Company NameDetailedsign Ltd
DirectorMarilie Tubalinal
Company StatusActive
Company Number11889035
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Marilie Tubalinal
Date of BirthNovember 1994 (Born 29 years ago)
NationalityFilipino
StatusCurrent
Appointed03 April 2019(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 24 Space Business Centre
Smeaton Close
Aylesbury
HP19 8FJ
Director NameJade McDermott
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Rothersthorpe Road
Rothersthorpe Trading Estate
Northampton
NN4 8JD

Location

Registered Address546 Chorley Old Road
Bolton
BL1 6AB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

7 January 2021Micro company accounts made up to 5 April 2020 (6 pages)
16 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
10 March 2020Cessation of Jade Mcdermott as a person with significant control on 14 May 2019 (1 page)
6 November 2019Notification of Marilie Tubalinal as a person with significant control on 14 May 2019 (2 pages)
28 May 2019Current accounting period extended from 31 March 2020 to 5 April 2020 (1 page)
2 May 2019Termination of appointment of Jade Mcdermott as a director on 3 April 2019 (1 page)
30 April 2019Appointment of Ms Marilie Tubalinal as a director on 3 April 2019 (2 pages)
4 April 2019Registered office address changed from 14 Clifton Close Oldham OL4 1QT United Kingdom to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on 4 April 2019 (1 page)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)