Company NameDesign Embraced Ltd
DirectorsAnthony Goodwin and Sarah Louise Goodwin
Company StatusActive
Company Number07186749
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Goodwin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleDigital Art Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield House Station Road
Wrenbury
Nantwich
CW5 8EX
Director NameMrs Sarah Louise Goodwin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield House Station Road
Wrenbury
Nantwich
CW5 8EX

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Anthony Goodwin
50.00%
Ordinary
5 at £1Sarah Louise Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£61,246
Cash£90,824
Current Liabilities£31,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2022Director's details changed for Mrs Sarah Louise Goodwin on 1 November 2016 (2 pages)
30 March 2022Director's details changed for Anthony Goodwin on 1 November 2016 (2 pages)
30 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages)
12 May 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10
(3 pages)
16 April 2015Director's details changed for Mrs Sarah Louise Goodwin on 10 March 2015 (2 pages)
16 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(5 pages)
16 April 2015Director's details changed for Anthony Goodwin on 12 March 2014 (2 pages)
16 April 2015Director's details changed for Anthony Goodwin on 12 March 2014 (2 pages)
16 April 2015Director's details changed for Mrs Sarah Louise Goodwin on 10 March 2015 (2 pages)
16 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
15 July 2014Appointment of Mrs Sarah Louise Goodwin as a director on 14 July 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
15 July 2014Appointment of Mrs Sarah Louise Goodwin as a director on 14 July 2014 (2 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(3 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(3 pages)
11 July 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 11 July 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)