Consultants In Design Limited LONDON


Founded in 1998, Consultants In Design, classified under reg no. 03636226 is an active company. Currently registered at 2 Pentlow Street SW15 1LX, London the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Simon S., appointed on 22 September 1998. In addition, a secretary was appointed - Valerie M., appointed on 22 September 1998. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Consultants In Design Limited Address / Contact

Office Address 2 Pentlow Street
Office Address2 Putney
Town London
Post code SW15 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636226
Date of Incorporation Tue, 22nd Sep 1998
Industry Advertising agencies
Industry Artistic creation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Simon S.

Position: Director

Appointed: 22 September 1998

Valerie M.

Position: Secretary

Appointed: 22 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Simon S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Valerie M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Valerie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 41048 97935 96917 7356188 102       
Balance Sheet
Cash Bank In Hand9 97710 69523 93228 5718 0912 662       
Cash Bank On Hand     2 66240 04943318 9953 80818 28920 16322 539
Current Assets61 54974 13052 30979 47266 71772 734269 68698 77386 04381 85776 63554 53173 428
Debtors51 57263 43528 37750 90158 62670 072229 63798 34067 04878 04958 34634 36850 889
Net Assets Liabilities     8 10223 7802 2356 8952 3921 9593 05519 449
Net Assets Liabilities Including Pension Asset Liability49 41048 97935 96917 735618        
Other Debtors     1 8131 8131 8131 81318 9276 336 3 067
Property Plant Equipment     63 87471 48372 55969 490360 072380 038382 3982 209
Tangible Fixed Assets17 907378 27590 03476 44565 38563 874       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve49 40848 97735 96717 7336168 100       
Shareholder Funds49 41048 97935 96917 7356188 102       
Other
Instalment Debts Falling Due After5 Years 196 000           
Accumulated Depreciation Impairment Property Plant Equipment     51 56056 56662 14515 34421 11323 72725 78227 102
Average Number Employees During Period      5555554
Creditors     128 506316 628168 336148 065439 53740 60531 66726 098
Creditors Due Within One Year  102 589136 912131 484128 506       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 808    
Disposals Property Plant Equipment        52 808   378 869
Increase From Depreciation Charge For Year Property Plant Equipment      5 0065 5796 0075 7692 6142 0551 320
Net Current Assets Liabilities33 248-127 553-50 280-57 440-64 767-55 772-46 942-69 563-62 022-357 680-337 474-347 67643 338
Number Shares Allotted   222       
Other Creditors     97 658113 54137 148131 234407 55740 60531 66726 098
Other Taxation Social Security Payable     12 41326 5373 39214 5864 3649 32710 12113 519
Par Value Share   111       
Property Plant Equipment Gross Cost     115 434128 049134 70484 834381 185403 765408 18029 311
Provisions For Liabilities Balance Sheet Subtotal      761761573    
Provisions For Liabilities Charges1 7455 7433 7851 270         
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Additions 375 747 4 3611 2271 821       
Tangible Fixed Assets Cost Or Valuation67 671443 418172 036112 386113 613115 434       
Tangible Fixed Assets Depreciation49 76465 14382 00235 94148 22851 560       
Tangible Fixed Assets Depreciation Charged In Period   17 95012 2873 332       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   64 011         
Tangible Fixed Assets Disposals   64 011         
Total Additions Including From Business Combinations Property Plant Equipment      12 6156 6552 938296 35122 5804 415 
Total Assets Less Current Liabilities51 155250 72239 75419 0056188 10224 5412 9967 4682 39242 56434 72245 547
Trade Creditors Trade Payables     18 435176 550127 7962 24527 6161 1666 8201 519
Trade Debtors Trade Receivables     68 259227 82496 52765 23559 12252 01034 36847 822
Creditors Due After One Year Total Noncurrent Liabilities0196 000           
Creditors Due Within One Year Total Current Liabilities28 301201 683           
Fixed Assets17 907378 275           
Tangible Fixed Assets Depreciation Charge For Period 15 379           

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements