Company NameThe Ark Design Consultancy Limited
Company StatusDissolved
Company Number05462150
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NameZepphy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJason Ivor Neil Appleby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 08 August 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address53 Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Richard Shipley
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 08 August 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Bells Lane
Glemsford
Sudbury
Suffolk
CO10 7QA
Secretary NameMr Richard Shipley
NationalityEnglish
StatusClosed
Appointed02 June 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 08 August 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Bells Lane
Glemsford
Sudbury
Suffolk
CO10 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ark-design.org

Location

Registered Address53 Cornard Road
Sudbury
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2013
Net Worth£2,052
Cash£20,150
Current Liabilities£103,420

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(5 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(5 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 July 2010Director's details changed for Jason Ivor Neil Appleby on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Richard Shipley on 24 May 2010 (2 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Richard Shipley on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Jason Ivor Neil Appleby on 24 May 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from Angel House 1 King Street Sudbury Suffolk CO10 2EB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Angel House 1 King Street Sudbury Suffolk CO10 2EB on 10 November 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Return made up to 24/05/08; full list of members (4 pages)
13 October 2008Return made up to 24/05/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2007Return made up to 24/05/07; full list of members (2 pages)
25 July 2007Return made up to 24/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
18 October 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
18 October 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
6 October 2005Memorandum and Articles of Association (10 pages)
6 October 2005Memorandum and Articles of Association (10 pages)
30 September 2005Company name changed zepphy LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed zepphy LIMITED\certificate issued on 30/09/05 (2 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Ad 02/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
28 September 2005Ad 02/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)