Background WavePink WaveYellow Wave

INC. DESIGN LIMITED (02862845)

INC. DESIGN LIMITED (02862845) is an active UK company. incorporated on 15 October 1993. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. INC. DESIGN LIMITED has been registered for 32 years. Current directors include HOWARTH, Robert Andrew, HOWARTH, Suzanne Michelle.

Company Number
02862845
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
184a Eaves Lane, Chorley, PR6 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOWARTH, Robert Andrew, HOWARTH, Suzanne Michelle
SIC Codes
73110, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INC. DESIGN LIMITED

INC. DESIGN LIMITED is an active company incorporated on 15 October 1993 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. INC. DESIGN LIMITED was registered 32 years ago.(SIC: 73110, 82301)

Status

active

Active since 32 years ago

Company No

02862845

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

184a Eaves Lane Chorley, PR6 0AU,

Previous Addresses

1st Floor, Blackfriars House Parsonage Manchester M3 2JA England
From: 8 November 2016To: 19 April 2023
1 North Parade Parsonage Gardens Manchester M3 2NH
From: 15 August 2011To: 8 November 2016
546-550 Royal Exchange 5Th Floor St Ann S Square Manchester Lancashire M2 7EN
From: 15 October 1993To: 15 August 2011
Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Oct 15
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOWARTH, Robert Andrew

Active
Fairhaven Avenue, ManchesterM45 7QG
Secretary
Appointed 01 Jun 1995

HOWARTH, Robert Andrew

Active
Fairhaven Avenue, ManchesterM45 7QG
Born May 1964
Director
Appointed 01 Jun 1995

HOWARTH, Suzanne Michelle

Active
Fairhaven Avenue, ManchesterM45 7QG
Born March 1967
Director
Appointed 01 Aug 1997

LAD, Ramish

Resigned
18 Church Meadow, BuryBL9 8JF
Secretary
Appointed 15 Oct 1993
Resigned 31 May 1995

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 15 Oct 1993

LAD, Satish

Resigned
18 Hollins Mews, BuryBL9 8DE
Born October 1963
Director
Appointed 15 Oct 1993
Resigned 31 Oct 2000

LAD, Usha

Resigned
18 Hollins Mews, BuryBL9 8DE
Born October 1967
Director
Appointed 01 Aug 1997
Resigned 31 Oct 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Oct 1993
Resigned 15 Oct 1993

Persons with significant control

2

Mr Robert Andrew Howarth

Active
Fairhaven Avenue, ManchesterM45 7QG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Michelle Howarth

Active
Fairhaven Avenue, ManchesterM45 7QG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Gazette Notice Compulsory
17 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
1 December 1995
287Change of Registered Office
Legacy
28 October 1995
395Particulars of Mortgage or Charge
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
88(2)R88(2)R
Legacy
16 June 1995
288288
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
287Change of Registered Office
Incorporation Company
15 October 1993
NEWINCIncorporation