BY DESIGN (UK) LIMITED

Register to unlock more data on OkredoRegister

BY DESIGN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06019413

Incorporation date

05/12/2006

Size

Small

Contacts

Registered address

Registered address

31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-08
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-08-08
dot icon10/10/2023
Liquidators' statement of receipts and payments to 2023-08-08
dot icon17/10/2022
Liquidators' statement of receipts and payments to 2022-08-08
dot icon02/09/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to 31st Floor, 40 Bank Street London E14 5NR on 2021-08-23
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Declaration of solvency
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon21/04/2021
Director's details changed for Eventure Fonds 2 Gmbh & Co Kg on 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Notification of Brent Hoberman as a person with significant control on 2017-03-31
dot icon04/02/2020
Withdrawal of a person with significant control statement on 2020-02-04
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon05/09/2019
Satisfaction of charge 1 in full
dot icon14/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon07/11/2017
Accounts for a small company made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon09/02/2017
Appointment of Mr Thomas Alfred Teichman as a director on 2017-02-06
dot icon06/01/2017
Director's details changed for Mr Brent Shawzin Hoberman on 2017-01-06
dot icon05/12/2016
Cancellation of shares. Statement of capital on 2016-09-28
dot icon05/12/2016
Purchase of own shares.
dot icon17/11/2016
Termination of appointment of Newmedia Spark Directors Limited as a director on 2016-09-30
dot icon17/11/2016
Termination of appointment of Sofinnova Partners S a S as a director on 2016-09-30
dot icon10/11/2016
Memorandum and Articles of Association
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon18/09/2016
Statement of capital on 2016-09-18
dot icon18/09/2016
Statement by Directors
dot icon18/09/2016
Solvency Statement dated 01/09/16
dot icon18/09/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London SE1 0BL to 44 Grand Parade Brighton BN2 9QA on 2015-09-02
dot icon20/02/2015
Termination of appointment of Martha Lane Fox as a director on 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon27/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon24/06/2013
Termination of appointment of John Hitchcox as a director
dot icon11/06/2013
Statement of capital following an allotment of shares on 2012-04-20
dot icon28/05/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon10/04/2013
Termination of appointment of Peter Bakker as a director
dot icon05/04/2013
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/05/2012
Appointment of Mr Peter Frans Andries Bakker as a director
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-07
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon30/04/2012
Termination of appointment of Nicole Vanderbilt as a director
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon16/02/2012
Director's details changed for Brent Shawzin Hoberman on 2012-02-07
dot icon10/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/12/2011
Accounts for a small company made up to 2010-12-31
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-11
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon09/09/2011
Termination of appointment of Josephine Andrews as a secretary
dot icon09/09/2011
Termination of appointment of David Kelly as a director
dot icon06/09/2011
Appointment of Eventure Fonds 2 Gmbh & Co Kg as a director
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon02/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon16/02/2011
Director's details changed for Martha Lane Fox on 2010-02-12
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon25/11/2010
Accounts for a small company made up to 2009-12-31
dot icon05/10/2010
Appointment of Ms Josephine Rae Cumming Andrews as a secretary
dot icon28/09/2010
Termination of appointment of David Hickson as a secretary
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon12/02/2010
Director's details changed for David Thomas Kelly on 2010-02-12
dot icon12/02/2010
Director's details changed for Brent Hoberman on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr John Hitchcox on 2010-02-12
dot icon16/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/01/2010
Appointment of Nicole Vanderbilt as a director
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/09/2009
Ad 25/09/09\gbp si [email protected]=6.51\gbp ic 223.761/230.271\
dot icon28/09/2009
Ad 19/08/09\gbp si [email protected]=8.27\gbp ic 215.491/223.761\
dot icon13/07/2009
Particulars of contract relating to shares
dot icon13/07/2009
Ad 26/06/09\gbp si [email protected]=0.875\gbp ic 214.616/215.491\
dot icon14/05/2009
Ad 13/05/09\gbp si [email protected]=3.33\gbp ic 228.846/232.176\
dot icon24/03/2009
Ad 23/03/09\gbp si [email protected]=0.09\gbp ic 228.756/228.846\
dot icon02/03/2009
Ad 17/02/09\gbp si [email protected]=7.56\gbp ic 221.196/228.756\
dot icon02/03/2009
Ad 17/02/09\gbp si [email protected]=3.36\gbp ic 217.836/221.196\
dot icon02/03/2009
Ad 17/02/09\gbp si [email protected]=3.22\gbp ic 214.616/217.836\
dot icon11/02/2009
Return made up to 05/12/08; full list of members
dot icon17/12/2008
Ad 15/02/08\gbp si [email protected]=0.876\gbp ic 212.382/213.258\
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Ad 18/07/08\gbp si [email protected]=56.382\gbp ic 156/212.382\
dot icon24/07/2008
Director appointed sofinnova partners s a s
dot icon24/07/2008
Resolutions
dot icon01/07/2008
Registered office changed on 01/07/2008 from 42 alie street london E1 8DA
dot icon27/02/2008
Return made up to 02/01/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon06/02/2008
New director appointed
dot icon14/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
New director appointed
dot icon02/07/2007
Ad 19/04/07--------- £ si [email protected]=76 £ ic 100/176
dot icon13/06/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon14/05/2007
New secretary appointed
dot icon11/05/2007
S-div 27/04/07
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon10/04/2007
Ad 13/03/07--------- £ si [email protected]=99 £ ic 1/100
dot icon10/04/2007
S-div 13/03/07
dot icon05/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
19/12/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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
EVENTURE FONDS 2 GMBH KG
Corporate Director
20/07/2011 - Present
-
Teichman, Thomas Alfred
Director
06/02/2017 - Present
37
Hoberman, Brent Shawzin
Director
05/12/2006 - Present
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BY DESIGN (UK) LIMITED

BY DESIGN (UK) LIMITED is an(a) Liquidation company incorporated on 05/12/2006 with the registered office located at 31st Floor, 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY DESIGN (UK) LIMITED?

toggle

BY DESIGN (UK) LIMITED is currently Liquidation. It was registered on 05/12/2006 .

Where is BY DESIGN (UK) LIMITED located?

toggle

BY DESIGN (UK) LIMITED is registered at 31st Floor, 40 Bank Street, London E14 5NR.

What does BY DESIGN (UK) LIMITED do?

toggle

BY DESIGN (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BY DESIGN (UK) LIMITED?

toggle

The latest filing was on 08/10/2025: Liquidators' statement of receipts and payments to 2025-08-08.