CLOSEDESIGN LIMITED

Register to unlock more data on OkredoRegister

CLOSEDESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036650

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

24 Champion Road, Upminster, Essex RM14 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon08/05/2025
Change of details for Mr Obiora Isaac Ofoche as a person with significant control on 2025-05-08
dot icon06/05/2025
Cessation of Emily Laura Inman as a person with significant control on 2024-10-16
dot icon17/10/2024
Director's details changed for Mr Obiora Isaac Ofoche on 2024-06-02
dot icon16/10/2024
Secretary's details changed for Ms Emily Inman on 2024-06-02
dot icon16/10/2024
Director's details changed for Miss Emily Laura Inman on 2024-06-02
dot icon16/10/2024
Change of details for Mr Obi Isaac Ofoche as a person with significant control on 2024-06-02
dot icon16/10/2024
Termination of appointment of Emily Laura Inman as a director on 2024-05-31
dot icon16/10/2024
Termination of appointment of Emily Laura Inman as a secretary on 2024-05-31
dot icon16/10/2024
Confirmation statement made on 2024-06-02 with updates
dot icon30/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-09-30
dot icon09/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Paul Ofoche as a director on 2016-06-02
dot icon02/06/2016
Termination of appointment of Paul Ofoche as a director on 2016-06-02
dot icon09/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon05/04/2014
Appointment of Mr Paul Ofoche as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Registered office address changed from C/O Hunter & Co Ltd 195 St. Marys Lane Upminster Essex RM14 3BU United Kingdom on 2013-12-04
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon16/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/01/2012
Appointment of Ms Emily Inman as a secretary
dot icon17/01/2012
Termination of appointment of Pierette Ofoche as a secretary
dot icon10/01/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon10/01/2012
Appointment of Miss Emily Laura Inman as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2011
Director's details changed for Isaac Obiora Ofoche on 2011-11-29
dot icon29/11/2011
Registered office address changed from C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby CV21 2DU on 2011-11-29
dot icon28/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon28/06/2011
Director's details changed for Isaac Obiora Ofoche on 2011-04-06
dot icon28/06/2011
Secretary's details changed for Pierette Honorae Ofoche on 2011-04-06
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon28/05/2010
Director's details changed for Isaac Obiora Ofoche on 2010-04-06
dot icon28/05/2010
Secretary's details changed for Pierette Honorae Ofoche on 2010-04-06
dot icon22/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/08/2009
Return made up to 06/04/09; full list of members
dot icon04/08/2009
Secretary's change of particulars / pierette ofoche / 05/04/2009
dot icon04/08/2009
Director's change of particulars / isaac ofoche / 05/04/2009
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/08/2008
Return made up to 06/04/07; no change of members
dot icon26/08/2008
Return made up to 06/04/08; no change of members
dot icon13/06/2008
Registered office changed on 13/06/2008 from 307 adswood road stockport SK3 8PL
dot icon12/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon11/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon06/04/2006
Return made up to 06/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/11/2005
Return made up to 06/02/05; full list of members
dot icon25/10/2005
Return made up to 06/03/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: 13 banff rd rusholme manchester M145TA
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon06/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.17K
-
0.00
-
-
2022
1
1.71K
-
0.00
-
-
2022
1
1.71K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.71K £Descended-21.06 % *

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
Inman, Emily Laura
Director
30/11/2011 - 31/05/2024
7
Inman, Emily Laura
Secretary
30/11/2011 - 31/05/2024
-
Ofoche, Obiora Isaac
Director
06/02/2004 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOSEDESIGN LIMITED

CLOSEDESIGN LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 24 Champion Road, Upminster, Essex RM14 2SZ. 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 CLOSEDESIGN LIMITED?

toggle

CLOSEDESIGN LIMITED is currently Active. It was registered on 06/02/2004 .

Where is CLOSEDESIGN LIMITED located?

toggle

CLOSEDESIGN LIMITED is registered at 24 Champion Road, Upminster, Essex RM14 2SZ.

What does CLOSEDESIGN LIMITED do?

toggle

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

How many employees does CLOSEDESIGN LIMITED have?

toggle

CLOSEDESIGN LIMITED had 1 employees in 2022.

What is the latest filing for CLOSEDESIGN LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-09-30.