Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICATION DESIGN PARTNERSHIP LIMITED
Company Information for

COMMUNICATION DESIGN PARTNERSHIP LIMITED

3A LAKEVIEW STABLES ST. CLERE, KEMSING, SEVENOAKS, KENT, TN15 6NL,
Company Registration Number
01853718
Private Limited Company
Active

Company Overview

About Communication Design Partnership Ltd
COMMUNICATION DESIGN PARTNERSHIP LIMITED was founded on 1984-10-09 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Communication Design Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNICATION DESIGN PARTNERSHIP LIMITED
 
Legal Registered Office
3A LAKEVIEW STABLES ST. CLERE
KEMSING
SEVENOAKS
KENT
TN15 6NL
Other companies in TN15
 
Filing Information
Company Number 01853718
Company ID Number 01853718
Date formed 1984-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524859421  
Last Datalog update: 2024-09-08 19:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATION DESIGN PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNICATION DESIGN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY COLLINS
Company Secretary 2011-01-13
PHILIP SHAUN CHANDLER
Director 2013-06-17
ASHLEY COLLINS
Director 1991-12-04
JEREMY DAVIS MARKS
Director 1989-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HUGHES
Director 1991-12-04 2015-04-30
SUSAN JUNE COOMBS
Company Secretary 1991-12-04 2011-01-12
SUSAN JUNE COOMBS
Director 1991-12-04 2011-01-12
PETER DAVID SYNES
Director 1991-12-04 2000-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-21CONFIRMATION STATEMENT MADE ON 21/02/25, WITH UPDATES
2025-01-10Director's details changed for Mr Philip Shaun Chandler on 2025-01-10
2025-01-10Appointment of Mr Colin James Chandler as company secretary on 2025-01-10
2025-01-02APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIS MARKS
2025-01-02Termination of appointment of Ashley Collins on 2024-12-31
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRANT COLLINS
2025-01-02Change of details for Mr Philip Shaun Chandler as a person with significant control on 2024-12-31
2024-06-23CESSATION OF ASHLEY GRANT COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-23CESSATION OF JEREMY DAVIS MARKS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-23Change of details for Mr Philip Shaun Chandler as a person with significant control on 2024-06-13
2024-05-21Purchase of own shares
2024-05-07CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY GRANT COLLINS
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SHAUN CHANDLER
2024-02-20CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19Purchase of own shares
2023-02-14CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-30SECRETARY'S DETAILS CHNAGED FOR ASHLEY COLLINS on 2020-06-10
2023-01-30Director's details changed for Mr Philip Shaun Chandler on 2014-08-01
2023-01-30Director's details changed for Ashley Collins on 2020-06-10
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30SH08Change of share class name or designation
2019-04-17RES12Resolution of varying share rights or name
2019-04-12SH0102/04/19 STATEMENT OF CAPITAL GBP 61
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-05AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Ashley Collins on 2015-01-01
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HUGHES
2015-06-23RES09Resolution of authority to purchase a number of shares
2015-06-23SH03Purchase of own shares
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 90
2014-12-29AR0104/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM Kings Arms House High Street, Brasted Westerham Kent TN16 1JA
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-17AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED MR PHILIP SHAUN CHANDLER
2013-01-23AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0104/12/11 ANNUAL RETURN FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUGHES / 01/01/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVIS MARKS / 01/01/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COLLINS / 01/01/2012
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AP03SECRETARY APPOINTED ASHLEY COLLINS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOMBS
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN COOMBS
2011-02-15SH0615/02/11 STATEMENT OF CAPITAL GBP 90
2011-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-08AR0104/12/10 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0104/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-07-2088(2)RAD 21/05/07--------- £ SI 20@1=20 £ IC 100/120
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/02
2002-12-11363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: KINGS ARMS HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1JA
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 10 CYNTHIA STREET LONDON N1 9JF
2001-12-28363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-22288bDIRECTOR RESIGNED
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-26AUDAUDITOR'S RESIGNATION
1997-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-06169£ IC 36400/100 28/01/97 £ SR 36300@1=36300
1997-02-06WRES09POS 28/01/97
1996-11-28363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-03WRES09P.O.S 19/03/96
1996-10-03169£ IC 100000/36400 26/03/96 £ SR 63600@1=63600
1996-10-03WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/96
1996-04-01SRES01ADOPT MEM AND ARTS 19/03/96
1995-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-05363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATION DESIGN PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICATION DESIGN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATION DESIGN PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATION DESIGN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

COMMUNICATION DESIGN PARTNERSHIP LIMITED owns 1 domain names.

redmat.co.uk  

Trademarks
We have not found any records of COMMUNICATION DESIGN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATION DESIGN PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as COMMUNICATION DESIGN PARTNERSHIP LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATION DESIGN PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATION DESIGN PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATION DESIGN PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1