Company NamePelham Design Services Limited
DirectorsMatthew Pelham Young and Joanne Young
Company StatusActive
Company Number03703679
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMatthew Pelham Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameJoanne Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(6 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameJoanne Young
NationalityBritish
StatusCurrent
Appointed28 October 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameHazel Caroline Young
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Barrington Close
North Shoeburyness
Essex
SS3 8BJ
Secretary NameJanet Mary Young
NationalityBritish
StatusResigned
Appointed11 February 2000(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address27 Daines Way
Southend On Sea
Essex
SS1 3PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepelhamdesignservices.co.uk
Email address[email protected]
Telephone07 968072461
Telephone regionMobile

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Matthew Pelham Young
60.00%
Ordinary
40 at £1Joanne Young
40.00%
Ordinary

Financials

Year2014
Net Worth£5,722
Cash£25,231
Current Liabilities£28,906

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
10 January 2023Director's details changed for Joanne Young on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Matthew Pelham Young on 10 January 2023 (2 pages)
28 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
13 June 2022Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
8 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Secretary's details changed for Joanne Young on 28 January 2012 (1 page)
14 February 2012Director's details changed for Joanne Young on 28 January 2012 (2 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Joanne Young on 28 January 2012 (1 page)
14 February 2012Director's details changed for Matthew Pelham Young on 28 January 2012 (2 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Matthew Pelham Young on 28 January 2012 (2 pages)
14 February 2012Director's details changed for Joanne Young on 28 January 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Director's details changed for Joanne Young on 28 October 2009 (2 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Joanne Young on 28 October 2009 (2 pages)
2 March 2010Director's details changed for Matthew Pelham Young on 28 October 2009 (2 pages)
2 March 2010Director's details changed for Matthew Pelham Young on 28 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 28/01/09; full list of members (4 pages)
3 March 2009Return made up to 28/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 28/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 28/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 28/01/07; full list of members (3 pages)
21 February 2007Return made up to 28/01/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 28/01/06; full list of members (2 pages)
17 March 2006Return made up to 28/01/06; full list of members (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
9 March 2005Return made up to 28/01/05; full list of members (6 pages)
9 March 2005Return made up to 28/01/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 March 2004Return made up to 28/01/04; full list of members (6 pages)
2 March 2004Return made up to 28/01/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 February 2002Return made up to 28/01/02; full list of members (6 pages)
15 February 2002Return made up to 28/01/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
18 March 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)