Background WavePink WaveYellow Wave

MULTI DESIGN CONSULTANTS LIMITED (00379115)

MULTI DESIGN CONSULTANTS LIMITED (00379115) is an active UK company. incorporated on 2 March 1943. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MULTI DESIGN CONSULTANTS LIMITED has been registered for 83 years. Current directors include HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
00379115
Status
active
Type
ltd
Incorporated
2 March 1943
Age
83 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI DESIGN CONSULTANTS LIMITED

MULTI DESIGN CONSULTANTS LIMITED is an active company incorporated on 2 March 1943 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MULTI DESIGN CONSULTANTS LIMITED was registered 83 years ago.(SIC: 71129)

Status

active

Active since 83 years ago

Company No

00379115

LTD Company

Age

83 Years

Incorporated 2 March 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SIMCONSULT LIMITED
From: 22 January 1982To: 4 October 1984
A. ROBERTS PROJECT DEVELOPMENT LIMITED
From: 31 December 1979To: 22 January 1982
TUCKER INSTALLATIONS LIMITED
From: 2 March 1943To: 31 December 1979
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 2 March 1943To: 31 July 2024
Timeline

14 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Mar 43
Director Left
Jan 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 31 Mar 2015

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

HOWARTH, Brian Samuel

Resigned
Regal House, StockportSK1 3AA
Secretary
Appointed N/A
Resigned 30 Apr 1996

KELLY, Raymond

Resigned
199 Longhurst Lane, StockportSK6 5PN
Secretary
Appointed 30 Apr 1996
Resigned 03 Mar 2003

LYNN, Marjorie Eva

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 02 Apr 2008
Resigned 27 Jan 2015

WILSON, John Owen Parker

Resigned
190 Church Lane, StockportSK6 7LA
Secretary
Appointed 03 Mar 2003
Resigned 02 Apr 2008

BOOTH, Derek Stephen

Resigned
Hetlands, BoltonBL1 5AF
Born September 1954
Director
Appointed 01 Jul 1999
Resigned 02 Apr 2008

COX, Andrew Lionel

Resigned
15 Mile End Lane, StockportSK2 6BN
Born October 1953
Director
Appointed 01 Jul 1999
Resigned 13 Oct 2006

DAVIES, David Robert

Resigned
33 Portree Drive, CreweCW4 7JB
Born June 1947
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2006

DIXON, Kevin Paul

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 02 Apr 2008
Resigned 27 Nov 2015

FITT, Christopher Robert

Resigned
38 Ollerbarrow Road, AltrinchamWA15 9PP
Born August 1941
Director
Appointed N/A
Resigned 31 Oct 1995

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2025

HAIGH, Michael David

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 31 Mar 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 02 Apr 2008
Resigned 30 Jun 2019

HUBBARD, Stephen

Resigned
11 The Old Orchard, NorthwichCW9 6LH
Born January 1956
Director
Appointed 14 May 2007
Resigned 02 Apr 2008

JOHNSON, Michael Nelson

Resigned
19 East Rise, FalmouthTR11 4HN
Born February 1941
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2001

KELLY, Anthony Mark

Resigned
22 Whitehall Drive, NorthwichCW8 1SJ
Born March 1955
Director
Appointed 01 Oct 1992
Resigned 02 Apr 2008

KELLY, Raymond

Resigned
199 Longhurst Lane, StockportSK6 5PN
Born September 1943
Director
Appointed 12 May 1997
Resigned 03 Mar 2003

LEONARD, Guy William Ingledew, Mr.

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born November 1955
Director
Appointed 02 Apr 2008
Resigned 31 Dec 2020

O'GARA, Tony

Resigned
2 Wenlock Road, SaleM33 3TR
Born January 1962
Director
Appointed 01 Apr 2007
Resigned 02 Apr 2008

OAKES, Christopher Paul

Resigned
5 Waterside Avenue, StockportSK6 7LZ
Born May 1961
Director
Appointed 01 May 2003
Resigned 02 Apr 2008

PHILP, Ian William Cameron

Resigned
27 Woodhouse Lane, SaleM33 4JZ
Born December 1947
Director
Appointed 01 Oct 1992
Resigned 01 Feb 1999

QUINLAN, David Frederick

Resigned
Dover Beck House, StockportSK6 7NB
Born July 1948
Director
Appointed N/A
Resigned 30 Jun 1999

SIDES, Geoffrey Raymond

Resigned
51 Beatrice Road, ManchesterM28 2TW
Born June 1932
Director
Appointed N/A
Resigned 21 May 2002

STANWIX, Brian James

Resigned
Langrigge Court, WindermereLA23 3AJ
Born May 1953
Director
Appointed 01 Jul 1999
Resigned 02 Apr 2008

STOVELL, Kevin John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 02 Apr 2008
Resigned 27 Nov 2015

THORPE, Walter

Resigned
The Bungalow Ollersett Lane, StockportSK12 4JE
Born September 1927
Director
Appointed N/A
Resigned 06 Sept 1992

THURRELL, Bruce Harry

Resigned
16 Nansen Road, CheadleSK8 4JL
Born March 1943
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2003

WICKENS, Peter John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 02 Apr 2008
Resigned 31 Dec 2010

WILLIAMS, Richard

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born February 1955
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Move Registers To Sail Company
28 May 2013
AD03Change of Location of Company Records
Resolution
22 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Move Registers To Registered Office Company
6 June 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
24 February 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2009
288cChange of Particulars
Legacy
20 August 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288cChange of Particulars
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
23 June 1994
287Change of Registered Office
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
3 June 1992
363b363b
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Legacy
18 June 1991
288288
Memorandum Articles
1 June 1991
MEM/ARTSMEM/ARTS
Resolution
1 June 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
288288
Legacy
13 May 1991
155(6)a155(6)a
Legacy
11 May 1991
395Particulars of Mortgage or Charge
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
122122
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
26 July 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
13 April 1989
225(1)225(1)
Legacy
1 March 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
11 August 1988
288288
Legacy
11 January 1988
288288
Accounts With Made Up Date
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
8 September 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
20 May 1986
288288
Incorporation Company
2 March 1943
NEWINCIncorporation