DAVID NICHOLSON DESIGN LIMITED

Register to unlock more data on OkredoRegister

DAVID NICHOLSON DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08427800

Incorporation date

04/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon05/01/2025
Change of details for Mr David Nicholson as a person with significant control on 2024-12-23
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon20/12/2024
Cessation of Gladys Nicholson as a person with significant control on 2024-12-19
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Change of details for Mr David Nicholson as a person with significant control on 2024-12-02
dot icon10/12/2024
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-10
dot icon10/12/2024
Director's details changed for Mr David Nicholson on 2024-12-02
dot icon10/12/2024
Change of details for Mrs Gladys Nicholson as a person with significant control on 2024-12-02
dot icon24/10/2024
Cessation of Debbie Robson as a person with significant control on 2024-10-24
dot icon24/10/2024
Notification of David Nicholson as a person with significant control on 2024-10-24
dot icon28/08/2024
Termination of appointment of Gladys Nicholson as a secretary on 2024-08-19
dot icon28/08/2024
Termination of appointment of Gladys Nicholson as a director on 2024-08-19
dot icon28/08/2024
Termination of appointment of David Kabuthia as a director on 2024-08-19
dot icon28/08/2024
Termination of appointment of Deborah Ann Robson as a director on 2024-08-19
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon08/12/2023
Director's details changed for Mr David Nicholson on 2023-12-06
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon28/10/2020
Appointment of Deborah Ann Robson as a director on 2020-10-26
dot icon19/10/2020
Appointment of Mr David Kabuthia as a director on 2020-10-19
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Notification of Debbie Robson as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of David Nicholson as a person with significant control on 2020-06-15
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/03/2017
Termination of appointment of Samuel Kevin Gadsden as a director on 2017-03-03
dot icon14/03/2017
Termination of appointment of Paolo Antonio De Chiara as a director on 2017-03-03
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/03/2016
Secretary's details changed for Gladys Werus on 2016-03-01
dot icon16/03/2016
Director's details changed for Gladys Weru on 2016-03-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Gladys Werus on 2015-11-01
dot icon13/11/2015
Termination of appointment of Christopher Nicholson as a director on 2015-10-26
dot icon01/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Samuel Kevin Gadsden on 2014-10-13
dot icon01/04/2015
Termination of appointment of Jamie Daryl Routley as a director on 2015-03-01
dot icon01/04/2015
Director's details changed for Mr Paolo Antonio De Chiara on 2014-10-13
dot icon01/04/2015
Director's details changed for Mr Christopher Nicholson on 2014-10-13
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2014-10-14
dot icon29/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon29/04/2014
Director's details changed for Gladys Werus on 2014-03-01
dot icon29/04/2014
Director's details changed for David Nicholson on 2014-03-01
dot icon29/04/2014
Secretary's details changed for Gladys Werus on 2014-03-01
dot icon05/03/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 2014-03-05
dot icon11/02/2014
Appointment of Mr Jamie Daryl Routley as a director
dot icon11/02/2014
Appointment of Mr Paolo Antonio De Chiara as a director
dot icon11/02/2014
Appointment of Mr Paolo Antonio De Chiara as a director
dot icon11/02/2014
Appointment of Mr Samuel Kevin Gadsden as a director
dot icon11/02/2014
Appointment of Mr Christopher Nicholson as a director
dot icon04/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
127.05K
-
0.00
-
-
2022
0
72.73K
-
0.00
-
-
2023
0
2.14K
-
0.00
-
-
2023
0
2.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.14K £Descended-97.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Kabuthia
Director
19/10/2020 - 19/08/2024
19
Nicholson, David
Director
04/03/2013 - Present
5
Nicholson, Gladys
Director
04/03/2013 - 19/08/2024
-
Gadsden, Samuel Kevin
Director
01/12/2013 - 03/03/2017
1
Nicholson, Gladys
Secretary
04/03/2013 - 19/08/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID NICHOLSON DESIGN LIMITED

DAVID NICHOLSON DESIGN LIMITED is an(a) Active company incorporated on 04/03/2013 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID NICHOLSON DESIGN LIMITED?

toggle

DAVID NICHOLSON DESIGN LIMITED is currently Active. It was registered on 04/03/2013 .

Where is DAVID NICHOLSON DESIGN LIMITED located?

toggle

DAVID NICHOLSON DESIGN LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does DAVID NICHOLSON DESIGN LIMITED do?

toggle

DAVID NICHOLSON DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DAVID NICHOLSON DESIGN LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.