Company NameKatia Design Limited
DirectorsDarren John Wiles and Alison Lee
Company StatusActive
Company Number02904887
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren John Wiles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Alison Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameAlison Lee
StatusCurrent
Appointed11 October 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameJill Sharp
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address270 Long Road
Canvey Island
Essex
SS8 0JS
Secretary NameMs Alison Pearce
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2017)
RoleDoctors Surgery Manager
Correspondence Address68 Southsea Avenue
Leigh On Sea
Essex
SS9 2BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Darren Wiles
80.00%
Ordinary
20 at £1Alison Pearce
20.00%
Ordinary

Financials

Year2014
Net Worth£13,207
Cash£22,316
Current Liabilities£22,703

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

8 November 2017Termination of appointment of Alison Pearce as a secretary on 11 October 2017 (1 page)
13 October 2017Director's details changed for Darren John Wiles on 13 October 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
11 October 2016Appointment of Alison Lee as a secretary on 11 October 2016 (2 pages)
11 October 2016Appointment of Mrs Alison Lee as a director on 11 October 2016 (2 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Registered office address changed from C/O Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for Ms Alison Pearce on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Darren John Wiles on 19 November 2012 (2 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Alison Pearce on 4 April 2010 (2 pages)
17 March 2011Secretary's details changed for Alison Pearce on 4 April 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 March 2010Director's details changed for Darren John Wiles on 31 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2008Appointment terminated secretary jill sharp (1 page)
3 April 2008Secretary appointed alison pearce (2 pages)
27 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 04/03/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 April 2006Return made up to 04/03/06; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 March 2004Return made up to 04/03/04; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2001Return made up to 04/03/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 March 1999Return made up to 04/03/99; no change of members (4 pages)
9 September 1998Full accounts made up to 30 April 1998 (7 pages)
4 March 1998Return made up to 04/03/98; full list of members (6 pages)
4 July 1997Full accounts made up to 30 April 1997 (7 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 04/03/97; no change of members (4 pages)
4 July 1996Full accounts made up to 30 April 1996 (8 pages)
12 March 1996Return made up to 04/03/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)