BOB DESIGN LIMITED

Register to unlock more data on OkredoRegister

BOB DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04484216

Incorporation date

12/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Royle Studios, Wenlock Road, London N1 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon12/09/2024
Change of details for Ms Mireille Burkhardt as a person with significant control on 2024-08-30
dot icon12/09/2024
Director's details changed for Mireille Burkhardt on 2024-08-30
dot icon12/09/2024
Director's details changed for Mireille Burkhardt on 2024-08-30
dot icon12/09/2024
Secretary's details changed for Mireille Burkhardt on 2024-08-30
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon18/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/04/2023
Registered office address changed from 77 White Lion Street London London N1 9PF to Unit 2 Royle Studios Wenlock Road London N1 7SG on 2023-04-22
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mireille Burkhardt on 2013-04-05
dot icon05/09/2013
Secretary's details changed for Mireille Burkhardt on 2013-04-05
dot icon27/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/09/2011
Registered office address changed from 243a Portobello Road London W11 1LT on 2011-09-12
dot icon01/06/2011
Previous accounting period shortened from 2011-07-31 to 2011-05-31
dot icon01/06/2011
Termination of appointment of Alexis Burgess as a director
dot icon06/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/09/2010
Director's details changed for Alexis Burgess on 2010-03-31
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/09/2009
Return made up to 31/08/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon25/09/2008
Capitals not rolled up
dot icon17/07/2008
Return made up to 12/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / alexis burgess / 01/04/2008
dot icon29/01/2008
Return made up to 12/07/07; full list of members
dot icon01/12/2007
Nc inc already adjusted 27/09/07
dot icon01/12/2007
Resolutions
dot icon07/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/09/2007
Registered office changed on 20/09/07 from: the new boathouse 136-142 bramley road london W10 6SR
dot icon06/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon04/05/2005
Director resigned
dot icon27/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 12/07/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/08/2003
Registered office changed on 28/08/03 from: the new boathouse 136-142 bramley road london W10 6SR
dot icon22/08/2003
Return made up to 12/07/03; full list of members
dot icon13/08/2002
Ad 12/07/02--------- £ si 299@1=299 £ ic 1/300
dot icon13/08/2002
New director appointed
dot icon22/07/2002
Registered office changed on 22/07/02 from: 152-160 city road london EC1V 2NX
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon12/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+7.52 % *

* during past year

Cash in Bank

£33,864.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.24K
-
0.00
51.98K
-
2022
6
21.88K
-
0.00
31.50K
-
2023
6
15.87K
-
0.00
33.86K
-
2023
6
15.87K
-
0.00
33.86K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

15.87K £Descended-27.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.86K £Ascended7.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mireille Burkhardt
Director
17/07/2002 - Present
6
O'connor, Kieran
Director
12/07/2002 - 30/04/2005
1
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
12/07/2002 - 17/07/2002
3007
Temples (Professional Services) Limited
Nominee Director
12/07/2002 - 17/07/2002
2154
Burgess, Alexis
Director
17/07/2002 - 01/06/2011
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOB DESIGN LIMITED

BOB DESIGN LIMITED is an(a) Active company incorporated on 12/07/2002 with the registered office located at Unit 2 Royle Studios, Wenlock Road, London N1 7SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB DESIGN LIMITED?

toggle

BOB DESIGN LIMITED is currently Active. It was registered on 12/07/2002 .

Where is BOB DESIGN LIMITED located?

toggle

BOB DESIGN LIMITED is registered at Unit 2 Royle Studios, Wenlock Road, London N1 7SG.

What does BOB DESIGN LIMITED do?

toggle

BOB DESIGN LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does BOB DESIGN LIMITED have?

toggle

BOB DESIGN LIMITED had 6 employees in 2023.

What is the latest filing for BOB DESIGN LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.