Company NameOutside Design Limited
DirectorsTristan Michael Swain and Gillian Mary Richards
Company StatusActive
Company Number07323541
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Tristan Michael Swain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address27 Meadow View Road
Meadowhead
Sheffield
South Yorkshire
S8 7TN
Director NameMs Gillian Mary Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Sheaf Bank Business Park
Prospect Road, Heeley
Sheffield
South Yorkshire
S2 3EN

Contact

Websitewww.outsidedesignltd.co.uk
Telephone0114 2554689
Telephone regionSheffield

Location

Registered AddressUnit C4, Sheaf Bank Business Park Prospect Road
Heeley
Sheffield
South Yorkshire
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2013
Net Worth£24
Current Liabilities£13,324

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
29 June 2018Appointment of Ms Gillian Mary Richards as a director on 8 June 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Director's details changed for Mr Tristan Michael Swain on 27 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Tristan Michael Swain on 27 March 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
30 July 2010Registered office address changed from Unit 4C, Sheaf Bank Business Park Prospect Road Heeley Sheffield South Yorkshire S2 3EN England on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Unit 4C, Sheaf Bank Business Park Prospect Road Heeley Sheffield South Yorkshire S2 3EN England on 30 July 2010 (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)