Company NameIlluminate Design Limited
DirectorsAndrew Raymond Wales and Robin Sutherland Shephard-Blandy
Company StatusActive
Company Number05543612
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew Raymond Wales
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Packe Close
Feering
Essex
CO5 9LP
Director NameMr Robin Sutherland Shephard-Blandy
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Andrew Raymond Wales
StatusCurrent
Appointed01 February 2016(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Benedict Denis Payne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Beche Road
Colchester
Essex
CO2 7LS
Secretary NameDenis Winfred Payne
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Impington Lane
Impington
Cambridge
Cambridgeshire
CB4 9NJ

Contact

Websiteilluminatedesign.co.uk
Email address[email protected]
Telephone01206 709694
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Benedict Denis Payne
34.00%
Ordinary
34 at £1Robin Sutherland Shephard-blandy
34.00%
Ordinary
32 at £1Andrew Raymond Wales
32.00%
Ordinary

Financials

Year2014
Net Worth£27,961
Cash£20,764
Current Liabilities£203,988

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
12 August 2020Director's details changed for Mr Robin Sutherland Shephard-Blandy on 6 July 2020 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
16 November 2017Director's details changed for Mr Andrew Raymond Wales on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Andrew Raymond Wales on 16 November 2017 (2 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 February 2016Appointment of Mr Andrew Raymond Wales as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Denis Winfred Payne as a secretary on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Denis Winfred Payne as a secretary on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Benedict Denis Payne as a director on 1 February 2016 (1 page)
10 February 2016Appointment of Mr Andrew Raymond Wales as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Benedict Denis Payne as a director on 1 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
15 April 2015Director's details changed for Mr Andrew Raymond Wales on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Andrew Raymond Wales on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ to 82C East Hill Colchester CO1 2QW on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Robin Sutherland Shephard-Blandy on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Robin Sutherland Shephard-Blandy on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ to 82C East Hill Colchester CO1 2QW on 15 April 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Appointment of Mr Robin Sutherland Shephard-Blandy as a director (2 pages)
20 February 2012Appointment of Mr Robin Sutherland Shephard-Blandy as a director (2 pages)
20 February 2012Appointment of Mr Andrew Raymond Wales as a director (2 pages)
20 February 2012Appointment of Mr Andrew Raymond Wales as a director (2 pages)
20 December 2011Director's details changed for Mr Benedict Denis Payne on 28 October 2011 (2 pages)
20 December 2011Director's details changed for Mr Benedict Denis Payne on 28 October 2011 (2 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages)
24 August 2010Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
23 August 2005Incorporation (11 pages)
23 August 2005Incorporation (11 pages)