FACTORY DESIGN LIMITED

Register to unlock more data on OkredoRegister

FACTORY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309044

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

318 King Street, London, W6 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Adrian Paul Berry as a director on 2024-09-25
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Director's details changed for Mr Adam Charles Russell White on 2023-06-20
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Director's details changed for Mr Adrian Paul Berry on 2018-06-28
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/10/2014
Sub-division of shares on 2014-09-24
dot icon10/10/2014
Resolutions
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Adam Charles Russell White on 2013-06-19
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/10/2010
Amended accounts made up to 2010-03-31
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon17/02/2010
Director's details changed for Adam Charles Russell White on 2010-02-17
dot icon17/02/2010
Director's details changed for Peter Colvin Tennent on 2010-02-17
dot icon17/02/2010
Director's details changed for Adrian Paul Berry on 2010-02-17
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon29/01/2009
Appointment terminated secretary adrian berry
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 21/01/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Director resigned
dot icon14/01/2005
Return made up to 21/01/05; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 21/01/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 21/01/02; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon28/12/2000
Amended full accounts made up to 2000-03-31
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Director's particulars changed
dot icon27/01/2000
Return made up to 21/01/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Resolutions
dot icon08/06/1999
Registered office changed on 08/06/99 from: 54-55 slaidburn street london SW10 0JW
dot icon22/02/1999
Return made up to 28/01/99; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Ad 28/01/97--------- £ si 100@1
dot icon26/02/1998
Return made up to 28/01/98; full list of members
dot icon07/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New secretary appointed;new director appointed
dot icon25/02/1997
Registered office changed on 25/02/97 from: 96 kensington high street london W8 4SG
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
Director resigned
dot icon28/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
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
21/01/2027
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
12
451.29K
-
0.00
29.06K
-
2022
10
345.10K
-
0.00
201.23K
-
2023
10
-
-
0.00
-
-
2023
10
-
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

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
Berry, Adrian Paul
Director
18/02/1997 - 25/09/2024
2
Tennent, Peter Colvin
Director
28/06/1999 - Present
2
White, Adam Charles Russell
Director
18/02/1997 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FACTORY DESIGN LIMITED

FACTORY DESIGN LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 318 King Street, London, W6 0RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of FACTORY DESIGN LIMITED?

toggle

FACTORY DESIGN LIMITED is currently Active. It was registered on 28/01/1997 .

Where is FACTORY DESIGN LIMITED located?

toggle

FACTORY DESIGN LIMITED is registered at 318 King Street, London, W6 0RR.

What does FACTORY DESIGN LIMITED do?

toggle

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

How many employees does FACTORY DESIGN LIMITED have?

toggle

FACTORY DESIGN LIMITED had 10 employees in 2023.

What is the latest filing for FACTORY DESIGN LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with no updates.