Hq Design Limited LONDON


Founded in 1989, Hq Design, classified under reg no. 02398017 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for thirty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Jeffrey B., appointed on 12 June 1992. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Richard C., who left the firm on 2 August 2005. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Hq Design Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398017
Date of Incorporation Fri, 23rd Jun 1989
Industry Artistic creation
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jeffrey B.

Position: Director

Appointed: 12 June 1992

Margit K.

Position: Secretary

Appointed: 01 March 2011

Resigned: 08 September 2020

Attorney Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2007

Resigned: 28 February 2011

Bbr Secretaries Limited

Position: Secretary

Appointed: 02 August 2005

Resigned: 07 December 2007

Richard C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 02 August 2005

David C.

Position: Secretary

Appointed: 12 June 1992

Resigned: 01 September 2003

Richard C.

Position: Director

Appointed: 12 June 1992

Resigned: 02 August 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Sceptrelink Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sceptrelink Limited

66 Prescot Street, London, E1 8NN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02376375
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 520 6873 884 158       
Balance Sheet
Cash Bank On Hand 302 579360 655229 736118 3171 500144 397477 717149 925
Current Assets4 158 4414 336 0034 582 7994 412 9834 400 1754 218 5604 365 0144 927 6574 978 493
Debtors3 800 8404 033 4244 222 1444 183 2474 281 8584 217 0604 220 6174 449 9404 828 568
Net Assets Liabilities 3 884 1564 254 5484 114 2164 170 0874 078 2944 063 7534 414 6494 595 707
Other Debtors 3 567 5913 823 6673 404 1563 854 7413 925 2313 887 7224 258 3454 484 355
Property Plant Equipment 130 310169 196134 59168 78449 9031 151613294
Cash Bank In Hand357 601302 579       
Tangible Fixed Assets131 587130 310       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve3 520 5873 884 058       
Shareholder Funds3 520 6873 884 158       
Other
Accrued Liabilities Deferred Income    89 26915 16713 50013 50013 500
Accumulated Depreciation Impairment Property Plant Equipment 83 885113 674149 374111 656130 537133 9907221 302
Average Number Employees During Period    1010776
Bank Borrowings Overdrafts     3 40040 25432 89321 667
Corporation Tax Payable 59 28967 681    40 21148 243
Corporation Tax Recoverable   31 25135 8058 2578 2578 2578 257
Creditors 582 158483 157423 187294 228185 52540 25432 89321 667
Fixed Assets131 589130 312169 198134 59368 78649 9051 153615296
Future Minimum Lease Payments Under Non-cancellable Operating Leases    51 667    
Increase From Depreciation Charge For Year Property Plant Equipment  35 65535 700 18 88117 040538319
Investments Fixed Assets222222222
Investments In Group Undertakings Participating Interests       22
Net Current Assets Liabilities3 389 0983 753 8464 099 6423 989 7964 105 9474 033 0354 107 5004 447 0804 617 151
Number Shares Issued Fully Paid  5050     
Other Creditors 146 641130 25587 321  45 000165 000165 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 866   13 587133 806 
Other Disposals Property Plant Equipment  14 990   45 299133 806 
Other Taxation Social Security Payable 197 404172 441188 01795 85770 325108 87070 07154 865
Par Value Share 111     
Prepayments Accrued Income    67 76638 16925 8651 66772 545
Profit Loss 363 469370 392-140 33255 871-91 793-14 541350 896 
Property Plant Equipment Gross Cost 214 193282 870283 965180 440180 440135 1411 335 
Provisions For Liabilities Balance Sheet Subtotal  14 29210 1734 6464 6464 64615373
Total Additions Including From Business Combinations Property Plant Equipment  83 6671 095     
Total Assets Less Current Liabilities3 520 6873 884 1584 268 8404 124 3894 174 7334 082 9404 108 6534 447 6954 617 447
Trade Creditors Trade Payables 178 824112 780147 849109 10296 63381 528181 79569 734
Trade Debtors Trade Receivables 465 832398 477329 356296 605220 716269 526152 424241 411
Creditors Due Within One Year769 343582 157       
Number Shares Allotted 50       
Other Reserves5050       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 21 118       
Tangible Fixed Assets Cost Or Valuation518 726214 194       
Tangible Fixed Assets Depreciation387 13883 884       
Tangible Fixed Assets Depreciation Charged In Period 22 396       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 325 650       
Tangible Fixed Assets Disposals 325 650       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, January 2024
Free Download (12 pages)

Company search