Measure Design Limited KIDLINGTON


Measure Design started in year 2009 as Private Limited Company with registration number 06858929. The Measure Design company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Kidlington at Rectory Cottage The Walk. Postal code: OX5 2SD.

The company has one director. Simon B., appointed on 25 March 2009. There are currently no secretaries appointed. As of 16 June 2024, there was 1 ex director - Marcus F.. There were no ex secretaries.

Measure Design Limited Address / Contact

Office Address Rectory Cottage The Walk
Office Address2 Islip
Town Kidlington
Post code OX5 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06858929
Date of Incorporation Wed, 25th Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (169 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Simon B.

Position: Director

Appointed: 25 March 2009

Marcus F.

Position: Director

Appointed: 25 March 2009

Resigned: 15 November 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Measure Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Measure Holdings Limited

19 Cambridge Cottages, London, TW9 3AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08293824
Notified on 6 April 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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand10 60382 71675 131   
Current Assets72 842150 342112 985178 596158 350135 108
Debtors62 23967 62637 854   
Net Assets Liabilities  70 434118 853122 161116 255
Other Debtors 7 80637 854   
Property Plant Equipment3 5712 9354 419   
Other
Accumulated Depreciation Impairment Property Plant Equipment19 42220 72422 794   
Amounts Owed By Related Parties55 219     
Amounts Owed To Group Undertakings 40 43710 845   
Average Number Employees During Period   111
Bank Borrowings Overdrafts1 152427    
Corporation Tax Payable24 37743 11816 398   
Creditors31 399102 52546 97025 19738 07920 365
Fixed Assets  4 4192 3621 8901 512
Increase From Depreciation Charge For Year Property Plant Equipment 1 3022 070   
Net Current Assets Liabilities41 44347 81766 015157 652120 271114 743
Number Shares Issued Fully Paid 100100   
Other Creditors3 8026 71914 864   
Other Taxation Social Security Payable2 06811 824    
Par Value Share 11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 253  
Property Plant Equipment Gross Cost22 99323 65927 213   
Total Additions Including From Business Combinations Property Plant Equipment 6663 554   
Total Assets Less Current Liabilities45 01450 75270 434160 014122 161116 255
Trade Creditors Trade Payables  4 863   
Trade Debtors Trade Receivables7 02059 820    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sunday 3rd March 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search