Industrial Design Consultancy Limited DATCHET SLOUGH


Founded in 1986, Industrial Design Consultancy, classified under reg no. 02006035 is an active company. Currently registered at Portland Business Centre SL3 9EG, Datchet Slough the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Nicholas C., Simon C. and Paul T. and others. Of them, Brian G. has been with the company the longest, being appointed on 21 September 1992 and Nicholas C. has been with the company for the least time - from 13 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Industrial Design Consultancy Limited Address / Contact

Office Address Portland Business Centre
Office Address2 Manor House Lane
Town Datchet Slough
Post code SL3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006035
Date of Incorporation Thu, 3rd Apr 1986
Industry specialised design activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (453 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 13 July 2022

Simon C.

Position: Director

Appointed: 01 September 2017

Paul T.

Position: Director

Appointed: 01 March 2016

Stephen K.

Position: Director

Appointed: 23 February 2005

Brian G.

Position: Director

Appointed: 21 September 1992

Michael W.

Position: Secretary

Resigned: 19 May 1994

Daniel A.

Position: Director

Appointed: 02 January 2019

Resigned: 10 January 2020

Ryan F.

Position: Director

Appointed: 01 May 2016

Resigned: 03 March 2017

Julian S.

Position: Director

Appointed: 18 March 2013

Resigned: 20 June 2014

Michael P.

Position: Director

Appointed: 22 November 2012

Resigned: 01 January 2014

Benjamin M.

Position: Director

Appointed: 22 November 2012

Resigned: 20 May 2014

Marc T.

Position: Director

Appointed: 22 November 2012

Resigned: 15 August 2016

David M.

Position: Director

Appointed: 28 June 2001

Resigned: 20 May 2005

John E.

Position: Secretary

Appointed: 01 June 2001

Resigned: 04 September 2012

John E.

Position: Director

Appointed: 01 June 2001

Resigned: 04 September 2012

Brian G.

Position: Secretary

Appointed: 30 April 2001

Resigned: 01 June 2001

Vincent O.

Position: Director

Appointed: 30 November 1998

Resigned: 22 February 2012

Peter O.

Position: Secretary

Appointed: 19 May 1994

Resigned: 30 April 2001

Grahame C.

Position: Director

Appointed: 25 November 1992

Resigned: 20 September 2001

Terrence G.

Position: Director

Appointed: 21 September 1992

Resigned: 18 February 1997

Peter O.

Position: Director

Appointed: 21 September 1992

Resigned: 30 April 2001

Edward H.

Position: Director

Appointed: 21 September 1992

Resigned: 20 September 2001

Michael W.

Position: Director

Appointed: 21 September 1992

Resigned: 08 June 2013

Jill W.

Position: Director

Appointed: 21 September 1992

Resigned: 14 December 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Stephen K. This PSC and has 75,01-100% shares.

Stephen K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth500 298678 074        
Balance Sheet
Cash Bank On Hand  340142 801108 445397 695220 535447 050948 926780 663
Current Assets728 051870 204874 772913 4211 177 0241 301 1201 242 7571 697 7622 304 8022 212 122
Debtors727 770850 559874 432725 3111 068 579903 4251 022 2221 250 7121 355 8761 431 459
Net Assets Liabilities     1 173 4531 250 1071 429 5391 778 4951 978 556
Other Debtors  124 89538 952100 30664 143137 47167 19595 938108 489
Property Plant Equipment  14 6543 57328 01230 05125 29325 27124 87427 882
Cash Bank In Hand28119 645        
Net Assets Liabilities Including Pension Asset Liability500 298678 074        
Tangible Fixed Assets45 30927 531        
Reserves/Capital
Called Up Share Capital400 000400 000        
Profit Loss Account Reserve100 298278 074        
Shareholder Funds500 298678 074        
Other
Accumulated Depreciation Impairment Property Plant Equipment  391 566403 675407 142410 011337 025350 272362 547380 034
Amounts Owed By Related Parties  568 283489 625431 896420 844694 783645 865949 891821 004
Average Number Employees During Period    162119222627
Bank Borrowings Overdrafts  67 996   43 33332 76624 11113 950
Creditors  333 305162 159242 986157 97943 33332 76624 11113 950
Fixed Assets45 31027 53214 6553 57428 27330 312228 686227 414227 017230 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases   340 023265 592191 162116 732282 302207 872133 443
Increase From Depreciation Charge For Year Property Plant Equipment   12 1093 4679 92411 74813 24714 66917 590
Investments Fixed Assets1111261261203 393202 143202 143202 143
Investments In Group Undertakings Participating Interests    261261203 393202 143202 143202 143
Net Current Assets Liabilities460 988650 542541 467705 953959 7151 143 1411 064 7541 234 8911 581 4301 762 481
Number Shares Issued Fully Paid   400 000      
Other Creditors  112 58448 815170 06591 52079 195276 551561 393257 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 05584 734 2 394103
Other Disposals Property Plant Equipment     7 05584 734 2 394280
Other Taxation Social Security Payable  21 90029 56827 98451 30869 910105 59572 38683 677
Par Value Share 1 1      
Property Plant Equipment Gross Cost  406 220407 248435 154440 062362 318375 543387 421407 916
Provisions For Liabilities Balance Sheet Subtotal        5 841 
Total Additions Including From Business Combinations Property Plant Equipment   1 02827 90611 9636 99013 22514 27220 775
Total Assets Less Current Liabilities506 298678 074556 122709 527962 3111 173 4531 293 4401 462 3051 808 4471 992 506
Trade Creditors Trade Payables  130 82583 77644 93715 15122 23169 80379 68298 785
Trade Debtors Trade Receivables  181 254242 043536 377418 438189 968537 652310 047501 966
Creditors Due After One Year6 000         
Creditors Due Within One Year267 063219 662        
Number Shares Allotted 400 000        
Share Capital Allotted Called Up Paid400 000400 000        
Tangible Fixed Assets Additions 5 187        
Tangible Fixed Assets Cost Or Valuation399 221404 408        
Tangible Fixed Assets Depreciation353 912376 877        
Tangible Fixed Assets Depreciation Charged In Period 22 965        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 7th, January 2025
Free Download (9 pages)

Company search

Advertisements