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

CONTRACT DESIGN STUDIO LIMITED

BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY,
Company Registration Number
04179674
Private Limited Company
Active

Company Overview

About Contract Design Studio Ltd
CONTRACT DESIGN STUDIO LIMITED was founded on 2001-03-14 and has its registered office in Redditch. The organisation's status is listed as "Active". Contract Design Studio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONTRACT DESIGN STUDIO LIMITED
 
Legal Registered Office
BRUNSWICK HOUSE
BIRMINGHAM ROAD
REDDITCH
WORCESTERSHIRE
B97 6DY
Other companies in B97
 
Filing Information
Company Number 04179674
Company ID Number 04179674
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB774124922  
Last Datalog update: 2024-04-06 19:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT DESIGN STUDIO LIMITED
The accountancy firm based at this address is LAWRENCE ACCOUNTING SERVICES LTD
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 CONTRACT DESIGN STUDIO LIMITED
The following companies were found which have the same name as CONTRACT DESIGN STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT DESIGN STUDIO INCORPORATED California Unknown

Company Officers of CONTRACT DESIGN STUDIO LIMITED

Current Directors
Officer Role Date Appointed
BRENDA JOAN KNIGHT
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ROSEMARY KNIGHT
Company Secretary 2009-08-04 2016-05-09
KEVIN HORTON
Company Secretary 2007-03-16 2009-10-15
JASON TAYLOR
Company Secretary 2002-03-13 2007-03-16
MOHAMED GULAMALI DAMJI
Director 2001-03-28 2007-03-16
BREDA CONLOH
Company Secretary 2001-03-28 2002-03-13
ASHOK BHARDWAJ
Nominated Secretary 2001-03-14 2001-03-14
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2001-03-14 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA JOAN KNIGHT THE WEARHOUSE LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-08-31Unaudited abridged accounts made up to 2022-11-30
2023-03-20CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-08-23Unaudited abridged accounts made up to 2021-11-30
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041796740005
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041796740006
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041796740006
2016-05-09TM02Termination of appointment of Janet Rosemary Knight on 2016-05-09
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0114/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041796740005
2013-04-19AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-14CH01Director's details changed for Miss Brenda Joan Knight on 2012-07-11
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0114/03/12 ANNUAL RETURN FULL LIST
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-11-29GAZ1FIRST GAZETTE
2011-04-13AR0114/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA JOAN KNIGHT / 14/03/2011
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-30AA30/11/07 TOTAL EXEMPTION SMALL
2010-04-30AA30/11/08 TOTAL EXEMPTION SMALL
2010-03-20AR0114/03/10 FULL LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA JOAN KNIGHT / 20/03/2010
2010-03-20TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HORTON
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-07363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-08-11288aSECRETARY APPOINTED JANET ROSEMARY KNIGHT
2008-04-18363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 31 CASSLAND ROAD HACKNEY LONDON E9 7AL
2007-10-22288bDIRECTOR RESIGNED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-05-25363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1ST FLOOR CAMBRIDGE HOUSE 244-254 CAMBRIDGE HEATH ROAD LONDON E2 9DA
2006-05-02363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-04-28363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-04-30363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: THE GRANGE 90 BARNET GATE LANE ARKLEY BARNET HERTFORDSHIRE EN5 2AX
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2003-04-12363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17363(288)SECRETARY RESIGNED
2002-05-17363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-11225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-04-03288aNEW SECRETARY APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CONTRACT DESIGN STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT DESIGN STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2013-06-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2010-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2003-05-02 Satisfied ALLIANCE TRADE FINANCE LTD
DEBENTURE 2002-05-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 28,420
Creditors Due After One Year 2011-11-30 £ 54,772
Creditors Due Within One Year 2012-11-30 £ 259,115
Creditors Due Within One Year 2011-11-30 £ 291,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CONTRACT DESIGN STUDIO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 22,226
Cash Bank In Hand 2011-11-30 £ 33,531
Current Assets 2012-11-30 £ 412,797
Current Assets 2011-11-30 £ 427,608
Debtors 2012-11-30 £ 324,407
Debtors 2011-11-30 £ 346,077
Secured Debts 2012-11-30 £ 56,839
Secured Debts 2011-11-30 £ 82,158
Shareholder Funds 2012-11-30 £ 129,499
Shareholder Funds 2011-11-30 £ 86,799
Stocks Inventory 2012-11-30 £ 66,164
Stocks Inventory 2011-11-30 £ 48,000
Tangible Fixed Assets 2012-11-30 £ 4,237
Tangible Fixed Assets 2011-11-30 £ 5,296

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT DESIGN STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT DESIGN STUDIO LIMITED
Trademarks
We have not found any records of CONTRACT DESIGN STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT DESIGN STUDIO 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 (46900 - Non-specialised wholesale trade) as CONTRACT DESIGN STUDIO LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT DESIGN STUDIO 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.
Import/Export of Goods
Goods imported/exported by CONTRACT DESIGN STUDIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2010-08-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONTRACT DESIGN STUDIO LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT DESIGN STUDIO 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 CONTRACT DESIGN STUDIO 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.