Company NameUntitled Designing Limited
DirectorsJames Alexander Cox and James Jonathan Wemyss
Company StatusActive
Company Number06466737
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Previous NameJ & J Graphics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Alexander Cox
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards The Orchards
36 Toft Road
Knutsford
WA16 9EB
Secretary NameMr James Alexander Cox
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards 36 Toft Road
Knutsford
WA16 9EB
Director NameMr James Jonathan Wemyss
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards The Orchards
36 Toft Road
Knutsford
WA16 9EB
Director NameJames Jonathan Wemyss
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN

Contact

Websitewww.untitledtm.com/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Orchards The Orchards
36 Toft Road
Knutsford
WA16 9EB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1James Alexander Cox
50.00%
Ordinary
1 at £1James Jonathan Wemyss
50.00%
Ordinary

Financials

Year2014
Net Worth£3,812
Cash£12,917
Current Liabilities£51,502

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
17 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
15 July 2023Change of details for Mr James Alexander Cox as a person with significant control on 9 January 2023 (2 pages)
26 June 2023Registered office address changed from 1 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to The Hayloft 77 Bexton Road Knutsford WA16 0DY on 26 June 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
3 February 2023Director's details changed for James Alexander Cox on 1 January 2023 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
26 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
26 January 2022Change of details for Mr James Alexander Cox as a person with significant control on 8 January 2022 (2 pages)
26 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 October 2017Appointment of Mr James Jonathan Wemyss as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr James Jonathan Wemyss as a director on 1 October 2017 (2 pages)
31 March 2017Termination of appointment of James Jonathan Wemyss as a director on 18 March 2017 (1 page)
31 March 2017Termination of appointment of James Jonathan Wemyss as a director on 18 March 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Secretary's details changed for James Alexander Cox on 31 December 2014 (1 page)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Secretary's details changed for James Alexander Cox on 31 December 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
3 June 2013Amended accounts made up to 30 June 2012 (4 pages)
3 June 2013Amended accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
25 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages)
5 February 2010Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages)
5 February 2010Director's details changed for James Alexander Cox on 1 January 2010 (2 pages)
5 February 2010Director's details changed for James Alexander Cox on 1 January 2010 (2 pages)
5 February 2010Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages)
5 February 2010Director's details changed for James Alexander Cox on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 March 2009Return made up to 08/01/09; full list of members (4 pages)
2 March 2009Return made up to 08/01/09; full list of members (4 pages)
31 January 2008Resolutions
  • RES13 ‐ Re share allotment 11/01/08
(1 page)
31 January 2008Resolutions
  • RES13 ‐ Re share allotment 11/01/08
(1 page)
30 January 2008Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2008Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2008Company name changed j & j graphics LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed j & j graphics LIMITED\certificate issued on 30/01/08 (2 pages)
8 January 2008Incorporation (10 pages)
8 January 2008Incorporation (10 pages)