Company NameTwentyseven Design Limited
DirectorRichard Leon Fowler
Company StatusActive
Company Number06288399
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Leon Fowler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTrygill Barn
Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameHeather Lindsay
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrygill Barn
Slaley
Northumberland
NE47 0BY
Director NameHeather Lindsay
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrygill Barn
Slaley
Northumberland
NE47 0BY

Contact

Websitewww.twentysevendesign.co.uk
Email address[email protected]
Telephone01434 698777
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressTrygill Barn
Slaley
Hexham
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Financials

Year2013
Net Worth£72,303
Cash£64,159
Current Liabilities£30,376

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

2 August 2007Delivered on: 8 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 3
(4 pages)
27 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
2 July 2020Memorandum and Articles of Association (22 pages)
2 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 October 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 October 2017Cessation of Heather Lindsay as a person with significant control on 22 June 2016 (1 page)
25 October 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 October 2017Cessation of Heather Lindsay as a person with significant control on 22 June 2016 (1 page)
7 July 2017Notification of Heather Lindsay as a person with significant control on 22 June 2016 (2 pages)
7 July 2017Notification of Heather Lindsay as a person with significant control on 22 June 2016 (2 pages)
7 July 2017Notification of Richard Fowler as a person with significant control on 22 June 2016 (2 pages)
7 July 2017Notification of Richard Fowler as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Richard Fowler as a person with significant control on 22 June 2016 (2 pages)
7 July 2017Notification of Heather Lindsay as a person with significant control on 7 July 2017 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
11 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 January 2016Termination of appointment of Heather Lindsay as a director on 2 January 2016 (1 page)
9 January 2016Termination of appointment of Heather Lindsay as a secretary on 2 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 January 2016Termination of appointment of Heather Lindsay as a director on 2 January 2016 (1 page)
9 January 2016Termination of appointment of Heather Lindsay as a secretary on 2 January 2016 (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Heather Lindsay on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Heather Lindsay on 1 October 2009 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Heather Lindsay on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 December 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
2 December 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
20 August 2008Return made up to 21/06/08; full list of members (4 pages)
20 August 2008Return made up to 21/06/08; full list of members (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
21 June 2007Incorporation (13 pages)
21 June 2007Incorporation (13 pages)