AWARD DESIGN LIMITED

Register to unlock more data on OkredoRegister

AWARD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07634054

Incorporation date

13/05/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

14, Bank Chambers,, 25, Jermyn Street,, London SW1Y 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon12/06/2025
Termination of appointment of Award Projects Ltd as a secretary on 2025-06-01
dot icon12/06/2025
Termination of appointment of Award Projects Ltd as a director on 2025-06-01
dot icon12/06/2025
Confirmation statement made on 2024-05-26 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Compulsory strike-off action has been discontinued
dot icon28/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon12/06/2020
Compulsory strike-off action has been discontinued
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon16/08/2018
Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London SW1Y 6HR on 2018-08-16
dot icon04/06/2018
Resolutions
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-29
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-29
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon24/05/2016
Secretary's details changed for Award Projects Ltd on 2016-04-04
dot icon24/05/2016
Director's details changed for Award Projects Ltd on 2016-04-04
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon08/04/2016
Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 2016-04-08
dot icon29/06/2015
Total exemption small company accounts made up to 2014-06-29
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2015
Secretary's details changed for Award Projects Ltd on 2014-07-01
dot icon13/05/2015
Director's details changed for Award Projects Ltd on 2014-07-01
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon08/07/2014
Registered office address changed from 35 Paul Street London EC2A 4UQ on 2014-07-08
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Andrew John Wakeling on 2013-05-12
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon07/12/2012
Director's details changed for Mr Andrew John Wakeling on 2012-12-06
dot icon07/09/2012
Certificate of change of name
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
dot iconNext due on
29/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWARD PROJECTS LTD
Corporate Director
13/05/2011 - 01/06/2025
-
AWARD PROJECTS LTD
Corporate Secretary
13/05/2011 - 01/06/2025
-
Wakeling, Andrew John
Director
13/05/2011 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARD DESIGN LIMITED

AWARD DESIGN LIMITED is an(a) Dissolved company incorporated on 13/05/2011 with the registered office located at 14, Bank Chambers,, 25, Jermyn Street,, London SW1Y 6HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWARD DESIGN LIMITED?

toggle

AWARD DESIGN LIMITED is currently Dissolved. It was registered on 13/05/2011 and dissolved on 24/03/2026.

Where is AWARD DESIGN LIMITED located?

toggle

AWARD DESIGN LIMITED is registered at 14, Bank Chambers,, 25, Jermyn Street,, London SW1Y 6HR.

What does AWARD DESIGN LIMITED do?

toggle

AWARD DESIGN LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for AWARD DESIGN LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.