Company NameIOM Design Ltd
DirectorsDavid McCarten and Fleur Elisabeth McCarten
Company StatusActive
Company Number05414568
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David McCarten
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF
Secretary NameFleur Elisabeth McCarten
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF
Director NameMs Fleur Elisabeth McCarten
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF

Location

Registered AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr David Mccarten
50.00%
Ordinary
1 at £1Ms Fleur Elisabeth Mccarten
50.00%
Ordinary

Financials

Year2014
Net Worth£4,171
Cash£32,097
Current Liabilities£29,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

27 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 September 2017Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on 15 September 2017 (1 page)
15 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 April 2017Director's details changed for Mrs Fleur Elisabeth Mccarten on 1 April 2017 (2 pages)
24 April 2017Director's details changed for Mr David Mccarten on 1 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Fleur Elisabeth Mccarten on 1 April 2017 (2 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
24 April 2017Secretary's details changed for Fleur Elisabeth Mccarten on 1 April 2017 (1 page)
24 April 2017Secretary's details changed for Fleur Elisabeth Mccarten on 1 April 2017 (1 page)
24 April 2017Director's details changed for Mr David Mccarten on 1 April 2017 (2 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Registered office address changed from Beckett House Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Beckett House Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 16 December 2014 (1 page)
15 December 2014Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX United Kingdom to Beckett House Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX United Kingdom to Beckett House Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX on 15 December 2014 (1 page)
12 December 2014Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 12 December 2014 (1 page)
12 December 2014Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 12 December 2014 (1 page)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Appointment of Ms Fleur Elisabeth Mccarten as a director (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Appointment of Ms Fleur Elisabeth Mccarten as a director (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Director's details changed for David Mccarten on 1 April 2010 (2 pages)
8 April 2010Director's details changed for David Mccarten on 1 April 2010 (2 pages)
8 April 2010Director's details changed for David Mccarten on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Fleur Elisabeth Mccarten on 1 April 2010 (1 page)
8 April 2010Secretary's details changed for Fleur Elisabeth Mccarten on 1 April 2010 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Fleur Elisabeth Mccarten on 1 April 2010 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 December 2009Director's details changed for David Mccarten on 25 November 2009 (2 pages)
7 December 2009Secretary's details changed for Fleur Elisabeth Mccarten on 25 November 2009 (1 page)
7 December 2009Director's details changed for David Mccarten on 25 November 2009 (2 pages)
7 December 2009Secretary's details changed for Fleur Elisabeth Mccarten on 25 November 2009 (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 16 birley street blackpool lancashire FY1 1DU (1 page)
31 March 2009Registered office changed on 31/03/2009 from 16 birley street blackpool lancashire FY1 1DU (1 page)
17 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
17 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
9 May 2008Return made up to 05/04/08; full list of members (3 pages)
9 May 2008Return made up to 05/04/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
13 September 2006Ad 05/04/05--------- £ si 1@1 (2 pages)
13 September 2006Ad 05/04/05--------- £ si 1@1 (2 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 11A chataway road manchester M8 5UU (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 11A chataway road manchester M8 5UU (2 pages)
5 April 2005Incorporation (13 pages)
5 April 2005Incorporation (13 pages)