CONSULT AND DESIGN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONSULT AND DESIGN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05491181

Incorporation date

25/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

GRIFFIN & KING, 26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2005)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon25/02/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon03/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2021
Registered office address changed from International House 32 Edwards Road Whitley Bay Tyne and Wear NE26 2BJ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2021-01-05
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Appointment of a voluntary liquidator
dot icon05/01/2021
Statement of affairs
dot icon21/08/2020
Cessation of Adam David Hill as a person with significant control on 2020-07-14
dot icon13/08/2020
Cessation of Ieva Hill as a person with significant control on 2020-08-09
dot icon13/08/2020
Termination of appointment of Ieva Hill as a director on 2020-08-09
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/07/2020
Notification of Adam Hill as a person with significant control on 2020-07-09
dot icon14/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon28/06/2019
Change of details for Mr David Van Der Velde as a person with significant control on 2019-06-28
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon03/07/2018
Notification of Ieva Hill as a person with significant control on 2016-11-21
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/02/2018
Director's details changed for Mrs Ieva Hill on 2018-02-01
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon03/07/2017
Notification of David Van Der Velde as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Appointment of Mrs Ieva Hill as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Simon Van Der Velde as a director on 2016-11-21
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/09/2013
Appointment of Mr Simon Van Der Velde as a director
dot icon22/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/06/2011
Appointment of David Van Der Velde as a secretary
dot icon29/06/2011
Appointment of David David Van Der Velde as a secretary
dot icon29/06/2011
Termination of appointment of Helen Bedford as a secretary
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon17/07/2010
Director's details changed for David Van Der Velde on 2010-06-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays Tyne and Wear NE29 6DE on 2010-04-13
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/08/2008
Return made up to 25/06/08; full list of members
dot icon24/07/2007
Return made up to 25/06/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
Accounting reference date shortened from 30/06/07 to 30/09/06
dot icon14/07/2006
Return made up to 25/06/06; full list of members
dot icon25/06/2005
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
25/06/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CONSULT AND DESIGN INTERNATIONAL LIMITED

CONSULT AND DESIGN INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 25/06/2005 with the registered office located at GRIFFIN & KING, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently no 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 CONSULT AND DESIGN INTERNATIONAL LIMITED?

toggle

CONSULT AND DESIGN INTERNATIONAL LIMITED is currently Liquidation. It was registered on 25/06/2005 .

Where is CONSULT AND DESIGN INTERNATIONAL LIMITED located?

toggle

CONSULT AND DESIGN INTERNATIONAL LIMITED is registered at GRIFFIN & KING, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does CONSULT AND DESIGN INTERNATIONAL LIMITED do?

toggle

CONSULT AND DESIGN INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONSULT AND DESIGN INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2025-12-20.