COLUMNS DESIGN & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COLUMNS DESIGN & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05040940

Incorporation date

11/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon08/04/2026
Removal of liquidator by court order
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-10
dot icon07/01/2025
Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon18/11/2024
Statement of affairs
dot icon18/11/2024
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-11-18
dot icon17/10/2024
Termination of appointment of Linda Ann Lane as a secretary on 2024-10-14
dot icon17/10/2024
Termination of appointment of Linda Ann Lane as a director on 2024-10-14
dot icon17/10/2024
Termination of appointment of Peter Charles Lane as a director on 2024-10-14
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Change of share class name or designation
dot icon11/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/04/2022
Confirmation statement made on 2022-02-11 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon08/02/2019
Termination of appointment of Sarah Jennifer Buttarazzi as a director on 2019-01-08
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Juliette Pickering as a director on 2018-04-02
dot icon15/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon15/03/2018
Director's details changed for Candida U'ren on 2018-01-10
dot icon10/01/2018
Director's details changed for Candida U'ren on 2018-01-10
dot icon10/01/2018
Director's details changed for Sarah Jennifer Buttarazzi on 2018-01-10
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Particulars of variation of rights attached to shares
dot icon24/05/2017
Change of share class name or designation
dot icon24/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon27/01/2017
Re-registration of Memorandum and Articles
dot icon27/01/2017
Certificate of re-registration from Public Limited Company to Private
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Re-registration from a public company to a private limited company
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Satisfaction of charge 4 in full
dot icon21/03/2016
Satisfaction of charge 2 in full
dot icon16/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon10/02/2016
Director's details changed for Sarah Jennifer Buttarazzi on 2016-01-06
dot icon10/02/2016
Director's details changed for Candida U'ren on 2016-01-06
dot icon10/02/2016
Director's details changed for Peter Charles Lane on 2016-01-06
dot icon10/02/2016
Secretary's details changed for Linda Ann Lane on 2016-01-06
dot icon10/02/2016
Director's details changed for Linda Ann Lane on 2016-01-06
dot icon21/09/2015
Termination of appointment of Nicole Christine Lewis as a director on 2015-09-17
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/01/2012
Appointment of Nicole Christine Lewis as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Linda Ann Lane on 2010-01-27
dot icon25/02/2010
Director's details changed for Candida U'ren on 2010-01-27
dot icon25/02/2010
Director's details changed for Peter Charles Lane on 2010-01-27
dot icon25/02/2010
Secretary's details changed for Linda Ann Lane on 2010-01-27
dot icon25/02/2010
Director's details changed for Sarah Jennifer Buttarazzi on 2010-01-27
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Appointment of Candida U'ren as a director
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2009
Termination of appointment of Rebecca Packard as a director
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 11/02/09; full list of members
dot icon27/02/2009
Director's change of particulars / rebecca lemesurier / 06/10/2007
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 11/02/08; full list of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 11/02/07; full list of members
dot icon03/03/2007
Director's particulars changed
dot icon13/09/2006
New director appointed
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon07/03/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 11/02/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon13/09/2005
New director appointed
dot icon23/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
Certificate of re-registration from Private to Public Limited Company
dot icon11/05/2005
Re-registration of Memorandum and Articles
dot icon11/05/2005
Balance Sheet
dot icon11/05/2005
Auditor's report
dot icon11/05/2005
Auditor's statement
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Declaration on reregistration from private to PLC
dot icon11/05/2005
Application for reregistration from private to PLC
dot icon11/05/2005
Particulars of contract relating to shares
dot icon11/05/2005
Ad 23/03/05--------- £ si 49900@1=49900 £ ic 100/50000
dot icon11/05/2005
New director appointed
dot icon26/04/2005
Return made up to 11/02/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 11/02/04; full list of members
dot icon27/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon10/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Ad 11/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: regent house 316 beulah hill london SE19 3HF
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon11/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
318.34K
-
0.00
226.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Juliette
Director
02/04/2018 - Present
2
Packard, Rebecca
Director
01/08/2005 - 30/09/2009
2
U'ren, Candida
Director
30/09/2009 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
11/02/2004 - 11/02/2004
5153

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMNS DESIGN & ASSOCIATES LIMITED

COLUMNS DESIGN & ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 11/02/2004 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 2 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 COLUMNS DESIGN & ASSOCIATES LIMITED?

toggle

COLUMNS DESIGN & ASSOCIATES LIMITED is currently Liquidation. It was registered on 11/02/2004 .

Where is COLUMNS DESIGN & ASSOCIATES LIMITED located?

toggle

COLUMNS DESIGN & ASSOCIATES LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does COLUMNS DESIGN & ASSOCIATES LIMITED do?

toggle

COLUMNS DESIGN & ASSOCIATES LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for COLUMNS DESIGN & ASSOCIATES LIMITED?

toggle

The latest filing was on 08/04/2026: Removal of liquidator by court order.