Background WavePink WaveYellow Wave

QUICKSILVER DESIGN LIMITED (03067534)

QUICKSILVER DESIGN LIMITED (03067534) is an active UK company. incorporated on 13 June 1995. with registered office in Edgware. The company operates in the Construction sector, engaged in unknown sic code (42990). QUICKSILVER DESIGN LIMITED has been registered for 30 years. Current directors include CLEGG, Owen Lloyd.

Company Number
03067534
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
Anglo Dal House, Edgware, HA8 7EB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CLEGG, Owen Lloyd
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSILVER DESIGN LIMITED

QUICKSILVER DESIGN LIMITED is an active company incorporated on 13 June 1995 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). QUICKSILVER DESIGN LIMITED was registered 30 years ago.(SIC: 42990)

Status

active

Active since 30 years ago

Company No

03067534

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DELUXE DESIGN LIMITED
From: 13 June 1995To: 9 November 1995
Contact
Address

Anglo Dal House 5 Spring Villa Park Edgware, HA8 7EB,

Previous Addresses

3 Montana Gardens Sutton SM1 4FP England
From: 22 November 2021To: 2 September 2024
C/O Christian Clegg 3 Otterhole Close Buxton Derbyshire SK17 6DX England
From: 22 December 2015To: 22 November 2021
9 Chivenor Place St. Albans Hertfordshire AL4 0AD
From: 13 June 1995To: 22 December 2015
Timeline

6 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Nov 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLEGG, Sharna Deanne

Active
5 Spring Villa Park, EdgwareHA8 7EB
Secretary
Appointed 16 Nov 2021

CLEGG, Owen Lloyd

Active
5 Spring Villa Park, EdgwareHA8 7EB
Born March 1989
Director
Appointed 16 Nov 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 13 Jun 1995
Resigned 01 Nov 1995

DAVIES, Hannah Catrin

Resigned
Otterhole Close, BuxtonSK17 6DX
Secretary
Appointed 01 Nov 1995
Resigned 16 Nov 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Jun 1995
Resigned 01 Nov 1995

CLEGG, Christian John Ivar

Resigned
Montana Gardens, SuttonSM1 4FP
Born September 1959
Director
Appointed 01 Nov 1995
Resigned 22 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Owen Lloyd Clegg

Active
Montana Gardens, SuttonSM1 4FP
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2021

Mr Christian John Ivar Clegg

Ceased
Montana Gardens, SuttonSM1 4FP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2021

Ms Hannah Catrin Davies

Ceased
Otterhole Close, BuxtonSK17 6DX
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
88(2)R88(2)R
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
88(2)R88(2)R
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
225(1)225(1)
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1995
NEWINCIncorporation