About

Registered Number: 03781181
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US,

 

Having been setup in 1999, Design I.Q. Ltd has its registered office in Cirencester in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Mathiot, Hazel Rosalind, Mathiot, Guy Daniel Aiden.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIOT, Guy Daniel Aiden 02 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MATHIOT, Hazel Rosalind 01 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 February 2015
MR04 - N/A 05 February 2015
AR01 - Annual Return 23 January 2015
CH03 - Change of particulars for secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 06 June 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.