Company NameIn Form Design Services Limited
DirectorGavin Lewis
Company StatusActive
Company Number05420721
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Lewis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2008)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Washingwell Lane Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitein-form-design.co.uk
Telephone0845 2269342
Telephone regionUnknown

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gavin Lewis
33.33%
Ordinary A
100 at £1Ian Atkinson
33.33%
Ordinary B
50 at £1Michael David Mckenna
16.67%
Ordinary B
50 at £1Richard Alan Tait
16.67%
Ordinary B

Financials

Year2014
Net Worth£66,188
Cash£12,738
Current Liabilities£36,740

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
8 April 2021Notification of Susan Jane Atkinson as a person with significant control on 6 November 2020 (2 pages)
8 April 2021Cessation of The Estate of Ian Atkinson as a person with significant control on 6 November 2020 (1 page)
29 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
28 May 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
28 May 2020Change of details for Mr Ian Atkinson as a person with significant control on 11 April 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Secretary's details changed for Mr Richard Alan Tait on 10 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Richard Alan Tait on 10 April 2017 (1 page)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Ian Atkinson on 10 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Ian Atkinson on 10 April 2017 (2 pages)
25 April 2017Director's details changed for Gavin Lewis on 10 April 2017 (2 pages)
25 April 2017Director's details changed for Gavin Lewis on 10 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(6 pages)
28 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Director's details changed for Gavin Lewis on 12 April 2014 (2 pages)
14 April 2015Director's details changed for Gavin Lewis on 12 April 2014 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300
(6 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300
(6 pages)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne &Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne &Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne &Wear NE11 0HW on 3 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Gavin Lewis on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Gavin Lewis on 11 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Appointment terminated director richard tait (1 page)
8 January 2009Appointment terminated director richard tait (1 page)
24 June 2008Return made up to 11/04/08; full list of members (4 pages)
24 June 2008Return made up to 11/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 11/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 11/04/07; full list of members (3 pages)
21 February 2007Memorandum and Articles of Association (16 pages)
21 February 2007Memorandum and Articles of Association (16 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Ad 01/04/05--------- £ si 299@1 (2 pages)
7 June 2006Ad 01/04/05--------- £ si 299@1 (2 pages)
12 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (19 pages)
11 April 2005Incorporation (19 pages)