General information

Name:

Voidesign Ltd

Office Address:

25 Coquet Terrace NE6 5LE Newcastle Upon Tyne

Number: 06998439

Incorporation date: 2009-08-24

Dissolution date: 2021-12-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06998439 15 years ago, Voidesign Limited had been a private limited company until 2021-12-07 - the time it was formally closed. The company's official mailing address was 25 Coquet Terrace, Newcastle Upon Tyne.

The limited company had 1 director: Simon B. who was leading it from 2009-08-24 to dissolution date on 2021-12-07.

Simon B. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 24 August 2009

Latest update: 2 January 2024

Simon B.

Role: Secretary

Appointed: 24 August 2009

Latest update: 2 January 2024

People with significant control

Simon B.
Notified on 24 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 07 September 2021
Confirmation statement last made up date 24 August 2020
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 27 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 May 2015
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 25 May 2016
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Similar companies nearby

Closest companies