SOURCE DESIGN DIRECT UK LIMITED

Office 9 Desford Hall Office 9 Desford Hall, Leicester, LE9 9JJ, Leicestershire, United Kingdom
StatusACTIVE
Company No.11103101
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

SOURCE DESIGN DIRECT UK LIMITED is an active private limited company with number 11103101. It was incorporated 6 years, 5 months, 25 days ago, on 08 December 2017. The company address is Office 9 Desford Hall Office 9 Desford Hall, Leicester, LE9 9JJ, Leicestershire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-02

Psc name: Mr Yang Nan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-31

Psc name: Singtex Pte. Ltd.

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-31

Psc name: Singtex Pte. Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Wuxi Jinmao Foreign Trade Company

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Claughton

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr Andrew Claughton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: Unit 25 King Street Buildings Enderby Leicestershire LE19 4NT United Kingdom

New address: Office 9 Desford Hall Leicester Lane Leicester Leicestershire LE9 9JJ

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: The Margolis Building, 5th Floor 37 Turner Street Manchester M4 1DW United Kingdom

New address: Unit 25 King Street Buildings Enderby Leicestershire LE19 4NT

Change date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wuxi Jinmao Foreign Trade Company

Notification date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yang Nan

Notification date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Andrew Claughton

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED

52 MORETON STREET,LONDON,SW1V 2PB

Number:00965292
Status:ACTIVE
Category:Private Limited Company

FOCUS VENUES LTD

10 PITMASTON COURT (EAST),BIRMINGHAM,B13 8RJ

Number:11518018
Status:ACTIVE
Category:Private Limited Company

PROFITEX (UK) L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008019
Status:ACTIVE
Category:Limited Partnership

SWITCHSHOP LIMITED

SWITCHSHOP HOUSE,HITCHIN,SG4 8HP

Number:03771032
Status:ACTIVE
Category:Private Limited Company

THE MIND BODY CLINIC LTD

ASENTA HOUSE, 45,TONBRIDGE,TN9 1SD

Number:09482766
Status:ACTIVE
Category:Private Limited Company

THE SCHOOL TEAM BUILDING COMPANY LIMITED

THE BARNS, THE HUTTS FARM STANTON LANE,ASHBOURNE,DE6 2HD

Number:09756333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source