You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79design Limited SPALDING


79design started in year 2009 as Private Limited Company with registration number 07007090. The 79design company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Spalding at Unit 11 Broadgate House. Postal code: PE11 2AF.

The company has one director. Simon L., appointed on 2 September 2009. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

79design Limited Address / Contact

Office Address Unit 11 Broadgate House
Office Address2 Westlode Street
Town Spalding
Post code PE11 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07007090
Date of Incorporation Wed, 2nd Sep 2009
Industry Other information technology service activities
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Simon L.

Position: Director

Appointed: 02 September 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Simon L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7352 8395 286          
Balance Sheet
Cash Bank On Hand     22 12430 20749 10283 412109 800163 708216 919286 038
Current Assets3 4697 40011 60415 23018 29129 94132 74152 58687 638114 923163 718218 404287 857
Debtors3 4694 3025 9388 4767 4037 8172 5343 4844 2265 123101 4851 819
Net Assets Liabilities     7 0471 08919 92051 62079 596126 269179 413252 450
Other Debtors  432         4
Property Plant Equipment     3 1393 7853 0282 4232 8242 6212 0962 110
Cash Bank In Hand 3 0985 6666 75410 88822 124       
Intangible Fixed Assets10 8009 6008 4007 2006 0004 800       
Net Assets Liabilities Including Pension Asset Liability7352 8395 2867 8998 5437 047       
Tangible Fixed Assets1 0271 0222 4712 4802 7173 139       
Trade Debtors 4 3025 506          
Reserves/Capital
Called Up Share Capital500500500500500500       
Profit Loss Account Reserve2352 3394 7867 3998 0436 547       
Shareholder Funds7352 8395 286          
Other
Description Principal Activities            62 090
Accumulated Amortisation Impairment Intangible Assets     7 2008 4009 60010 80012 00012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment     3 4624 4095 1665 7716 4777 1327 6578 184
Additions Other Than Through Business Combinations Property Plant Equipment      1 593  1 107452  
Average Number Employees During Period     11111111
Corporation Tax Payable     4 5202 8045 7678 751    
Creditors     30 83339 03738 09439 64138 15140 07041 08737 517
Depreciation Rate Used For Property Plant Equipment            20
Fixed Assets11 82710 62210 8719 6808 7177 9397 3855 4283 6232 824 2 0962 110
Increase From Amortisation Charge For Year Intangible Assets      1 2001 2001 2001 200   
Increase From Depreciation Charge For Year Property Plant Equipment      947757605706655525527
Intangible Assets     4 8003 6002 4001 200    
Intangible Assets Gross Cost     12 00012 00012 00012 00012 00012 00012 000 
Net Current Assets Liabilities-11 092-7 783-5 585-1 781-174-892-6 29614 49249 45576 772123 648177 318250 340
Other Creditors     26 31335 40032 06030 49130 85227 90128 02813 412
Other Taxation Social Security Payable      833267399    
Property Plant Equipment Gross Cost     6 6018 1948 1948 1949 3019 7539 75310 294
Taxation Social Security Payable        9 1507 29912 16913 05823 871
Total Additions Including From Business Combinations Property Plant Equipment            541
Total Assets Less Current Liabilities7352 839         179 413252 450
Trade Creditors Trade Payables            234
Trade Debtors Trade Receivables     7 8172 5343 4844 2265 123101 4851 815
Creditors Due Within One Year Total Current Liabilities14 56115 183           
Intangible Fixed Assets Aggregate Amortisation Impairment1 2002 4003 6004 8006 0007 200       
Intangible Fixed Assets Amortisation Charged In Period 1 2001 2001 2001 2001 200       
Intangible Fixed Assets Cost Or Valuation12 00012 00012 00012 00012 00012 000       
Tangible Fixed Assets Additions 2502 0676299161 207       
Tangible Fixed Assets Cost Or Valuation1 5321 7823 8494 4785 3946 601       
Tangible Fixed Assets Depreciation5057601 3781 9982 6773 462       
Tangible Fixed Assets Depreciation Charge For Period 255           
Director Remuneration 7 1767 536          
Administrative Expenses 11 30712 541          
Aggregate Dividends Paid In Financial Year 9 0009 000          
Amortisation Impairment Reversal Intangible Fixed Assets 1 2001 200          
Capital Employed  5 2867 8998 5437 047       
Corporation Tax Due Within One Year 2 7772 499          
Creditors Due Within One Year 15 18317 18917 01118 46530 833       
Depreciation Impairment Reversal Tangible Fixed Assets 255618          
Operating Profit Loss 13 88113 946          
Other Creditors Due Within One Year 12 12014 233          
Par Value Share  1111       
Profit Loss For Period 11 10411 447          
Profit Loss On Ordinary Activities Before Tax 13 88113 946          
Share Capital Allotted Called Up Paid 500500500500500       
Tangible Fixed Assets Depreciation Charged In Period  618620679785       
Tax On Profit Or Loss On Ordinary Activities 2 7772 499          
Total Dividend Payment  9 000          
Trade Creditors Within One Year 286457          
Turnover Gross Operating Revenue 25 18826 487          
U K Current Corporation Tax 2 7772 499          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023-11-15 director's details were changed
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements