General information

Name:

Antidote Design Limited

Office Address:

Milford House 78 High Street Hadleigh SS7 2PB Benfleet

Number: 06729340

Incorporation date: 2008-10-21

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Antidote Design Ltd can be gotten hold of in Milford House 78 High Street, Hadleigh in Benfleet. Its postal code is SS7 2PB. Antidote Design has been actively competing on the British market since the firm was registered on Tue, 21st Oct 2008. Its reg. no. is 06729340. The company's Standard Industrial Classification Code is 74100, that means specialised design activities. Antidote Design Limited filed its latest accounts for the period up to 2022-10-31. The business latest annual confirmation statement was released on 2022-10-21.

Andy H. is the following company's individual managing director, that was formally appointed in 2008.

Andrew H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andy H.

Role: Director

Appointed: 21 October 2008

Latest update: 8 April 2024

People with significant control

Andrew H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 March 2013
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 8 May 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 March 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 April 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Similar companies nearby

Closest companies