THE INCREDIBLE DESIGN COMPANY

Register to unlock more data on OkredoRegister

THE INCREDIBLE DESIGN COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409137

Incorporation date

04/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Ashgrove Farm, Piltdown, Uckfield, East Sussex TN22 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon11/03/2026
Cessation of Christopher Stanley Jones as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of Paul Roger Sentance as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of John Roughton Smith as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of Samantha Francis as a person with significant control on 2026-03-11
dot icon11/03/2026
Notification of a person with significant control statement
dot icon10/12/2025
Termination of appointment of Robert Matthew Bryant as a director on 2025-12-09
dot icon20/10/2025
Cessation of Richard George Rutherford as a person with significant control on 2025-10-14
dot icon20/10/2025
Termination of appointment of Richard George Rutherford as a director on 2025-10-14
dot icon20/10/2025
Appointment of Mr Alexander Juerg Schlup as a director on 2025-10-14
dot icon20/10/2025
Appointment of Mrs Charlotte Louise Elizabeth Hind as a director on 2025-10-14
dot icon20/10/2025
Appointment of Mr Robert Matthew Bryant as a director on 2025-10-14
dot icon20/10/2025
Appointment of Mrs Lisa Hurrell as a director on 2025-10-14
dot icon22/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon03/03/2025
Registered office address changed from King's Court Ground Floor of King's Court East Grinstead Road North Chailey Lewes, East Sussex BN8 4DH United Kingdom to Unit 1B Ashgrove Farm Piltdown Uckfield East Sussex TN22 3XN on 2025-03-03
dot icon13/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/01/2023
Change of name notice
dot icon26/01/2023
Certificate of change of name
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon10/04/2020
Notification of Samantha Francis as a person with significant control on 2019-07-24
dot icon24/09/2019
Registered office address changed from Chailey Heritage School Haywards Heath Road North Chailey Lewes, East Sussex BN8 4EF to King's Court Ground Floor of King's Court East Grinstead Road North Chailey Lewes, East Sussex BN8 4DH on 2019-09-24
dot icon02/08/2019
Appointment of Mrs Samantha Francis as a director on 2019-07-24
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/02/2018
Cessation of Graham Barber as a person with significant control on 2018-01-13
dot icon16/02/2018
Termination of appointment of Graham Barber as a director on 2018-01-13
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/04/2016
Annual return made up to 2016-04-04 no member list
dot icon18/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/04/2015
Annual return made up to 2015-04-04 no member list
dot icon20/04/2015
Secretary's details changed for Mr Christopher Stanley Jones on 2014-09-19
dot icon20/04/2015
Director's details changed for Mr Christopher Stanley Jones on 2014-09-19
dot icon14/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-04-04 no member list
dot icon15/10/2013
Appointment of Mr Paul Roger Sentance as a director
dot icon15/10/2013
Appointment of Mr Richard George Rutherford as a director
dot icon17/04/2013
Annual return made up to 2013-04-04 no member list
dot icon01/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/07/2012
Appointment of Mr Graham Barber as a director
dot icon11/07/2012
Termination of appointment of Julia Peckham as a director
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon18/04/2012
Annual return made up to 2012-04-04 no member list
dot icon07/04/2011
Annual return made up to 2011-04-04 no member list
dot icon01/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon17/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/04/2010
Annual return made up to 2010-04-04 no member list
dot icon26/04/2010
Director's details changed for Julia Peckham on 2010-04-04
dot icon26/04/2010
Director's details changed for John Roughton Smith on 2010-04-04
dot icon26/04/2010
Director's details changed for Mr Christopher Stanley Jones on 2010-04-04
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2009
Annual return made up to 04/04/09
dot icon11/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/05/2008
Annual return made up to 04/04/08
dot icon31/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/04/2007
Annual return made up to 04/04/07
dot icon24/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/05/2006
New director appointed
dot icon21/04/2006
Annual return made up to 04/04/06
dot icon27/02/2006
Director resigned
dot icon19/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/07/2005
Director resigned
dot icon15/04/2005
Annual return made up to 04/04/05
dot icon28/04/2004
Annual return made up to 04/04/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon05/11/2003
New director appointed
dot icon16/04/2003
Annual return made up to 04/04/03
dot icon16/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon23/01/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon11/11/2002
Director resigned
dot icon31/07/2002
Resolutions
dot icon04/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Lisa
Director
14/10/2025 - Present
6
Francis, Samantha
Director
24/07/2019 - Present
5
Smith, John Roughton
Director
25/04/2006 - Present
-
Jones, Christopher Stanley
Director
04/04/2002 - Present
2
Rutherford, Richard George
Director
10/10/2013 - 14/10/2025
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INCREDIBLE DESIGN COMPANY

THE INCREDIBLE DESIGN COMPANY is an(a) Active company incorporated on 04/04/2002 with the registered office located at Unit 1b Ashgrove Farm, Piltdown, Uckfield, East Sussex TN22 3XN. There are currently 7 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 THE INCREDIBLE DESIGN COMPANY?

toggle

THE INCREDIBLE DESIGN COMPANY is currently Active. It was registered on 04/04/2002 .

Where is THE INCREDIBLE DESIGN COMPANY located?

toggle

THE INCREDIBLE DESIGN COMPANY is registered at Unit 1b Ashgrove Farm, Piltdown, Uckfield, East Sussex TN22 3XN.

What does THE INCREDIBLE DESIGN COMPANY do?

toggle

THE INCREDIBLE DESIGN COMPANY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE INCREDIBLE DESIGN COMPANY?

toggle

The latest filing was on 11/03/2026: Cessation of Christopher Stanley Jones as a person with significant control on 2026-03-11.