EMBROIDERY BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

EMBROIDERY BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030501

Incorporation date

08/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Silicon Business Centre 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon07/04/2026
Director's details changed for Mr Jatinder Singh Dhanjal on 2026-04-07
dot icon07/04/2026
Director's details changed for Mrs Jasvir Kaur Dhanjal on 2026-04-07
dot icon07/04/2026
Secretary's details changed for Mr Jatinder Singh Dhanjal on 2026-04-07
dot icon31/03/2026
Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD England to Unit 7 Silicon Business Centre 26 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ on 2026-03-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/11/2022
Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 2022-11-23
dot icon25/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jasvir Kaur Dhanjal on 2010-03-08
dot icon13/04/2010
Director's details changed for Jatinder Singh Dhanjal on 2010-03-08
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 08/03/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon29/05/2007
Return made up to 08/03/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 08/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 08/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 08/03/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/04/2003
Return made up to 08/03/03; full list of members
dot icon02/04/2002
Return made up to 08/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 08/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 08/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon19/05/1999
Return made up to 08/03/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon03/04/1998
Return made up to 08/03/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon14/03/1997
Return made up to 08/03/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon17/05/1996
Return made up to 08/03/96; full list of members
dot icon17/05/1995
Particulars of mortgage/charge
dot icon13/03/1995
Secretary resigned
dot icon08/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
01/02/2027
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
2
156.84K
-
0.00
216.43K
-
2022
2
215.41K
-
0.00
268.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhanjal, Jasvir Kaur
Director
08/03/1995 - Present
-
Dhanjal, Jatinder Singh
Director
08/03/1995 - Present
-
Dhanjal, Jatinder Singh
Secretary
08/03/1995 - Present
-

Persons with Significant Control

2
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 EMBROIDERY BY DESIGN LIMITED

EMBROIDERY BY DESIGN LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at Unit 7 Silicon Business Centre 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZ. There are currently 3 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 EMBROIDERY BY DESIGN LIMITED?

toggle

EMBROIDERY BY DESIGN LIMITED is currently Active. It was registered on 08/03/1995 .

Where is EMBROIDERY BY DESIGN LIMITED located?

toggle

EMBROIDERY BY DESIGN LIMITED is registered at Unit 7 Silicon Business Centre 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZ.

What does EMBROIDERY BY DESIGN LIMITED do?

toggle

EMBROIDERY BY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for EMBROIDERY BY DESIGN LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Jatinder Singh Dhanjal on 2026-04-07.