Peculium Design Ltd

General information

Name:

Peculium Design Limited

Office Address:

50 Hartland House Ferry Court CF11 0JE Cardiff

Number: 06204604

Incorporation date: 2007-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Cardiff registered with number: 06204604. The company was established in the year 2007. The office of this company is located at 50 Hartland House Ferry Court. The zip code for this location is CF11 0JE. Started as Peculium Designs, the company used the business name until 2007, when it was replaced by Peculium Design Ltd. This firm's declared SIC number is 74100 meaning specialised design activities. Its latest accounts were submitted for the period up to 2022-04-30 and the latest confirmation statement was released on 2023-04-05.

As of now, the firm has only been supervised by an individual director: Michael W. who has been overseeing it for seventeen years.

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

  • Previous company's names
  • Peculium Design Ltd 2007-05-30
  • Peculium Designs Ltd 2007-04-05

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 05 April 2007

Latest update: 22 December 2023

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2023
Annual Accounts 26 January 2018
Date Approval Accounts 26 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Wed, 5th Apr 2023 (CS01)
filed on: 6th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Similar companies nearby

Closest companies