Garuda Design Limited HERTFORD


Founded in 2012, Garuda Design, classified under reg no. 08256007 is an active company. Currently registered at Ashcroft Cameron Unit 6 The Mead Business Centre SG13 7BJ, Hertford the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 22nd Jan 2018 Garuda Design Limited is no longer carrying the name Sundara Design.

There is a single director in the firm at the moment - Suzanne D., appointed on 30 June 2017. In addition, a secretary was appointed - Sandra F., appointed on 27 September 2021. As of 27 April 2024, there were 2 ex directors - Eleanor S., Sirin L. and others listed below. There were no ex secretaries.

Garuda Design Limited Address / Contact

Office Address Ashcroft Cameron Unit 6 The Mead Business Centre
Office Address2 Mead Lane
Town Hertford
Post code SG13 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08256007
Date of Incorporation Tue, 16th Oct 2012
Industry specialised design activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Sandra F.

Position: Secretary

Appointed: 27 September 2021

Suzanne D.

Position: Director

Appointed: 30 June 2017

Eleanor S.

Position: Director

Appointed: 09 July 2013

Resigned: 20 December 2017

Sirin L.

Position: Director

Appointed: 16 October 2012

Resigned: 09 July 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Suzanne D. This PSC and has 25-50% shares. The second entity in the PSC register is Eleanor S. This PSC owns 25-50% shares.

Suzanne D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Eleanor S.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% shares

Company previous names

Sundara Design January 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 15615 42946 430129 211      
Balance Sheet
Cash Bank On Hand    76 39247 174104 313379 021222 121268 490
Current Assets55 35584 095174 994279 142255 302253 123369 005679 542413 122765 906
Debtors54 18162 870121 810106 214178 910205 949264 692300 521191 001497 416
Net Assets Liabilities    198 309171 481251 470328 200371 305409 322
Other Debtors     3 89061 13559 03396 531142 594
Property Plant Equipment    47 66448 30147 01737 87735 35829 825
Cash Bank In Hand1 17421 22553 184172 928      
Net Assets Liabilities Including Pension Asset Liability3 15615 42946 430129 211      
Tangible Fixed Assets4954 7253 87413 017      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve3 15515 42846 429129 210      
Shareholder Funds3 15615 42946 430129 211      
Other
Accumulated Depreciation Impairment Property Plant Equipment    16 62330 02646 72257 69167 10575 881
Additions Other Than Through Business Combinations Property Plant Equipment     14 04015 4121 8298 4133 243
Average Number Employees During Period    71012131312
Creditors    4 326129 943164 552389 21977 175386 409
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -914 
Disposals Property Plant Equipment        -1 518 
Increase From Depreciation Charge For Year Property Plant Equipment     13 40316 69610 96910 3288 776
Net Current Assets Liabilities2 66110 70481 124128 145154 971123 180204 453290 323335 947379 497
Number Shares Issued Fully Paid    1111100100
Other Creditors    41 15125 57246 784   
Other Remaining Borrowings    4 326     
Par Value Share 111 11111
Property Plant Equipment Gross Cost    64 28778 32793 73995 568102 463105 706
Taxation Social Security Payable    16 72729 21036 633104 04030 47666 063
Total Assets Less Current Liabilities3 15615 42984 998141 162202 635171 481    
Trade Creditors Trade Payables    42 45375 16181 135197 3395 581263 080
Trade Debtors Trade Receivables    178 910202 059203 557241 48894 470354 822
Creditors Due After One Year  38 56811 951      
Creditors Due Within One Year52 69473 39193 870150 997      
Fixed Assets4954 7253 87413 017      
Number Shares Allotted 111      
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 5 726        
Tangible Fixed Assets Cost Or Valuation6606 3866 386       
Tangible Fixed Assets Depreciation1651 6612 512       
Tangible Fixed Assets Depreciation Charged In Period 1 496851       
Value Shares Allotted  11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements