Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 DESIGN LIMITED
Company Information for

24 DESIGN LIMITED

The Old Workshop, 12b Kennerleys Lane, Wilmslow, CHESHIRE, SK9 5EQ,
Company Registration Number
04804214
Private Limited Company
Active

Company Overview

About 24 Design Ltd
24 DESIGN LIMITED was founded on 2003-06-19 and has its registered office in Wilmslow. The organisation's status is listed as "Active". 24 Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
24 DESIGN LIMITED
 
Legal Registered Office
The Old Workshop
12b Kennerleys Lane
Wilmslow
CHESHIRE
SK9 5EQ
Other companies in S11
 
Filing Information
Company Number 04804214
Company ID Number 04804214
Date formed 2003-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852679193  
Last Datalog update: 2024-05-09 08:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24 DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 24 DESIGN LIMITED
The following companies were found which have the same name as 24 DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
24 Design Group, LLC 1043 Rutherford Way Highlands Ranch CO 80126 Delinquent Company formed on the 2010-09-22
24 DESIGN INC. 740 HUNTERPLAIN HILL NW CALGARY ALBERTA T2K 4M1 Active Company formed on the 2015-05-01
24 DESIGN & PRINT LIMITED 260 SMORRALL LANE BEDWORTH CV12 0JW Active - Proposal to Strike off Company formed on the 2015-11-04
24 DESIGNZ LLC 5865 COUNTRYWOOD DR SARASOTA FL 34232 Active Company formed on the 2018-05-22

Company Officers of 24 DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MOWBRAY ACCOUNTING LIMITED
Company Secretary 2013-01-01
GRAHAM JAMES CONNELL
Director 2003-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES COLES
Director 2003-06-19 2013-12-31
NEALE GIBSON
Company Secretary 2003-06-19 2009-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOWBRAY ACCOUNTING LIMITED WELLS AND SHAW SOLUTIONS LIMITED Company Secretary 2018-06-25 CURRENT 2018-06-25 Active
MOWBRAY ACCOUNTING LIMITED T.J. MASTIN ELECTRICAL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
MOWBRAY ACCOUNTING LIMITED MAND MADE GROUP LIMITED Company Secretary 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED SEO GLOBAL NET LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-21 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DELIVERTOO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MOWBRAY ACCOUNTING LIMITED TRYION LIMITED Company Secretary 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED PETE AND GREG LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED NOSCIBLE SOFTWARE LTD Company Secretary 2017-12-19 CURRENT 2017-11-16 Active
MOWBRAY ACCOUNTING LIMITED 35 SHIREGREEN LANE MANAGMENT COMPANY LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MOWBRAY ACCOUNTING LIMITED JONES & REAR LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
MOWBRAY ACCOUNTING LIMITED DIMITRIOS STAVROULAKIS TRANSPORT LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED KONSTANTINOS TRANSPORT LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED LMAO DESIGN CO LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
MOWBRAY ACCOUNTING LIMITED U MOVE SHEFFIELD LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Active
MOWBRAY ACCOUNTING LIMITED ALPHA LIFECARE LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-08 Active
MOWBRAY ACCOUNTING LIMITED HICKMONT LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED BREAD ART LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active
MOWBRAY ACCOUNTING LIMITED MAGPIE ACCESSORIES LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active
MOWBRAY ACCOUNTING LIMITED YEE KWAN LIMITED Company Secretary 2016-07-01 CURRENT 2009-05-05 Active
MOWBRAY ACCOUNTING LIMITED ESCORTS R US LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED HAYLEY NADIN LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-11-14
MOWBRAY ACCOUNTING LIMITED DOBCROFT LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MOWBRAY ACCOUNTING LIMITED UK WIRING LIMITED Company Secretary 2016-02-16 CURRENT 2016-02-16 Active
MOWBRAY ACCOUNTING LIMITED LACHRIS LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-01-24
MOWBRAY ACCOUNTING LIMITED TORREN WILSON LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED CURVE LOGISTICS LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
MOWBRAY ACCOUNTING LIMITED DAL KULAR LTD Company Secretary 2015-11-09 CURRENT 2013-07-09 Dissolved 2018-01-23
MOWBRAY ACCOUNTING LIMITED GOOSE GREY LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED LYDGATE LIVERY LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
MOWBRAY ACCOUNTING LIMITED DEB-E-TONE UPHOLSTERY LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED STEVEN WRAGG HAIRDRESSING LIMITED Company Secretary 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DIMITRIOS ORIGINAL GREEK FOOD LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-02-14
MOWBRAY ACCOUNTING LIMITED L K TRADING LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Active
MOWBRAY ACCOUNTING LIMITED IMPERIAL ART SUPPLIES LIMITED Company Secretary 2015-08-25 CURRENT 2015-08-25 Dissolved 2017-08-15
MOWBRAY ACCOUNTING LIMITED GERRY KELLY CONSULTING LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2018-05-22
MOWBRAY ACCOUNTING LIMITED BILL KENNEDY CONSULTANCY LIMITED Company Secretary 2015-08-15 CURRENT 2015-08-15 Active
MOWBRAY ACCOUNTING LIMITED WADDINGTON BUILDING SERVICES LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
MOWBRAY ACCOUNTING LIMITED STERLING GOODMAN LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
MOWBRAY ACCOUNTING LIMITED BROOMHILL HOT FOOD LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-11-01
MOWBRAY ACCOUNTING LIMITED UPSTAIRS @ JAM LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Dissolved 2016-02-23
MOWBRAY ACCOUNTING LIMITED LC WATER PRODUCTS LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Active
MOWBRAY ACCOUNTING LIMITED MILLER & MILLER SURVEYORS LTD Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
MOWBRAY ACCOUNTING LIMITED K.ROBO LETTINGS LTD Company Secretary 2015-03-01 CURRENT 2014-12-18 Active
MOWBRAY ACCOUNTING LIMITED FABRIC INSTALL LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-27 Active
MOWBRAY ACCOUNTING LIMITED ANGELINA AYERS LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Dissolved 2016-03-15
MOWBRAY ACCOUNTING LIMITED SHARROW FISHERIES LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
MOWBRAY ACCOUNTING LIMITED JONES & SMITH LIMITED Company Secretary 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED CHRIS WELLS DESIGN LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
MOWBRAY ACCOUNTING LIMITED SOUTH YORKSHIRE SITE CLEARANCE AND RECYCLING LTD Company Secretary 2014-06-26 CURRENT 2013-05-01 Dissolved 2016-06-14
MOWBRAY ACCOUNTING LIMITED COLLINS WATER PRODUCTS LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Active
MOWBRAY ACCOUNTING LIMITED HKRL CONSULTANCY LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
MOWBRAY ACCOUNTING LIMITED DEB-E-TONE SOFT FURNISHINGS LIMITED Company Secretary 2014-04-01 CURRENT 2010-07-19 Active
MOWBRAY ACCOUNTING LIMITED BANGARNER LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
MOWBRAY ACCOUNTING LIMITED CALNORM 1938 LIMITED Company Secretary 2014-01-01 CURRENT 2012-10-17 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED SPORTS SUPPLEMENTS DISTRIBUTION LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-09-01
MOWBRAY ACCOUNTING LIMITED W M HAULAGE LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Liquidation
MOWBRAY ACCOUNTING LIMITED EMARES LIMITED Company Secretary 2013-10-14 CURRENT 2004-02-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED A CHANCE TO CHOOSE SUPPORT SOLUTIONS LTD Company Secretary 2013-10-03 CURRENT 2012-01-11 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DEVONSHIRE QUARTER LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-03-24
MOWBRAY ACCOUNTING LIMITED PROSPECT UNITED LIMITED Company Secretary 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-29
MOWBRAY ACCOUNTING LIMITED DRUTHERS LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Dissolved 2015-12-29
MOWBRAY ACCOUNTING LIMITED PURE MAYHEM LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED GARNER AND LOMAS LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-19
MOWBRAY ACCOUNTING LIMITED 838 LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED KRAZEY MONKEY LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2016-11-08
MOWBRAY ACCOUNTING LIMITED BMV1 LTD Company Secretary 2013-03-01 CURRENT 2013-03-01 Active
MOWBRAY ACCOUNTING LIMITED SHEFFIELD LGBT LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MOWBRAY ACCOUNTING LIMITED FLEECEWARD LIMITED Company Secretary 2013-02-05 CURRENT 1982-06-01 Liquidation
MOWBRAY ACCOUNTING LIMITED THE ARMCHAIR SPECTACLE COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2012-11-21 Dissolved 2015-07-28
MOWBRAY ACCOUNTING LIMITED A&S TRANSPORT TRAINING LIMITED Company Secretary 2013-02-01 CURRENT 2012-03-20 Active
MOWBRAY ACCOUNTING LIMITED COR DESIGN LIMITED Company Secretary 2013-01-08 CURRENT 2013-01-08 Active
MOWBRAY ACCOUNTING LIMITED SPORT SUPPLEMENT LOGISTICS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-04-26
MOWBRAY ACCOUNTING LIMITED FORWARD REALTY LIMITED Company Secretary 2012-11-08 CURRENT 2012-02-28 Active
MOWBRAY ACCOUNTING LIMITED EASTON GROVES CONTRACTING LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Dissolved 2015-05-19
MOWBRAY ACCOUNTING LIMITED JG RENTALS LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-05-19
MOWBRAY ACCOUNTING LIMITED FAIRBOURNE PROPERTIES LIMITED Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
MOWBRAY ACCOUNTING LIMITED ARCHERS COUNTRY PRESERVES LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MOWBRAY ACCOUNTING LIMITED GPW REMEDIAL BUILDING SERVICES LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MOWBRAY ACCOUNTING LIMITED DREAM GREEN LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Dissolved 2015-04-07
MOWBRAY ACCOUNTING LIMITED VERO GUSTO LIMITED Company Secretary 2011-09-01 CURRENT 2011-07-13 Liquidation
MOWBRAY ACCOUNTING LIMITED SOUTHPORT GOLF COMPLEX LIMITED Company Secretary 2011-09-01 CURRENT 1987-07-13 Active
MOWBRAY ACCOUNTING LIMITED D B 2011 LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-14 Active
MOWBRAY ACCOUNTING LIMITED NICHE ELECTRICAL LIMITED Company Secretary 2010-09-01 CURRENT 2009-12-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-05-09Register inspection address changed from 838 Ecclesall Road Sheffield S11 8TD England to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ
2024-05-09Register(s) moved to registered office address The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ
2024-05-09Registers moved to registered inspection location of The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 69 Hadfield Street Manchester M16 9FE England
2023-10-03Change of details for Mr Graham Connell as a person with significant control on 2023-10-03
2023-09-29Termination of appointment of Mowbray Accounting Limited on 2023-09-29
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 838 Ecclesall Road Sheffield S11 8TD
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01Director's details changed for Mr Graham James Connell on 2016-06-01
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Graham James Connell on 2015-12-01
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD02Register inspection address changed from 2 Gloucester Street Manchester M1 8QR
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLES
2014-03-20CH04SECRETARY'S DETAILS CHNAGED FOR MOWBRAY ACCOUNTING LIMITED on 2013-05-01
2013-06-25AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM 57 -59 Stalker Lees Road Sheffield S11 8NP England
2013-02-26AP04Appointment of corporate company secretary Mowbray Accounting Limited
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 2 Gloucester Street Manchester M1 5QR
2012-08-22AR0119/06/12 ANNUAL RETURN FULL LIST
2012-08-22CH01Director's details changed for Thomas James Coles on 2012-02-01
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-02AR0119/06/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0119/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES CONNELL / 01/11/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES COLES / 01/11/2009
2009-07-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM C/O MOWBRAY BUSINESS RIVERSIDE R4 SHEAFBANK, SHEFFIELD SOUTH YORKSHIRE S2 3DA
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CONNELL / 01/01/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLES / 01/01/2009
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY NEALE GIBSON
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-20288cSECRETARY'S CHANGE OF PARTICULARS / NEALE GIBSON / 01/06/2008
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-07-17363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: C/O GEMFISH LIMITED 1 SHEAF BANK SHEFFIELD SOUTH YORKSHIRE S2 3DA
2006-03-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-09225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to 24 DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 24 DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.019
MortgagesNumMortOutstanding0.648
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Creditors
Creditors Due Within One Year 2013-12-31 £ 77,121
Creditors Due Within One Year 2013-01-01 £ 50,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 72,228
Cash Bank In Hand 2013-01-01 £ 65,717
Current Assets 2013-12-31 £ 130,841
Current Assets 2013-01-01 £ 112,353
Debtors 2013-12-31 £ 41,151
Debtors 2013-01-01 £ 20,218
Stocks Inventory 2013-12-31 £ 17,462
Stocks Inventory 2013-01-01 £ 26,418
Tangible Fixed Assets 2013-12-31 £ 5,956
Tangible Fixed Assets 2013-01-01 £ 7,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24 DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 DESIGN LIMITED
Trademarks
We have not found any records of 24 DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 24 DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-17 GBP £5,876
Birmingham City Council 2014-10-16 GBP £5,876
Birmingham City Council 2014-05-19 GBP £8,640
Birmingham City Council 2014-05-19 GBP £8,640
Birmingham City Council 2014-04-14 GBP £2,394
Birmingham City Council 2014-04-14 GBP £2,394
Bolton Council 2014-03-27 GBP £9,985 Exhibit Hire
Birmingham City Council 2014-03-21 GBP £1,800
Birmingham City Council 2014-03-21 GBP £18,000
Birmingham City Council 2014-03-21 GBP £1,800
Birmingham City Council 2014-03-21 GBP £18,000
Birmingham City Council 2014-02-24 GBP £9,000
Birmingham City Council 2014-02-24 GBP £9,000
Birmingham City Council 2013-12-03 GBP £7,200
Bolton Council 2013-04-11 GBP £5,250 Other Fees
Manchester City Council 2011-09-08 GBP £500 Proffesional fees
Manchester City Council 2011-04-13 GBP £500 Proffesional fees
Manchester City Council 2011-03-24 GBP £8,000 Works and associated costs for Land and Buildings
Manchester City Council 2011-02-24 GBP £2,000 Proffesional fees
Manchester City Council 2011-02-14 GBP £1,750 Proffesional fees
Manchester City Council 2010-12-14 GBP £7,473 Works and associated costs for Land and Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 24 DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24 DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 24 DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.