S Co Designs Limited

General information

Name:

S Co Designs Ltd

Office Address:

55 Loudoun Road NW8 0DL London

Number: 04963096

Incorporation date: 2003-11-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 55 Loudoun Road, London NW8 0DL S Co Designs Limited is classified as a Private Limited Company registered under the 04963096 registration number. The firm was created on 2003-11-13. It has been already 21 years that S Co Designs Limited is no longer featured under the name Splendid Solutions. This company's Standard Industrial Classification Code is 47721 meaning Retail sale of footwear in specialised stores. 2022-10-31 is the last time when the accounts were filed.

According to the latest update, we can name only a single managing director in the company: Timothy S. (since 2003-12-01). That company had been guided by Fiona S. until 2024. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Fiona S. as a secretary since 2003.

Executives who have control over the firm are as follows: Fiona S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • S Co Designs Limited 2003-11-28
  • Splendid Solutions Limited 2003-11-13

Financial data based on annual reports

Company staff

Fiona S.

Role: Secretary

Appointed: 01 December 2003

Latest update: 30 April 2024

Timothy S.

Role: Director

Appointed: 01 December 2003

Latest update: 30 April 2024

People with significant control

Fiona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 May 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: Monday 1st April 2024 (TM01)
filed on: 11th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor 85 Frampton Street

Post code:

NW8 8NQ

City / Town:

London

HQ address,
2014

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

HQ address,
2015

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

HQ address,
2016

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Accountant/Auditor,
2016

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Accountant/Auditor,
2013

Name:

Scodie Deyong Llp

Address:

2nd Floor 85 Frampton Street

Post code:

NW8 8NQ

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
20
Company Age

Closest Companies - by postcode