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

NOTICEDESIGN LIMITED

6TH FLOOR, NATIONAL HOUSE, 60-66 WARDOUR STREET, LONDON, W1F 0TA,
Company Registration Number
02619579
Private Limited Company
Active

Company Overview

About Noticedesign Ltd
NOTICEDESIGN LIMITED was founded on 1991-06-12 and has its registered office in London. The organisation's status is listed as "Active". Noticedesign Limited is a Private Limited Company registered in UNITED KINGDOM 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
NOTICEDESIGN LIMITED
 
Legal Registered Office
6TH FLOOR, NATIONAL HOUSE
60-66 WARDOUR STREET
LONDON
W1F 0TA
Other companies in W1T
 
Filing Information
Company Number 02619579
Company ID Number 02619579
Date formed 1991-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577253906  
Last Datalog update: 2024-04-07 02:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTICEDESIGN 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 NOTICEDESIGN LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LINDSEY GILL
Director 1991-07-30
NICHOLAS ROBERT HUMPHREY-TAYLOR
Director 2009-04-01
GRAEME DONALD JOHNS
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS HADAWAY
Company Secretary 1994-04-19 2009-10-07
PAUL NICHOLAS HADAWAY
Director 1992-01-22 2009-10-07
RICHARD JONATHAN PERKINS
Director 1998-12-01 2003-05-30
PETER TRICKETT
Company Secretary 1991-10-14 1994-04-19
PETER TRICKETT
Director 1991-07-30 1994-04-19
DEIRDRE MARY MORROW
Director 1991-07-30 1991-12-31
LAURENCE BISHOP
Company Secretary 1991-07-30 1991-10-14
LAURENCE BISHOP
Director 1991-07-30 1991-10-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-12 1991-07-30
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-12 1991-07-30

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
2024-03-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05Change of details for Mr Robert Lindsey Gill as a person with significant control on 2021-11-22
2023-06-0931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 3rd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom
2022-05-24CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-03-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026195790011
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 5th Floor Kings Court 2-16 Goodge Street London W1T 2QA
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026195790010
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 6944
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 6944
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026195790009
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 6944
2015-06-09AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03SH20Statement by Directors
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 6944
2014-12-03SH19Statement of capital on 2014-12-03 GBP 6,944
2014-12-03CAP-SSSolvency Statement dated 21/11/14
2014-12-03RES13CONVERSION OF £500,075 OF SHARE PREM ACC INTO DISTRIBUTABLE RESERVES 21/11/2014
2014-12-03RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Conversion of £500,075 of share prem acc into distributable reserves 21/11/2014</ul>
2014-11-12SH06Cancellation of shares. Statement of capital on 2014-10-03 GBP 6,944
2014-11-12SH03Purchase of own shares
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 8888
2014-07-22SH06Cancellation of shares. Statement of capital on 2014-06-06 GBP 8,888.00
2014-07-22SH03Purchase of own shares
2014-05-19AR0106/05/14 FULL LIST
2013-12-12AA31/05/13 TOTAL EXEMPTION FULL
2013-05-17AR0106/05/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION FULL
2012-05-17AR0106/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSEY GILL / 01/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD JOHNS / 01/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT HUMPHREY-TAYLOR / 01/05/2012
2012-03-02AA31/05/11 TOTAL EXEMPTION FULL
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-03AR0106/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION FULL
2010-05-28AR0106/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT HUMPHREY-TAYLOR / 06/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD JOHNS / 06/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSEY GILL / 06/05/2010
2010-05-26AA31/05/09 TOTAL EXEMPTION FULL
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL HADAWAY
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY
2009-05-29363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED NICHOLAS ROBERT HUMPHREY-TAYLOR
2009-03-26AA31/05/08 TOTAL EXEMPTION FULL
2008-07-03363sRETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 90 WESTBOURNE GROVE LONDON W2 5RT
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-12363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-11288aNEW DIRECTOR APPOINTED
2004-05-25363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-26288bDIRECTOR RESIGNED
2003-06-27RES04NC INC ALREADY ADJUSTED 04/11/02
2003-06-27123£ NC 10000/14286 04/11/02
2003-06-2788(2)RAD 12/11/02--------- £ SI 3888@1
2003-06-07363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-07AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 60 STAMFORD STREET LONDON SE1 9LX
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-31363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-08-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/05/01
2001-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-08363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-02363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 8-9 PADDINGTON STREET LONDON W1M 3LA
1997-05-30363sRETURN MADE UP TO 06/05/97; 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 NOTICEDESIGN 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 NOTICEDESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding COUTTS & COMPANY
DEBENTURE 2011-06-08 Satisfied COUTTS & COMPANY
DEED OF RENTAL DEPOSIT 2007-07-27 Outstanding ESTATES & AGENCY PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-09-20 Satisfied GNASH COMMUNICATIONS LIMITED
DEBENTURE 1992-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-01-22 Satisfied PAUL NICHOLAS HADAWAY
DEBENTURE 1992-01-22 Satisfied PETER TRICKETT
DEBENTURE 1991-12-06 Satisfied ROBERT LINDSAY GILL
DEBENTURE 1991-12-06 Satisfied DEIRDRE MARY MORROW
Intangible Assets
Patents
We have not found any records of NOTICEDESIGN LIMITED registering or being granted any patents
Domain Names

NOTICEDESIGN LIMITED owns 1 domain names.

thedesignsolution.co.uk  

Trademarks
We have not found any records of NOTICEDESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTICEDESIGN 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 NOTICEDESIGN 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 NOTICEDESIGN 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 NOTICEDESIGN 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 NOTICEDESIGN 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