Slash Design Limited READING


Slash Design started in year 1999 as Private Limited Company with registration number 03765413. The Slash Design company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Reading at 23 Brook Street. Postal code: RG10 9NX. Since Fri, 20th Aug 1999 Slash Design Limited is no longer carrying the name Healey Design Services.

There is a single director in the firm at the moment - Nicholas H., appointed on 7 May 1999. In addition, a secretary was appointed - Teresa J., appointed on 8 November 2004. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Slash Design Limited Address / Contact

Office Address 23 Brook Street
Office Address2 Twyford
Town Reading
Post code RG10 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03765413
Date of Incorporation Thu, 6th May 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Teresa J.

Position: Secretary

Appointed: 08 November 2004

Nicholas H.

Position: Director

Appointed: 07 May 1999

Ascot Sinclair Chartered Certified Accountants

Position: Corporate Secretary

Appointed: 22 June 2000

Resigned: 08 November 2004

Dauman & Co

Position: Corporate Secretary

Appointed: 07 May 1999

Resigned: 22 June 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1999

Resigned: 07 May 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 May 1999

Resigned: 07 May 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Nicholas H. This PSC and has 75,01-100% shares.

Nicholas H.

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

Company previous names

Healey Design Services August 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-302016-03-312017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand              27 82817 18519 475
Current Assets24 94125 36817 47117 47118 84618 84619 32919 32919 58420 16320 16319 42224 55024 55028 22417 53219 989
Debtors18 1222 102915915347347 362      396347514
Net Assets Liabilities      1 184 -7 310-7 409-7 409-8 855-5 190-5 190-1 572  
Other Debtors              396347514
Cash Bank In Hand6 81923 26616 55616 55618 49918 499 18 967         
Net Assets Liabilities Including Pension Asset Liability18 20119 0299 2459 2451 4941 494 1 052         
Tangible Fixed Assets1 7321 299974974880880 660         
Reserves/Capital
Called Up Share Capital222222 2         
Profit Loss Account Reserve18 19919 0279 2439 2431 4921 492 1 050         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      400 400450450400400400450  
Average Number Employees During Period           1111-1-1
Creditors      18 405 26 98927 49327 49328 15529 54829 54829 34715 31014 948
Fixed Assets      660 495371371278208208   
Net Current Assets Liabilities16 81517 9908 4668 466790790924524-7 405-7 330-7 330-8 733-4 998-4 998-1 1222 2225 041
Other Creditors              29 71214 27014 948
Taxation Social Security Payable               956 
Total Assets Less Current Liabilities18 54719 2899 4409 4401 6701 6701 5841 184-6 910-6 959-6 959-8 455-4 790-4 790-1 122  
Trade Creditors Trade Payables              8484 
Capital Employed18 20119 0299 2459 2451 4941 494 1 052         
Creditors Due Within One Year8 1267 3789 0059 00518 05618 056 18 805         
Number Shares Allotted 2 2 2 2         
Par Value Share 1 1 1 1         
Provisions For Liabilities Charges346260195195176176 132         
Share Capital Allotted Called Up Paid222222 2         
Tangible Fixed Assets Additions     199           
Tangible Fixed Assets Cost Or Valuation8 3168 316 8 316 8 515 8 515         
Tangible Fixed Assets Depreciation6 5847 017 7 342 7 635 7 855         
Tangible Fixed Assets Depreciation Charged In Period 433 325 293 220         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements