April Design Limited

General information

Name:

April Design Ltd

Office Address:

Unit 7A 5 Durham Yard Teesdale Street E2 6QF London

Number: 06295630

Incorporation date: 2007-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This April Design Limited business has been in this business field for at least 17 years, as it's been established in 2007. Started with Companies House Reg No. 06295630, April Design was set up as a Private Limited Company located in Unit 7A 5 Durham Yard, London E2 6QF. April Design Limited was listed sixteen years from now under the name of Studio Design. This firm's principal business activity number is 62020, that means Information technology consultancy activities. April Design Ltd filed its latest accounts for the financial year up to Thursday 30th June 2022. The latest annual confirmation statement was filed on Wednesday 26th July 2023.

Joana N. is the enterprise's only managing director, that was formally appointed in 2009. Since 2007 Lisa S., had performed the duties for this company up until the resignation in 2022. As a follow-up a different director, specifically Damian S. gave up the position in 2008. Furthermore, the managing director's responsibilities are assisted with by a secretary - Lisa S., who joined this company in June 2007.

  • Previous company's names
  • April Design Limited 2008-11-25
  • Co Studio Design Limited 2007-06-28

Financial data based on annual reports

Company staff

Joana N.

Role: Director

Appointed: 01 February 2009

Latest update: 18 March 2024

Lisa S.

Role: Secretary

Appointed: 28 June 2007

Latest update: 18 March 2024

People with significant control

Joana N. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joana N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa S.
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 October 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 February 2016
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 4 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 February 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/07/26 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

59 Seymour Road Harringay

Post code:

N8 0BJ

City / Town:

London

HQ address,
2013

Address:

59 Seymour Road Harringay

Post code:

N8 0BJ

City / Town:

London

HQ address,
2014

Address:

59 Seymour Road Harringay

Post code:

N8 0BJ

City / Town:

London

HQ address,
2015

Address:

59 Seymour Road Harringay

Post code:

N8 0BJ

City / Town:

London

HQ address,
2016

Address:

59 Seymour Road Harringay

Post code:

N8 0BJ

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Accountant/Auditor,
2015

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

Accountant/Auditor,
2016 - 2013

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode