Company NameQuality Through Design Limited
DirectorsIan Birch and Carly Birch
Company StatusActive
Company Number02919580
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NameBECO Integrated Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Birch
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Carly Birch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMr Donald Kenneth Birch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleMaintenance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Church Street
Widnes
Cheshire
WA8 0NG
Secretary NameMrs Helen Christine McCash
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hazeldell
Watton At Stone
Hertford
Hertfordshire
SG14 3SP
Secretary NameMrs Johanna Birch
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address23 Lower Church Street
Widnes
Cheshire
WA8 0NG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameBonnett Son And Turner (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2002)
Correspondence Address33 Bath Road
Hounslow
Middlesex
TW3 3BW

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Ian Birch
70.00%
Ordinary
30 at £1Carly Birch
30.00%
Ordinary

Financials

Year2014
Net Worth£35,955
Cash£33,701
Current Liabilities£34,744

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
1 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 January 2019Change of name notice (2 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-15
(2 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
1 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
17 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
17 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Mr Ian Birch on 5 April 2016 (2 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Mr Ian Birch on 5 April 2016 (2 pages)
12 April 2016Registered office address changed from 62 Buckwells Field Hertford Herts SG14 3FF to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 62 Buckwells Field Hertford Herts SG14 3FF to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 12 April 2016 (1 page)
13 July 2015Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages)
13 July 2015Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages)
13 July 2015Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
16 August 2013Appointment of Mr Ian Birch as a director (2 pages)
16 August 2013Termination of appointment of Johanna Birch as a secretary (1 page)
16 August 2013Registered office address changed from 23 Lower Church Street Widnes Cheshire WA8 0NG England on 16 August 2013 (1 page)
16 August 2013Termination of appointment of Donald Birch as a director (1 page)
16 August 2013Termination of appointment of Johanna Birch as a secretary (1 page)
16 August 2013Registered office address changed from 23 Lower Church Street Widnes Cheshire WA8 0NG England on 16 August 2013 (1 page)
16 August 2013Appointment of Mr Ian Birch as a director (2 pages)
16 August 2013Termination of appointment of Donald Birch as a director (1 page)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Donald Kenneth Birch on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Johanna Birch on 17 April 2012 (1 page)
17 April 2012Secretary's details changed for Johanna Birch on 17 April 2012 (1 page)
17 April 2012Director's details changed for Donald Kenneth Birch on 17 April 2012 (2 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 18 May 2011 (1 page)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 10 June 2010 (1 page)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 15/04/09; full list of members (3 pages)
22 April 2009Return made up to 15/04/09; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 15/04/07; full list of members (2 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 15/04/07; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page)
3 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
1 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
15 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
15 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
9 June 2004Return made up to 15/04/04; full list of members (6 pages)
9 June 2004Return made up to 15/04/04; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
7 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
19 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
18 May 2001Return made up to 15/04/01; full list of members (6 pages)
18 May 2001Return made up to 15/04/01; full list of members (6 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
24 September 1999Full accounts made up to 30 April 1999 (10 pages)
24 September 1999Full accounts made up to 30 April 1999 (10 pages)
4 May 1999Return made up to 15/04/99; no change of members (4 pages)
4 May 1999Return made up to 15/04/99; no change of members (4 pages)
26 January 1999Full accounts made up to 30 April 1998 (10 pages)
26 January 1999Full accounts made up to 30 April 1998 (10 pages)
21 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Full accounts made up to 30 April 1997 (10 pages)
14 November 1997Full accounts made up to 30 April 1997 (10 pages)
10 October 1997Registered office changed on 10/10/97 from: 33 bath road hounslow middlesex TW3 3BW (1 page)
10 October 1997Registered office changed on 10/10/97 from: 33 bath road hounslow middlesex TW3 3BW (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 15/04/96; no change of members (4 pages)
4 July 1997Return made up to 15/04/96; no change of members (4 pages)
12 December 1996Full accounts made up to 30 April 1996 (9 pages)
12 December 1996Full accounts made up to 30 April 1996 (9 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
5 July 1995Registered office changed on 05/07/95 from: 5 lowfield lane hoddeson hertfordshire EN11 8PD (1 page)
5 July 1995Registered office changed on 05/07/95 from: 5 lowfield lane hoddeson hertfordshire EN11 8PD (1 page)
1 June 1995Secretary resigned (2 pages)
1 June 1995Secretary resigned (2 pages)
25 April 1995Return made up to 15/04/95; full list of members (6 pages)
25 April 1995Return made up to 15/04/95; full list of members (6 pages)
15 April 1994Incorporation (16 pages)
15 April 1994Incorporation (16 pages)