About

Registered Number: 06145714
Date of Incorporation: 08/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 44 Roundhill Crescent, Brighton, BN2 3FR

 

Vexed Design Ltd was registered on 08 March 2007 and has its registered office in the United Kingdom. This company has 3 directors listed as Hunter, Joe, Thorpe, Adam Victor John, Hunter, Joe David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Joe 09 March 2011 - 1
THORPE, Adam Victor John 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Joe David 27 March 2007 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 04 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 22 December 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 August 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.