I For Design Ltd.

General information

Name:

I For Design Limited.

Office Address:

Lowin House Tregolls Road TR1 2NA Truro

Number: 06488807

Incorporation date: 2008-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was established is 2008-01-30. Started under 06488807, this company is considered a Private Limited Company. You may find the headquarters of this company during business hours under the following address: Lowin House Tregolls Road, TR1 2NA Truro. It has operated under three previous names. The company's very first name, Wild Tiger, was switched on 2008-09-19 to Fowey River Holidays. The current name, used since 2009, is I For Design Ltd.. This enterprise's classified under the NACE and SIC code 47190 - Other retail sale in non-specialised stores. Its latest filed accounts documents cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-01-17.

The directors currently registered by this company are: David E. appointed eleven years ago and Jennifer E. appointed in 2008 in February. In order to support the directors in their duties, the abovementioned company has been utilizing the expertise of Jennifer E. as a secretary since February 2008.

  • Previous company's names
  • I For Design Ltd. 2009-03-31
  • Fowey River Holidays Limited 2008-09-19
  • Wild Tiger Limited 2008-01-30

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 17 January 2013

Latest update: 16 April 2024

Jennifer E.

Role: Secretary

Appointed: 20 February 2008

Latest update: 16 April 2024

Jennifer E.

Role: Director

Appointed: 20 February 2008

Latest update: 16 April 2024

People with significant control

Executives who control the firm include: Jennifer E. owns 1/2 or less of company shares. David E. owns 1/2 or less of company shares.

Jennifer E.
Notified on 30 January 2017
Nature of control:
1/2 or less of shares
David E.
Notified on 30 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 October 2014
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013
Annual Accounts 1 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Trafalgar House Trafalgar Square

Post code:

PL23 1AZ

City / Town:

Fowey

HQ address,
2013

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

HQ address,
2014

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

HQ address,
2015

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

Accountant/Auditor,
2014

Name:

Cornish Accounting Solutions Ltd

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

Accountant/Auditor,
2012

Name:

Phil Shaw Accountancy Limited

Address:

Trafalgar House Trafalgar Square

Post code:

PL23 1AZ

City / Town:

Fowey

Accountant/Auditor,
2013 - 2015

Name:

Cornish Accounting Solutions Ltd

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
16
Company Age

Closest Companies - by postcode