Company NameTrait Design Limited
DirectorBruce Alexander Macwillson
Company StatusActive
Company Number04399372
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 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 NameBruce Alexander Macwillson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Mill Lane
Salcott
Essex
CM9 8HH
Secretary NameAnna Aurelia Ciarleglio
NationalityBritish
StatusCurrent
Appointed25 March 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressWhite Hart House Mill Lane
Salcott
Essex
CM9 8HH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.traitdesign.co.uk

Location

Registered Address11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£169,917
Cash£191,360
Current Liabilities£117,324

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

31 July 2023Termination of appointment of Anna Aurelia Ciarleglio as a secretary on 31 July 2023 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 July 2016Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 25 July 2016 (1 page)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
31 March 2016Secretary's details changed for Anna Aurelia Ciarleglio on 31 March 2016 (1 page)
31 March 2016Director's details changed for Bruce Alexander Macwillson on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Anna Aurelia Ciarleglio on 31 March 2016 (1 page)
31 March 2016Director's details changed for Bruce Alexander Macwillson on 31 March 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Bruce Alexander Macwillson on 20 March 2010 (2 pages)
1 April 2010Director's details changed for Bruce Alexander Macwillson on 20 March 2010 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 20/03/09; full list of members (3 pages)
21 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
11 April 2007Return made up to 20/03/07; full list of members (6 pages)
11 April 2007Return made up to 20/03/07; full list of members (6 pages)
6 April 2006Return made up to 20/03/06; full list of members (6 pages)
6 April 2006Return made up to 20/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 20/03/05; full list of members (6 pages)
12 April 2005Return made up to 20/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Registered office changed on 06/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
6 January 2005Registered office changed on 06/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
16 June 2004Return made up to 20/03/04; full list of members (6 pages)
16 June 2004Return made up to 20/03/04; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 May 2003Return made up to 20/03/03; full list of members (6 pages)
31 May 2003Return made up to 20/03/03; full list of members (6 pages)
27 March 2003Company name changed trait LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed trait LIMITED\certificate issued on 27/03/03 (2 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
17 March 2003Registered office changed on 17/03/03 from: 152-160 city road london EC1V 2NX (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 152-160 city road london EC1V 2NX (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
20 March 2002Incorporation (9 pages)
20 March 2002Incorporation (9 pages)