APRIL DESIGN LIMITED

Register to unlock more data on OkredoRegister

APRIL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06295630

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7a 5 Durham Yard, Teesdale Street, London E2 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon11/02/2026
Micro company accounts made up to 2025-06-30
dot icon12/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon15/08/2024
Termination of appointment of Lisa Sjukur as a secretary on 2022-08-01
dot icon15/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon19/02/2023
Micro company accounts made up to 2022-06-30
dot icon26/01/2023
Registered office address changed from 59 Seymour Road London N8 0BJ to Unit 7a 5 Durham Yard Teesdale Street London E2 6QF on 2023-01-27
dot icon30/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon27/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon06/02/2020
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Director's details changed for Miss Lisa Sjukur on 2019-07-26
dot icon26/07/2019
Change of details for Miss Lisa Sjukur as a person with significant control on 2019-07-26
dot icon26/07/2019
Director's details changed for Miss Joana Anna Sabine Niemeyer on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Lisa Sjukur on 2019-07-26
dot icon26/07/2019
Change of details for Miss Joana Niemeyer as a person with significant control on 2019-07-26
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-06-30
dot icon10/09/2018
Change of details for Miss Joana Niemeyer as a person with significant control on 2018-09-07
dot icon10/09/2018
Director's details changed for Ms Joana Anna Sabine Niemeyer on 2018-09-07
dot icon07/09/2018
Change of details for Miss Joana Niemeyer as a person with significant control on 2018-09-07
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon07/07/2010
Register inspection address has been changed
dot icon06/07/2010
Director's details changed for Lisa Sjukur on 2010-05-30
dot icon06/07/2010
Secretary's details changed for Lisa Sjukur on 2010-05-30
dot icon02/06/2010
Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2010-06-02
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Return made up to 28/06/09; full list of members
dot icon16/02/2009
Director appointed joana anna sabine niemeyer
dot icon29/01/2009
Appointment terminated director damian schober
dot icon25/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/11/2008
Certificate of change of name
dot icon08/08/2008
Return made up to 28/06/08; full list of members
dot icon28/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.41K
-
0.00
-
-
2022
2
5.63K
-
0.00
-
-
2023
1
4.00K
-
0.00
-
-
2023
1
4.00K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

4.00K £Descended-29.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lisa Sjukur
Director
28/06/2007 - 01/08/2022
-
Sjukur, Lisa
Secretary
28/06/2007 - 01/08/2022
-
Niemeyer, Joana Anna Sabine
Director
01/02/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRIL DESIGN LIMITED

APRIL DESIGN LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at Unit 7a 5 Durham Yard, Teesdale Street, London E2 6QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APRIL DESIGN LIMITED?

toggle

APRIL DESIGN LIMITED is currently Active. It was registered on 28/06/2007 .

Where is APRIL DESIGN LIMITED located?

toggle

APRIL DESIGN LIMITED is registered at Unit 7a 5 Durham Yard, Teesdale Street, London E2 6QF.

What does APRIL DESIGN LIMITED do?

toggle

APRIL DESIGN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APRIL DESIGN LIMITED have?

toggle

APRIL DESIGN LIMITED had 1 employees in 2023.

What is the latest filing for APRIL DESIGN LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-06-30.