLES RICHARD RICH | Aug 1981 | British | Director | 2016-01-04 | CURRENT |
RICHARD MATTHEWS | Jun 1968 | British | Director | 2007-12-20 | CURRENT |
MR DAVID RICHARD BROWN | May 1978 | British | Director | 2020-01-01 | CURRENT |
MR GARETH EDWARD BOX | Mar 1977 | British | Director | 2016-01-04 | CURRENT |
RICHARD MATTHEWS | Secretary | 2011-12-31 | CURRENT | ||
SOUTHERN SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-12-20 UNTIL 2007-12-20 | RESIGNED | ||
MR STEPHEN MICHAEL SOUTH | May 1970 | British | Director | 2007-12-20 UNTIL 2007-12-20 | RESIGNED |
PAUL EDEY | Apr 1952 | British | Director | 2007-12-20 UNTIL 2013-01-01 | RESIGNED |
MR ALAN RICHARD BROWN | Apr 1949 | British | Director | 2007-12-20 UNTIL 2013-04-01 | RESIGNED |
CHRISTOPHER BOX | Jan 1947 | Director | 2007-12-20 UNTIL 2011-12-31 | RESIGNED | |
CHRISTOPHER BOX | Jan 1947 | Secretary | 2007-12-20 UNTIL 2011-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gareth Edward Box | 2022-11-21 | 3/1977 | Isleworth Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-04-16 | 31-12-2023 | 134,875 Cash 170,577 equity |
ACCOUNTS - Final Accounts | 2023-07-27 | 31-12-2022 | 214,210 Cash 312,853 equity |
ACCOUNTS - Final Accounts | 2022-07-16 | 31-12-2021 | 315,310 Cash 364,341 equity |
ACCOUNTS - Final Accounts | 2021-09-03 | 31-12-2020 | 271,647 Cash 365,061 equity |
ACCOUNTS - Final Accounts | 2020-07-18 | 31-12-2019 | 329,334 Cash 550,755 equity |