CONSULTANTS IN DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONSULTANTS IN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636226

Incorporation date

22/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Viaduct Road, Barry CF63 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon01/08/2025
Appointment of Mrs Luhic Kabaria as a secretary on 2025-08-01
dot icon08/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Appointment of Mr Nilesh Kabaria as a director on 2025-04-01
dot icon07/05/2025
Notification of Nilesh Kabaria as a person with significant control on 2025-04-01
dot icon07/05/2025
Registered office address changed from 72 Mardy Street Cardiff CF11 6QU Wales to Unit 4 Viaduct Road Barry CF63 4JB on 2025-05-07
dot icon06/05/2025
Termination of appointment of Valerie Monina as a secretary on 2025-04-01
dot icon06/05/2025
Termination of appointment of Simon Scott-Taylor as a director on 2025-04-01
dot icon06/05/2025
Appointment of Mr Pradyuman Jadva Halai as a director on 2025-04-01
dot icon06/05/2025
Cessation of Valerie Monina as a person with significant control on 2025-04-01
dot icon06/05/2025
Cessation of Simon Scott-Taylor as a person with significant control on 2025-04-01
dot icon06/05/2025
Notification of Pradyuman Halai as a person with significant control on 2025-04-01
dot icon06/05/2025
Registered office address changed from 2 Pentlow Street Putney London SW15 1LX to 72 Mardy Street Cardiff CF11 6QU on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/10/2010
Director's details changed for Simon Scott-Taylor on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 22/09/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 22/09/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 22/09/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 22/09/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 22/09/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 22/09/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 22/09/01; full list of members
dot icon27/03/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon08/11/2000
Return made up to 22/09/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-09-30
dot icon20/10/1999
Return made up to 22/09/99; full list of members
dot icon24/09/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+11.78 % *

* during past year

Cash in Bank

£22,539.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.96K
-
0.00
18.29K
-
2022
5
3.06K
-
0.00
20.16K
-
2023
4
19.45K
-
0.00
22.54K
-
2023
4
19.45K
-
0.00
22.54K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

19.45K £Ascended536.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.54K £Ascended11.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pradyuman Jadva Halai
Director
01/04/2025 - Present
27
Kabaria, Nilesh
Director
01/04/2025 - Present
13
Scott-Taylor, Simon
Director
22/09/1998 - 01/04/2025
1
Monina, Valerie
Secretary
22/09/1998 - 01/04/2025
-
Kabaria, Luhic
Secretary
01/08/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSULTANTS IN DESIGN LIMITED

CONSULTANTS IN DESIGN LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Unit 4 Viaduct Road, Barry CF63 4JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANTS IN DESIGN LIMITED?

toggle

CONSULTANTS IN DESIGN LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CONSULTANTS IN DESIGN LIMITED located?

toggle

CONSULTANTS IN DESIGN LIMITED is registered at Unit 4 Viaduct Road, Barry CF63 4JB.

What does CONSULTANTS IN DESIGN LIMITED do?

toggle

CONSULTANTS IN DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CONSULTANTS IN DESIGN LIMITED have?

toggle

CONSULTANTS IN DESIGN LIMITED had 4 employees in 2023.

What is the latest filing for CONSULTANTS IN DESIGN LIMITED?

toggle

The latest filing was on 01/08/2025: Appointment of Mrs Luhic Kabaria as a secretary on 2025-08-01.