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

Q DESIGN LIMITED

UNIT 13D QUEENSWAY HOUSE, QUEENSWAY, MIDDLESBROUGH, TS3 8TF,
Company Registration Number
02912717
Private Limited Company
Active

Company Overview

About Q Design Ltd
Q DESIGN LIMITED was founded on 1994-03-25 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Q Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
Q DESIGN LIMITED
 
Legal Registered Office
UNIT 13D QUEENSWAY HOUSE
QUEENSWAY
MIDDLESBROUGH
TS3 8TF
Other companies in TS3
 
Filing Information
Company Number 02912717
Company ID Number 02912717
Date formed 1994-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB633312768  
Last Datalog update: 2024-04-07 03:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q DESIGN 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.
Companies with same name Q DESIGN LIMITED
The following companies were found which have the same name as Q DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Q DESIGN KAKI BUKIT AVENUE 4 Singapore 415875 Active Company formed on the 2008-09-10
Q Design 105 Woodward Avenue Keenesburg CO 80643 Good Standing Company formed on the 2009-06-26
Q DESIGN (NEWCASTLE) LIMITED THE STONEYARD BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DB Dissolved Company formed on the 1995-10-02
Q DESIGN & MARKETING LTD UNIT 2 SYMPHONY HOUSE FIRST FLOOR OFFICE 2 VIVEASH CLOSE HAYES UB3 4RY Active - Proposal to Strike off Company formed on the 2013-02-25
Q DESIGN & CONSTRUCTION, LLC 10228 26TH AVE SW SEATTLE WA 981461203 Dissolved Company formed on the 2010-07-25
Q Design & Construction, LLC 994 S. Ogden Street Denver CO 80209 Delinquent Company formed on the 2005-01-06
Q DESIGN & BUILD LTD 662 HIGH ROAD LONDON N12 0NL Active Company formed on the 2016-03-02
Q DESIGN & CONSTRUCT PTY LTD WA 6005 Active Company formed on the 2012-11-07
Q DESIGN & BUILD PTE. LTD. KAKI BUKIT AVENUE 1 Singapore 417943 Dissolved Company formed on the 2008-09-13
Q Design & Consultancy Limited Active Company formed on the 2012-04-30
Q DESIGN & CONTRACT KAKI BUKIT ROAD 4 Singapore 417800 Active Company formed on the 2019-07-24
Q Design And Build, Inc. 131 Oakridge Dr Daly City CA 94014 Active Company formed on the 2012-06-25
Q DESIGN CONSULTANCY GROUP LIMITED GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB Active - Proposal to Strike off Company formed on the 2009-11-06
Q DESIGN CONSULTANTS LIMITED C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY Liquidation Company formed on the 2008-05-14
Q DESIGN CORPORATION PTY LTD WA 6056 Strike-off action in progress Company formed on the 2012-12-19
Q DESIGN CONSULTANTS LIMITED Dissolved Company formed on the 2002-09-20
Q DESIGN CONCEPTS INC. 1543 PALERMO DRIVE WESTON FL 33327 Active Company formed on the 2017-02-21
Q DESIGN CONCEPTS INC. 1543 PALERMO DRIVE WESTON FL 33327 Inactive Company formed on the 2015-01-05
Q DESIGN CONSULTING, INC. 14411 SW 115TH TERRACE MIAMI FL 33186 Inactive Company formed on the 2009-05-27
Q DESIGN CONSTRUCTION CORP Georgia Unknown

Company Officers of Q DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ANNA WILSON
Company Secretary 2016-08-22
DAVID JOHN HARLAND
Director 1994-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN TEESDALE
Company Secretary 2002-06-30 2016-08-22
GORDON TEESDALE
Company Secretary 1994-03-25 2002-06-30
GORDON TEESDALE
Director 1994-03-25 2002-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-25 1994-03-25

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
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Edwards House 2 Westerby Road Middlesbrough Cleveland TS3 8TD
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE ANN KITSON
2022-01-10CESSATION OF DAVID JOHN HARLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF DAVID JOHN HARLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE ANN KITSON
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARLAND
2021-08-03AP01DIRECTOR APPOINTED JODIE ANN KITSON
2021-08-02AA01Previous accounting period extended from 30/06/21 TO 31/07/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-09-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24TM02Termination of appointment of Christine Ann Teesdale on 2016-08-22
2016-08-24AP03Appointment of Miss Anna Wilson as company secretary on 2016-08-22
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0125/03/16 ANNUAL RETURN FULL LIST
2015-09-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0125/03/13 ANNUAL RETURN FULL LIST
2012-09-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-20CH01Director's details changed for Mr David John Harland on 2012-03-20
2012-03-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE ANN TEESDALE on 2012-03-20
2011-09-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0125/03/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0125/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARLAND / 05/04/2010
2009-08-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-08-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM UNIT 4 STOCKTON STREET MIDDLESBROUGH CLEVELAND TS2 1BU
2008-04-21363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-21363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-04363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-09363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29288bSECRETARY RESIGNED
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-27288bDIRECTOR RESIGNED
2002-04-17363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-17363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-22363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-15363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-23363aRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-14363sRETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS
1995-04-09287REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 5 STOCKTON STREET MIDDLESBOROUGH CLEVELAND TS2 1BU
1995-04-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06
1994-05-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-05-1788(2)RAD 25/03/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-30288SECRETARY RESIGNED
1994-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to Q DESIGN 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 Q DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of Q DESIGN LIMITED registering or being granted any patents
Domain Names

Q DESIGN LIMITED owns 1 domain names.

q-design.co.uk  

Trademarks
We have not found any records of Q DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with Q DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-8 GBP £515
Middlesbrough Council 2014-7 GBP £1,915
Middlesbrough Council 2014-6 GBP £1,418
Middlesbrough Council 2014-5 GBP £1,793
Middlesbrough Council 2014-4 GBP £3,298
Middlesbrough Council 2014-3 GBP £663
Middlesbrough Council 2014-1 GBP £712
Middlesbrough Council 2013-12 GBP £1,756
Hartlepool Borough Council 2013-11 GBP £336 Advertising Costs
Middlesbrough Council 2013-11 GBP £756
Middlesbrough Council 2013-10 GBP £638
Middlesbrough Council 2013-9 GBP £2,676
Middlesbrough Council 2013-8 GBP £1,963
Middlesbrough Council 2013-7 GBP £3,447
Middlesbrough Council 2013-6 GBP £3,668
Middlesbrough Council 2013-5 GBP £3,976
Middlesbrough Council 2013-4 GBP £6,409
Middlesbrough Council 2013-3 GBP £6,020
Middlesbrough Council 2013-1 GBP £1,436 Printing
Middlesbrough Council 2012-12 GBP £1,450
Middlesbrough Council 2012-11 GBP £4,856
Middlesbrough Council 2012-10 GBP £2,446
Middlesbrough Council 2012-9 GBP £8,414
Middlesbrough Council 2012-8 GBP £4,745
Middlesbrough Council 2012-7 GBP £1,968
Middlesbrough Council 2012-6 GBP £6,907
Middlesbrough Council 2012-4 GBP £12,189
Hartlepool Borough Council 2012-3 GBP £814 General Materials Purchase
Middlesbrough Council 2012-3 GBP £4,419
Middlesbrough Council 2012-2 GBP £991
Middlesbrough Council 2011-12 GBP £1,984
Middlesbrough Council 2011-11 GBP £2,617 Office Expenses - general
Middlesbrough Council 2011-10 GBP £1,378 Printing
Middlesbrough Council 2011-9 GBP £3,857 Printing
Middlesbrough Council 2011-8 GBP £3,084 Printing
Hartlepool Borough Council 2011-7 GBP £502 Advertising Costs
Middlesbrough Council 2011-7 GBP £2,431 Printing
Middlesbrough Council 2011-6 GBP £3,423 Printing
Middlesbrough Council 2011-5 GBP £3,342 Equipment Purchase
Middlesbrough Council 2011-4 GBP £2,435 Printing
Middlesbrough Council 2011-3 GBP £1,520 Printing
Hartlepool Borough Council 2011-2 GBP £540 Printing Costs
Middlesbrough Council 2011-2 GBP £1,308 Printing
Middlesbrough Council 2010-12 GBP £989 Printing
Middlesbrough Council 2010-11 GBP £1,420 Printing
Middlesbrough Council 2010-9 GBP £4,250 Printing
Hartlepool Borough Council 2010-8 GBP £578 Advertising Costs
Middlesbrough Council 2010-8 GBP £2,730 Printing
Hartlepool Borough Council 2010-7 GBP £702 Printing Costs
Middlesbrough Council 2010-7 GBP £726 Equipment Purchase
Middlesbrough Council 2010-6 GBP £7,252 Printing
Hartlepool Borough Council 2010-6 GBP £1,300 Office Consumables/Stationery
Middlesbrough Council 2010-4 GBP £6,248 Printing
Hartlepool Borough Council 2010-4 GBP £1,847 Printing Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where Q DESIGN 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 Q DESIGN 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 Q DESIGN 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