Company NameIdiom Design Limited
DirectorRichard Heath Gowland
Company StatusActive
Company Number05939606
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Heath Gowland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grange Avenue
Harrogate
HG1 2AG
Secretary NameValerie Gowland
NationalityBritish
StatusCurrent
Appointed20 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressBurnside
Doxford
Chathill
Northumberland
NE67 5DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteidiom-design.com

Location

Registered Address34 Grange Avenue
Harrogate
HG1 2AG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Heath Gowland
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,826
Cash£10,449
Current Liabilities£35,379

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 December 2021Registered office address changed from Burnside Doxford Chathill NE67 5DP England to 34 Grange Avenue Harrogate HG1 2AG on 23 December 2021 (1 page)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 February 2021Registered office address changed from 3 st. Johns Street York YO31 7QR England to Burnside Doxford Chathill NE67 5DP on 2 February 2021 (1 page)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 July 2016Registered office address changed from Sampson House Farm North Kilvington Thirsk North Yorkshire YO7 4AG to 3 st. Johns Street York YO31 7QR on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Sampson House Farm North Kilvington Thirsk North Yorkshire YO7 4AG to 3 st. Johns Street York YO31 7QR on 28 July 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
3 October 2013Director's details changed for Richard Heath Gowland on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Richard Heath Gowland on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Keldale Nurseries Dishforth Road Sharow Ripon North Yorkshire HG4 5BQ on 3 October 2013 (1 page)
3 October 2013Director's details changed for Richard Heath Gowland on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Keldale Nurseries Dishforth Road Sharow Ripon North Yorkshire HG4 5BQ on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Keldale Nurseries Dishforth Road Sharow Ripon North Yorkshire HG4 5BQ on 3 October 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (18 pages)
5 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (18 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 December 2008Return made up to 19/09/08; no change of members (4 pages)
27 December 2008Return made up to 19/09/08; no change of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 October 2007Return made up to 19/09/07; full list of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
25 October 2007Return made up to 19/09/07; full list of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
25 October 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
25 October 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New director appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006Incorporation (9 pages)
19 September 2006Incorporation (9 pages)