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

ELEMENT STUDIOS DESIGN LTD

BAGLEY CROFT, HINKSEY HILL, OXFORD, OXFORDSHIRE, OX1 5BS,
Company Registration Number
05710442
Private Limited Company
Active

Company Overview

About Element Studios Design Ltd
ELEMENT STUDIOS DESIGN LTD was founded on 2006-02-15 and has its registered office in Oxford. The organisation's status is listed as "Active". Element Studios Design Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELEMENT STUDIOS DESIGN LTD
 
Legal Registered Office
BAGLEY CROFT
HINKSEY HILL
OXFORD
OXFORDSHIRE
OX1 5BS
Other companies in OX2
 
Previous Names
TRUNK INTERIORS LTD08/09/2015
CLEARLY DESIGNED LIMITED29/06/2015
Filing Information
Company Number 05710442
Company ID Number 05710442
Date formed 2006-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB121386634  
Last Datalog update: 2024-01-09 07:27:29
Primary Source:Companies House
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.

Company Officers of ELEMENT STUDIOS DESIGN LTD

Current Directors
Officer Role Date Appointed
STEPHEN MARK DRUMMOND
Director 2018-01-02
CAMILLA LOUISE LEECH
Director 2006-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
THE MGROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2008-10-14 2009-10-02
STEPHEN MARK DRUMMOND
Company Secretary 2006-02-15 2008-10-14
THEYDON SECRETARIES LIMITED
Company Secretary 2006-02-15 2006-02-15
THEYDON NOMINEES LIMITED
Nominated Director 2006-02-15 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK DRUMMOND PORTMANTEAU CONSULTING LTD Director 2018-01-02 CURRENT 2015-06-10 Active

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
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 1 Station Field Industrial Estate Kidlington OX5 1JD England
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-01-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-11CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK DRUMMOND
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 1a Newtec Place Magdalen Road Oxford OX4 1RE England
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR STEPHEN DRUMMOND
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 2 Portland Road Oxford OX2 7EY England
2017-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/17 FROM 10 Standingford House Cave Street Oxford OX4 1BA England
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 5 Victoria Gardens 15 Marston Ferry Road Oxford Oxon OX2 7EF
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-08RES15CHANGE OF NAME 07/09/2015
2015-09-08CERTNMCompany name changed trunk interiors LTD\certificate issued on 08/09/15
2015-06-29RES15CHANGE OF NAME 26/06/2015
2015-06-29CERTNMCompany name changed clearly designed LIMITED\certificate issued on 29/06/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-17AAMDAmended account small company full exemption
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0115/02/13 ANNUAL RETURN FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM 55 Bainton Road Oxford Oxon OX2 7AG
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0115/02/12 ANNUAL RETURN FULL LIST
2011-07-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0115/02/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 163 FRANCIS ROAD LONDON E10 6NT
2010-04-09AR0115/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA LOUISE LEECH / 02/10/2009
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY THE MGROUP SECRETARIAL SERVICES LTD
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CRANBROOK HOUSE 287-291 BANBURY OXFORD OX2 7JQ
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LEECH / 10/02/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05288aSECRETARY APPOINTED THE MGROUP SECRETARIAL SERVICES LTD
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN DRUMMOND
2008-04-2888(2)AD 30/03/08 GBP SI 2@1=2 GBP IC 2/4
2008-04-16363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LEACH / 15/04/2008
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5 VICTORIA GARDENS 15 MARSTON FERRY ROAD SUMMERTOWN OXFORD OX2 7EF
2007-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2A NORTHMORE ROAD OXFORD OXFORDSHIRE OX2 6UP
2006-11-15225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

Licences & Regulatory approval
We could not find any licences issued to ELEMENT STUDIOS DESIGN LTD 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 ELEMENT STUDIOS DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEMENT STUDIOS DESIGN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-04-01 £ 66,944
Other Creditors Due Within One Year 2012-04-01 £ 62,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELEMENT STUDIOS DESIGN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 630
Current Assets 2012-04-01 £ 14,106
Debtors 2012-04-01 £ 13,476
Fixed Assets 2012-04-01 £ 10,593
Shareholder Funds 2012-04-01 £ 42,245
Tangible Fixed Assets 2012-04-01 £ 10,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELEMENT STUDIOS DESIGN LTD registering or being granted any patents
Domain Names

ELEMENT STUDIOS DESIGN LTD owns 1 domain names.

clearlydesigned.co.uk  

Trademarks
We have not found any records of ELEMENT STUDIOS DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENT STUDIOS DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ELEMENT STUDIOS DESIGN LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELEMENT STUDIOS DESIGN LTD 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 ELEMENT STUDIOS DESIGN LTD 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 ELEMENT STUDIOS DESIGN LTD 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.