Company NameInvestigations By Design Limited
DirectorSusan Kim Morrison
Company StatusActive
Company Number07724484
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Previous NamesB69 Investments Limited and Synergy By Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Kim Morrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Hall 20 Bailey Lane
Manchester Airport
Manchester
M90 4AB
Director NameMr Adrian Ernest Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRalli Courts West Riverside
Manchester
Lancashire
M3 5FT
Director NameMr Nicholas Michael Grimshaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Cross Cottage Island Lane
Winmarleigh
Preston
Lancashire
PR3 0LB

Contact

Websiteinvestigationsbydesign.co.uk
Telephone0161 4370013
Telephone regionManchester

Location

Registered AddressKingsley Hall 20 Bailey Lane
Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£33,416
Cash£78,790
Current Liabilities£110,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
10 January 2019Termination of appointment of Nicholas Michael Grimshaw as a director on 1 April 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 August 2016Director's details changed for Susan Kim Morrison on 1 September 2015 (2 pages)
30 August 2016Director's details changed for Susan Kim Morrison on 1 September 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100.00
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100.00
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100.00
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
8 May 2014Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages)
8 May 2014Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages)
7 May 2014Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page)
28 October 2013Termination of appointment of Adrian Anderson as a director (1 page)
28 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Termination of appointment of Adrian Anderson as a director (1 page)
28 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
23 October 2013Company name changed synergy by design LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed synergy by design LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages)
16 July 2013Registered office address changed from Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages)
16 July 2013Registered office address changed from Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 November 2012Appointment of Susan Kim Morrison as a director (3 pages)
16 November 2012Appointment of Susan Kim Morrison as a director (3 pages)
28 September 2012Company name changed B69 investments LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
28 September 2012Company name changed B69 investments LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)