SQUARE ONE DESIGN SUPPLY LIMITED

Register to unlock more data on OkredoRegister

SQUARE ONE DESIGN SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268278

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Draycott Cam, Dursley, Gloucestershire GL11 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon10/01/2026
Change of details for Mr Michael Keenan as a person with significant control on 2026-01-08
dot icon09/01/2026
Director's details changed for Mr Michael Keenan on 2026-01-09
dot icon09/01/2026
Change of details for Mr Michael Keenan as a person with significant control on 2026-01-09
dot icon08/01/2026
Change of details for Mr Michael Keenan as a person with significant control on 2026-01-08
dot icon29/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/05/2025
Change of details for Mr Michael Kevin Keenan as a person with significant control on 2018-08-02
dot icon13/05/2025
Cessation of Stephen James Hunt as a person with significant control on 2018-08-02
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon30/10/2020
Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to 78 Draycott Cam Dursley Gloucestershire GL11 5DH on 2020-10-30
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon14/12/2018
Confirmation statement made on 2018-10-24 with updates
dot icon13/12/2018
Appointment of Mr Daniel Francis Tarr as a secretary on 2018-12-07
dot icon13/12/2018
Termination of appointment of Ian Gerard Barwick as a secretary on 2018-12-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Appointment of Mr Michael Kevin Keenan as a director
dot icon30/04/2014
Termination of appointment of Stephen Hunt as a director
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/08/2010
Registered office address changed from the Painswick Inn, Gloucester Street, Stroud Gloucestershire GL5 1QG on 2010-08-27
dot icon03/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/10/2007
Return made up to 24/10/07; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/11/2006
Return made up to 24/10/06; full list of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: unit 1A bw estates old mixon crescent weston super mare BS24 9BA
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon14/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon26/10/2005
Return made up to 24/10/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/12/2004
Return made up to 24/10/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/11/2003
Return made up to 24/10/03; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/11/2002
Return made up to 24/10/02; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/11/2001
Return made up to 24/10/01; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon07/11/2000
Return made up to 24/10/00; full list of members
dot icon04/07/2000
Accounts made up to 2000-01-31
dot icon21/11/1999
Return made up to 24/10/99; full list of members
dot icon04/08/1999
Accounts made up to 1999-01-31
dot icon24/11/1998
Return made up to 24/10/98; full list of members
dot icon31/07/1998
Accounts made up to 1998-01-31
dot icon19/11/1997
Return made up to 24/10/97; full list of members
dot icon11/02/1997
Ad 31/10/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/02/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon28/11/1996
Memorandum and Articles of Association
dot icon21/11/1996
Certificate of change of name
dot icon20/11/1996
Secretary resigned
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+92.66 % *

* during past year

Cash in Bank

£61,650.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.78K
-
0.00
34.88K
-
2022
2
49.48K
-
0.00
32.00K
-
2023
2
61.25K
-
0.00
61.65K
-
2023
2
61.25K
-
0.00
61.65K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

61.25K £Ascended23.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.65K £Ascended92.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1996 - 30/10/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/10/1996 - 30/10/1996
43699
Hunt, Stephen James
Director
30/10/1996 - 04/04/2014
1
Keenan, Michael Kevin
Director
05/04/2014 - Present
-
Barwick, Ian Gerard
Secretary
11/09/2006 - 06/12/2018
49

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

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 SQUARE ONE DESIGN SUPPLY LIMITED

SQUARE ONE DESIGN SUPPLY LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 78 Draycott Cam, Dursley, Gloucestershire GL11 5DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SQUARE ONE DESIGN SUPPLY LIMITED?

toggle

SQUARE ONE DESIGN SUPPLY LIMITED is currently Active. It was registered on 24/10/1996 .

Where is SQUARE ONE DESIGN SUPPLY LIMITED located?

toggle

SQUARE ONE DESIGN SUPPLY LIMITED is registered at 78 Draycott Cam, Dursley, Gloucestershire GL11 5DH.

What does SQUARE ONE DESIGN SUPPLY LIMITED do?

toggle

SQUARE ONE DESIGN SUPPLY LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does SQUARE ONE DESIGN SUPPLY LIMITED have?

toggle

SQUARE ONE DESIGN SUPPLY LIMITED had 2 employees in 2023.

What is the latest filing for SQUARE ONE DESIGN SUPPLY LIMITED?

toggle

The latest filing was on 10/01/2026: Change of details for Mr Michael Keenan as a person with significant control on 2026-01-08.