General information

Name:

Studio 11 Ltd

Office Address:

Penhurst House 352-356 Battersea Park Road SW11 3BY London

Number: 07551217

Incorporation date: 2011-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Studio 11 Limited with reg. no. 07551217 has been operating on the market for thirteen years. This particular Private Limited Company can be found at Penhurst House, 352-356 Battersea Park Road in London and their zip code is SW11 3BY. Launched as Collective Creative Design, the firm used the business name up till 2011, when it got changed to Studio 11 Limited. This company's Standard Industrial Classification Code is 74100 which means specialised design activities. 2023-03-31 is the last time account status updates were reported.

Council Merton Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 720 pounds of revenue. In 1970 the company had 2 transactions that yielded 18,620 pounds. Cooperation with the Merton Council council covered the following areas: Supplies And Services.

In the company, the majority of director's responsibilities have so far been carried out by Martin S. and Henry W.. As for these two individuals, Martin S. has administered company the longest, having been a part of the Management Board since 2011. At least one secretary in this firm is a limited company: Mclarens Co Sec Ltd.

  • Previous company's names
  • Studio 11 Limited 2011-03-11
  • Collective Creative Design Limited 2011-03-03

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 04 March 2011

Latest update: 27 February 2024

Henry W.

Role: Director

Appointed: 04 March 2011

Latest update: 27 February 2024

Role: Corporate Secretary

Appointed: 03 March 2011

Address: Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3AD, United Kingdom

Latest update: 27 February 2024

People with significant control

Executives with significant control over the firm are: Martin S. owns 1/2 or less of company shares. Henry W. owns 1/2 or less of company shares.

Martin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Henry W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 December 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 September 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 November 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 September 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thu, 25th Jan 2024 (CS01)
filed on: 10th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Merton Council 1 £ 720.00
2011-05-07 1554 £ 720.00 Supplies And Services
1970 Merton Council 2 £ 18 620.00
1970-01-01 2265 £ 13 034.00 Supplies And Services
1970-01-01 1736 £ 5 586.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies