General information

Name:

Design Squared Limited

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 07343612

Incorporation date: 2010-08-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the launching of Design Squared Ltd, a firm that is situated at 12a Marlborough Place, , Brighton. That would make 14 years Design Squared has been on the local market, as the company was registered on 2010-08-12. The company's registration number is 07343612 and the company zip code is BN1 1WN. This business's principal business activity number is 71111 : Architectural activities. Design Squared Limited filed its latest accounts for the period that ended on 2022-07-31. The most recent annual confirmation statement was submitted on 2023-08-12.

At the moment, there seems to be a single managing director in the company: Nicholas S. (since 2010-08-12). Since 2022-07-02 Richard H., had performed assigned duties for this limited company up until the resignation in July 2022. As a follow-up another director, namely Laurence A. quit in August 2010.

Nicholas S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 12 August 2010

Latest update: 19 November 2023

People with significant control

Nicholas S.
Notified on 12 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 November 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/08/12 (CS01)
filed on: 29th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Gallery 14 Upland Road

Post code:

SE22 9EE

City / Town:

Dulwich

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies