Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAMES4DESIGN LIMITED
Company Information for

NAMES4DESIGN LIMITED

18 TAMAR CLOSE, BERE ALSTON, YELVERTON, PL20 7HF,
Company Registration Number
04372485
Private Limited Company
Active

Company Overview

About Names4design Ltd
NAMES4DESIGN LIMITED was founded on 2002-02-12 and has its registered office in Yelverton. The organisation's status is listed as "Active". Names4design Limited is a Private Limited Company registered in ENGLAND 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
NAMES4DESIGN LIMITED
 
Legal Registered Office
18 TAMAR CLOSE
BERE ALSTON
YELVERTON
PL20 7HF
Other companies in PL19
 
Filing Information
Company Number 04372485
Company ID Number 04372485
Date formed 2002-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786162011  
Last Datalog update: 2024-04-07 01:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAMES4DESIGN 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 NAMES4DESIGN LIMITED

Current Directors
Officer Role Date Appointed
RUTH REBECCA RAE
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAN WILLEM DE BRAUW
Director 2002-02-12 2011-08-24
RUTH REBECCA DE BRAUW
Company Secretary 2002-02-12 2010-02-01
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2002-02-12 2002-02-12
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2002-02-12 2002-02-12

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
2024-03-15CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-1828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-11-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-11-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-11-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-10-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CH01Director's details changed for Mrs Ruth Rebecca De Brauw on 2017-09-23
2017-10-05PSC04Change of details for Mrs Ruth Debrauw as a person with significant control on 2017-09-23
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 150 Whitchurch Road Tavistock Devon PL19 9DG United Kingdom
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH REBECCA DE BRAUW / 06/02/2017
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH REBECCA DE BRAUW / 06/02/2017
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Ridge Grove Russell Street Tavistock Devon PL19 8BE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Harbridge Hardimead Lamerton Tavistock Devon PL19 8SE England
2013-02-15AR0112/02/13 ANNUAL RETURN FULL LIST
2012-11-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0112/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE BRAUW
2011-08-24AP01DIRECTOR APPOINTED MRS RUTH REBECCA DE BRAUW
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 6 TAVY BUSINESS CENTRE PITTS CLEAVE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 0NU
2011-03-10AR0112/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-17AR0112/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN DE BRAUW / 01/02/2010
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY RUTH DE BRAUW
2010-01-11AA28/02/09 TOTAL EXEMPTION FULL
2009-12-08AR0112/02/09 FULL LIST
2009-12-03AR0112/02/08 FULL LIST
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM NO 40 THE BUSINESS CENTRE QUEENSGATE HOUSE 48 QUEEN STREET EXETER DEVON EX4 3SR
2009-03-05AA28/02/08 TOTAL EXEMPTION FULL
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-22363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-13363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2005-02-24363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: C/O SMALL FIRMS SERVICES LTD 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-20288bDIRECTOR RESIGNED
2002-02-20288bSECRETARY RESIGNED
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NAMES4DESIGN 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 NAMES4DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAMES4DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 NAMES4DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of NAMES4DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAMES4DESIGN LIMITED
Trademarks
We have not found any records of NAMES4DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAMES4DESIGN 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 (62090 - Other information technology service activities) as NAMES4DESIGN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NAMES4DESIGN 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 NAMES4DESIGN 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 NAMES4DESIGN 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