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

AEGIS DESIGN LIMITED

GATEHEAD BUSINESS PARK DELPH NEW ROAD, DELPH, SADDLEWORTH, OLDHAM, OL3 5DE,
Company Registration Number
06930038
Private Limited Company
Active

Company Overview

About Aegis Design Ltd
AEGIS DESIGN LIMITED was founded on 2009-06-10 and has its registered office in Oldham. The organisation's status is listed as "Active". Aegis Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AEGIS DESIGN LIMITED
 
Legal Registered Office
GATEHEAD BUSINESS PARK DELPH NEW ROAD
DELPH, SADDLEWORTH
OLDHAM
OL3 5DE
Other companies in OL3
 
Previous Names
HALLCO 1702 LIMITED04/09/2009
Filing Information
Company Number 06930038
Company ID Number 06930038
Date formed 2009-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGIS 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 AEGIS DESIGN LIMITED
The following companies were found which have the same name as AEGIS DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGIS DESIGN PARTNERSHIP LTD NOVAYA GREAT SOUDLEY CHESWARADINE MARKET DRAYTON SHROPSHIRE TF9 2SB Active - Proposal to Strike off Company formed on the 1999-03-24
AEGIS DESIGN & BUILD PRIVATE LIMITED FF-106 PLOT NO 61 ROAD NO 41 WEST PUNJABI BAGH NEW DELHI Delhi 110026 ACTIVE Company formed on the 2013-06-01
AEGIS DESIGN AND CONSTRUCTION INCORPORATED California Unknown
Aegis Designs LLC Connecticut Unknown
AEGIS DESIGNS LLC North Carolina Unknown

Company Officers of AEGIS DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CLIVE BROADBENT
Director 2009-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE JOHNSON
Company Secretary 2014-09-22 2015-10-04
DAVID MCCABE
Company Secretary 2014-07-24 2014-09-22
CATHERINE ANNE SNOOK
Company Secretary 2009-08-13 2014-07-24
CATHERINE ANNE SNOOK
Director 2009-08-13 2014-07-24
SUSAN MELANIE DIXON
Director 2010-09-08 2013-02-04
JOHN PATTERSON
Director 2010-12-08 2011-05-31
MARK HALLIWELL
Director 2009-06-10 2009-08-13
Halliwells Directors Limited
Director 2009-06-10 2009-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CLIVE BROADBENT UNION SQUARE REGENERATION PARTNERSHIP LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2016-05-31
JEREMY CLIVE BROADBENT R. & G. CONSTRUCTION (MANCHESTER) LIMITED Director 2009-10-01 CURRENT 1973-02-26 Active
JEREMY CLIVE BROADBENT VICTORIA TERRACE (BEAUMARIS) LIMITED Director 2007-01-20 CURRENT 1982-12-06 Active
JEREMY CLIVE BROADBENT JOHNSON HOMES (NORTHERN) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JEREMY CLIVE BROADBENT JOHNSON GROUP HOLDINGS LIMITED Director 2006-11-14 CURRENT 2006-10-25 Active
JEREMY CLIVE BROADBENT JOHNSON CONSTRUCTION UK LIMITED Director 2006-01-27 CURRENT 2002-07-19 Liquidation
JEREMY CLIVE BROADBENT TOM LIMITED Director 2005-03-22 CURRENT 2005-03-21 Active
JEREMY CLIVE BROADBENT MEDLOCK COMMUNICATIONS LIMITED Director 1995-10-17 CURRENT 1995-10-17 Active - Proposal to Strike off

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
2023-08-02CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-20PSC02Notification of Johnson Group Holdings Limited as a person with significant control on 2016-04-06
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-15AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-22TM02Termination of appointment of Clare Louise Johnson on 2015-10-04
2015-11-12AA01Change of accounting reference date
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-17AR0110/06/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-29AP03Appointment of Mrs Clare Louise Johnson as company secretary on 2014-09-22
2014-10-29TM02Termination of appointment of David Mccabe on 2014-09-22
2014-07-24TM02Termination of appointment of Catherine Anne Snook on 2014-07-24
2014-07-24AP03Appointment of Mr David Mccabe as company secretary on 2014-07-24
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SNOOK
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-17AR0110/06/13 ANNUAL RETURN FULL LIST
2013-04-23AA01Previous accounting period extended from 31/07/12 TO 31/01/13
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON
2012-07-06AR0110/06/12 ANNUAL RETURN FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-14MISCSECTION 517
2011-06-29AR0110/06/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-31AP01DIRECTOR APPOINTED MR JOHN PATTERSON
2010-11-01AP01DIRECTOR APPOINTED MISS SUSAN MELANIE DIXON
2010-07-07AR0110/06/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE SNOOK / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE SNOOK / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 01/06/2010
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL
2009-11-26RES01ADOPT ARTICLES 30/09/2009
2009-11-26RES04NC INC ALREADY ADJUSTED 30/09/2009
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-07225CURREXT FROM 30/06/2010 TO 31/07/2010
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2009-09-04CERTNMCOMPANY NAME CHANGED HALLCO 1702 LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-08-19288aDIRECTOR AND SECRETARY APPOINTED CATHERINE ANNE SNOOK
2009-08-19288aDIRECTOR APPOINTED JEREMY CLIVE BROADBENT
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to AEGIS 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 AEGIS DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AEGIS DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of AEGIS DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGIS DESIGN LIMITED
Trademarks
We have not found any records of AEGIS DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGIS DESIGN 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 (71111 - Architectural activities) as AEGIS DESIGN LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where AEGIS 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 AEGIS 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 AEGIS 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.