Company NameEatsleepthink Design Limited
DirectorsMichael Philip Marshall and Charlotte Louise Marshall
Company StatusActive
Company Number04559346
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Philip Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMrs Charlotte Louise Marshall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Secretary NameSarah Elizabeth Wilkinson
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brewery
47 Broadway
Merriott
Somerset
TA16 5QH
Director NameSarah Elizabeth Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressThe Brewery
47 Broadway
Merriott
Somerset
TA16 5QH
Secretary NameAnita Elizabeth Bonney
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 June 2019)
RoleBook Keeper
Correspondence Address25 Redwing Close Stanground
Peterborough
PE2 5SS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteeatsleepthink.com
Email address[email protected]
Telephone0114 2489000
Telephone regionSheffield

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Michael Philip Marshall
51.00%
Ordinary
49 at £1Charlotte Louise Marshall
49.00%
Ordinary

Financials

Year2014
Net Worth£165,114
Cash£52,664
Current Liabilities£39,528

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 June 2019Change of details for Mrs Charlotte Louise Marshall as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Change of details for Mr Michael Philip Marshall as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 21 June 2019 (1 page)
21 June 2019Director's details changed for Mr Michael Philip Marshall on 21 June 2019 (2 pages)
21 June 2019Appointment of Mrs Charlotte Marshall as a director on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Anita Elizabeth Bonney as a secretary on 21 June 2019 (1 page)
17 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page)
10 November 2015Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Director's details changed for Michael Philip Marshall on 28 June 2012 (2 pages)
4 July 2012Director's details changed for Michael Philip Marshall on 28 June 2012 (2 pages)
9 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 February 2010Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages)
19 February 2010Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages)
19 February 2010Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages)
7 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
7 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 December 2008Return made up to 10/10/08; full list of members (7 pages)
2 December 2008Return made up to 10/10/08; full list of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 10/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 10/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 9 commerce road lynchwood peterborough PE2 6LR (1 page)
22 December 2006Registered office changed on 22/12/06 from: 9 commerce road lynchwood peterborough PE2 6LR (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
(7 pages)
24 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
(7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 10/10/04; full list of members (6 pages)
22 November 2004Return made up to 10/10/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
20 November 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 16 churchill way cardiff CF10 2DX (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 16 churchill way cardiff CF10 2DX (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)