Naomi Scott Design Ltd

General information

Name:

Naomi Scott Design Limited

Office Address:

Grove House 1 Grove Place MK40 3JJ Bedford

Number: 07485071

Incorporation date: 2011-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Naomi Scott Design came into being in 2011 as a company enlisted under no 07485071, located at MK40 3JJ Bedford at Grove House. This company has been in business for thirteen years and its status at the time is active. This company has been on the market under three previous names. The initial official name, Naomi Scott Design, was changed on 2022-04-05 to Brandstore. The current name, in use since 2022, is Naomi Scott Design Ltd. The firm's principal business activity number is 96090 which stands for Other service activities not elsewhere classified. The firm's most recent filed accounts documents were submitted for the period up to Friday 31st March 2023 and the latest annual confirmation statement was submitted on Friday 6th January 2023.

Naomi S. is this enterprise's only managing director, that was selected to lead the company in 2011 in January.

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

  • Previous company's names
  • Naomi Scott Design Ltd 2022-04-06
  • Brandstore Limited 2022-04-05
  • Naomi Scott Design Ltd 2011-01-07

Financial data based on annual reports

Company staff

Naomi S.

Role: Director

Appointed: 07 January 2011

Latest update: 4 May 2024

People with significant control

Naomi S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 18 June 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 September 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

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 no updates January 6, 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

5 Waterside Court Ebberns Road

Post code:

HP3 9FU

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

5 Waterside Court Ebberns Road

Post code:

HP3 9FU

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

58 Glenview Road

Post code:

HP1 1TB

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

58 Glenview Road

Post code:

HP1 1TB

City / Town:

Hemel Hempstead

Accountant/Auditor,
2014

Name:

M.g. Beattie & Co Ltd

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

Accountant/Auditor,
2013

Name:

M.g. Beattie & Co Ltd

Address:

6 Main Avenue Moor Park

Post code:

HA6 2HJ

City / Town:

Northwood

Accountant/Auditor,
2015 - 2016

Name:

M.g. Beattie & Co Ltd

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies