So Design Consultancy Limited

General information

Name:

So Design Consultancy Ltd

Office Address:

Coral Suite 120 Cockfosters Road Cockfosters EN4 0DZ Barnet

Number: 05268928

Incorporation date: 2004-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

05268928 is the registration number for So Design Consultancy Limited. The company was registered as a Private Limited Company on 2004-10-25. The company has been actively competing in this business for the last twenty years. This company can be contacted at Coral Suite 120 Cockfosters Road Cockfosters in Barnet. The headquarters' post code assigned to this location is EN4 0DZ. The company has a history in business name changing. Previously the company had two different names. Before 2014 the company was prospering as So-design Consultancy and before that its official company name was Impression I.t. This business's principal business activity number is 96090: Other service activities not elsewhere classified. Monday 31st October 2022 is the last time when the accounts were reported.

Stella O. is this particular enterprise's solitary director, who was assigned this position 20 years ago. Since October 2004 Kevin B., had performed the duties for the company up to the moment of the resignation in December 2004. To provide support to the directors, this company has been utilizing the skillset of Rebecca O. as a secretary since 2004.

  • Previous company's names
  • So Design Consultancy Limited 2014-07-21
  • So-design Consultancy Limited 2004-12-20
  • Impression I.t. Limited 2004-10-25

Financial data based on annual reports

Company staff

Rebecca O.

Role: Secretary

Appointed: 20 December 2004

Latest update: 13 April 2024

Stella O.

Role: Director

Appointed: 20 December 2004

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Rebecca O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stella O. owns over 1/2 to 3/4 of company shares .

Rebecca O.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stella O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Stella O.
Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 15 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 15 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
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
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/10/31 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

HQ address,
2013

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

HQ address,
2014

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

HQ address,
2015

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Pittalis Gilchrist Llp

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode