Company NameDesign F Limited
DirectorsThomas Carl Fricker and Gillian Fricker
Company StatusActive
Company Number08528138
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Carl Fricker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameMrs Gillian Fricker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address137 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tom Fricker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,882
Cash£10,440
Current Liabilities£5,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Filing History

9 May 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
24 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 September 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 January 2021Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 13 January 2021 (1 page)
23 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Registered office address changed from 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF England to 137 Featherstone Grove Newcastle upon Tyne NE3 5RF on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Registered office address changed from 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF England to 137 Featherstone Grove Newcastle upon Tyne NE3 5RF on 23 May 2016 (1 page)
19 May 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG to 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG to 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF on 19 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 July 2014Appointment of Mrs Gillian Fricker as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mrs Gillian Fricker as a director on 28 July 2014 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)