Company NameAbout. Design Ltd
Company StatusDissolved
Company Number10978015
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities

Directors

Director NameMr Hugo Gallucci
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameMr Christopher Johnson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameMr Daniel Thomas Charlton
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address87 Spencer Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5DA
Director NameMr Jack Ingham
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5YJ

Location

Registered AddressBermuda House
1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

24 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
8 September 2020Registered office address changed from 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 8 September 2020 (1 page)
2 September 2020Cessation of Jack James Ingham as a person with significant control on 13 August 2020 (1 page)
17 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2020Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 200
(4 pages)
13 August 2020Purchase of own shares. (3 pages)
15 July 2020Termination of appointment of Jack Ingham as a director on 9 July 2020 (1 page)
27 November 2019Unaudited abridged accounts made up to 30 September 2019 (14 pages)
21 October 2019Director's details changed for Mr Jack Ingham on 8 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Hugo Gallucci on 8 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Christopher Johnson on 8 October 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
9 September 2019Registered office address changed from 87 Spencer Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5DA United Kingdom to 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ on 9 September 2019 (1 page)
3 July 2019Purchase of own shares. (3 pages)
25 June 2019Notification of Jack James Ingham as a person with significant control on 7 May 2019 (2 pages)
25 June 2019Notification of Hugo Alberto Gallucci as a person with significant control on 7 May 2019 (2 pages)
25 June 2019Withdrawal of a person with significant control statement on 25 June 2019 (2 pages)
25 June 2019Notification of Christopher John Johnson as a person with significant control on 7 May 2019 (2 pages)
20 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2019Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 300
(4 pages)
10 May 2019Termination of appointment of Daniel Thomas Charlton as a director on 7 May 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 400
(4 pages)
20 February 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Christopher Johnson on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Jack Ingham on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Jack Ingham on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Hugo Gallucci on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Daniel Thomas Charlton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Christopher Johnson on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Hugo Gallucci on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Daniel Thomas Charlton on 1 January 2018 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)