Background WavePink WaveYellow Wave

BARQUES DESIGN LIMITED (02275547)

BARQUES DESIGN LIMITED (02275547) is an active UK company. incorporated on 8 July 1988. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BARQUES DESIGN LIMITED has been registered for 37 years. Current directors include COSGROVE, Jill, HEEKS, Scott Anthony, TERRY, Mark Derek.

Company Number
02275547
Status
active
Type
ltd
Incorporated
8 July 1988
Age
37 years
Address
Ludgate Place, Birmingham, B3 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COSGROVE, Jill, HEEKS, Scott Anthony, TERRY, Mark Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARQUES DESIGN LIMITED

BARQUES DESIGN LIMITED is an active company incorporated on 8 July 1988 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BARQUES DESIGN LIMITED was registered 37 years ago.(SIC: 73110)

Status

active

Active since 37 years ago

Company No

02275547

LTD Company

Age

37 Years

Incorporated 8 July 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

SANDBLAKE SERVICES LIMITED
From: 8 July 1988To: 29 October 1990
Contact
Address

Ludgate Place 23 Ludgate Hill Birmingham, B3 1DX,

Previous Addresses

33 Ludgate Hill Birmingham West Midlands B3 1EH
From: 8 July 1988To: 7 October 2010
Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jan 10
Loan Cleared
Apr 21
Owner Exit
Aug 21
Owner Exit
Sept 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COSGROVE, Jill

Active
The Bracken 46 Hardwick Road, Sutton ColdfieldB74 3DJ
Secretary
Appointed N/A

COSGROVE, Jill

Active
The Bracken 46 Hardwick Road, Sutton ColdfieldB74 3DJ
Born August 1960
Director
Appointed 31 Jan 1991

HEEKS, Scott Anthony

Active
23 Ludgate Hill, BirminghamB3 1DX
Born June 1971
Director
Appointed 04 Jan 2010

TERRY, Mark Derek

Active
Hallams Barn, Stratford Upon AvonCV37 8XP
Born November 1962
Director
Appointed 02 Jun 1995

BARKER, Richard

Resigned
32 Wyvern Road, Sutton ColdfieldB74 2PT
Born December 1942
Director
Appointed N/A
Resigned 02 Jun 1995

HIGGENS, David Clifford

Resigned
26 Cannon Park Road, CoventryCV4 7AY
Born October 1956
Director
Appointed N/A
Resigned 31 Jan 1991

Persons with significant control

3

1 Active
2 Ceased
23 Ludgate Hill, BirminghamB3 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2021
23 Ludgate Hill, BirminghamB3 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021
Ceased 10 Sept 2021

Ms Jill Cosgrove

Ceased
23 Ludgate Hill, BirminghamB3 1DX
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
10 September 1996
169169
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
122122
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
88(2)R88(2)R
Legacy
19 June 1995
225(1)225(1)
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
225(1)225(1)
Legacy
19 March 1992
363b363b
Legacy
19 February 1991
288288
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1990
288288
Accounts With Accounts Type Dormant
22 January 1990
AAAnnual Accounts
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
363363
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
14 December 1988
123Notice of Increase in Nominal Capital
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
2 December 1988
287Change of Registered Office
Incorporation Company
8 July 1988
NEWINCIncorporation