BINOMI DESIGN LTD

Register to unlock more data on OkredoRegister

BINOMI DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10028191

Incorporation date

26/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio C108 Lighthouse Studios, 89a Shacklewell Lane, London E8 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon23/05/2024
Registered office address changed from Greenhouse Studios 49 Green Lanes London N16 9BU England to Studio C108 Lighthouse Studios 89a Shacklewell Lane London E8 2EB on 2024-05-23
dot icon02/02/2024
Second filing for the cessation of Naoemi Caruso as a person with significant control
dot icon24/01/2024
Cessation of Noemi Caruso as a person with significant control on 2023-01-31
dot icon24/01/2024
Termination of appointment of Noemi Caruso as a director on 2024-01-12
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/10/2023
Change of details for Miss Bianca Baldacci as a person with significant control on 2023-10-09
dot icon09/10/2023
Change of details for Miss Noemi Caruso as a person with significant control on 2023-10-09
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon19/01/2023
Registered office address changed from Green House 49 Green Lanes Newington Green London N4 2PB England to Greenhouse Studios 49 Green Lanes London N16 9BU on 2023-01-19
dot icon23/11/2022
Director's details changed for Miss Bianca Baldacci on 2022-11-20
dot icon23/11/2022
Director's details changed for Ms Noemi Caruso on 2022-11-20
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/11/2022
Registered office address changed from 26 Shacklewell Lane London E8 2EZ England to Green House 49 Green Lanes Newington Green London N4 2PB on 2022-11-22
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/02/2022
Registered office address changed from 18 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane London E8 2EZ on 2022-02-07
dot icon26/01/2022
Director's details changed for Ms Noemi Caruso on 2022-01-24
dot icon26/01/2022
Director's details changed for Miss Bianca Baldacci on 2022-01-24
dot icon26/01/2022
Registered office address changed from Faction Film 26 Shacklewell Lane London E8 2EZ England to 18 Shacklewell Lane London E8 2EZ on 2022-01-26
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/10/2021
Registered office address changed from 18 Shacklewell Lane London E8 2DF England to Faction Film 26 Shacklewell Lane London E8 2EZ on 2021-10-29
dot icon30/09/2021
Change of details for Miss Noemi Caruso as a person with significant control on 2021-09-30
dot icon30/09/2021
Registered office address changed from 26 Shacklewell Lane London E8 2EZ England to 18 Shacklewell Lane London E8 2DF on 2021-09-30
dot icon03/08/2021
Notification of Noemi Caruso as a person with significant control on 2021-08-03
dot icon03/08/2021
Notification of Bianca Baldacci as a person with significant control on 2021-08-03
dot icon03/08/2021
Withdrawal of a person with significant control statement on 2021-08-03
dot icon24/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon24/02/2021
Registered office address changed from C/O Bootstrap 18 Ashwin Street London E8 3DL England to 26 Shacklewell Lane London E8 2EZ on 2021-02-24
dot icon30/09/2020
Micro company accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-02-26
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon12/04/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/03/2016
Director's details changed for Miss Bianca Bianca Baldacci on 2016-02-26
dot icon26/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.03K
-
0.00
6.90K
-
2022
2
732.00
-
0.00
5.04K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Noemi Caruso
Director
26/02/2016 - 12/01/2024
-
Miss Bianca Baldacci
Director
26/02/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINOMI DESIGN LTD

BINOMI DESIGN LTD is an(a) Active company incorporated on 26/02/2016 with the registered office located at Studio C108 Lighthouse Studios, 89a Shacklewell Lane, London E8 2EB. 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 BINOMI DESIGN LTD?

toggle

BINOMI DESIGN LTD is currently Active. It was registered on 26/02/2016 .

Where is BINOMI DESIGN LTD located?

toggle

BINOMI DESIGN LTD is registered at Studio C108 Lighthouse Studios, 89a Shacklewell Lane, London E8 2EB.

What does BINOMI DESIGN LTD do?

toggle

BINOMI DESIGN LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BINOMI DESIGN LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.