Background WavePink WaveYellow Wave

LING DESIGN LIMITED (03533652)

LING DESIGN LIMITED (03533652) is an active UK company. incorporated on 24 March 1998. with registered office in Swanley. The company operates in the Information and Communication sector, engaged in other publishing activities. LING DESIGN LIMITED has been registered for 28 years. Current directors include BYK, David Charles, ROGERS, Graham.

Company Number
03533652
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
Swan Mill, Swanley, BR8 8EU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BYK, David Charles, ROGERS, Graham
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LING DESIGN LIMITED

LING DESIGN LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Swanley. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. LING DESIGN LIMITED was registered 28 years ago.(SIC: 58190)

Status

active

Active since 28 years ago

Company No

03533652

LTD Company

Age

28 Years

Incorporated 24 March 1998

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

LING PUBLISHING LIMITED
From: 3 April 1998To: 19 July 2001
COLESLAW 374 LIMITED
From: 24 March 1998To: 3 April 1998
Contact
Address

Swan Mill Goldsel Road Swanley, BR8 8EU,

Previous Addresses

3 Isis Court Wyndyke Furlong Abingdon Oxfordshire OX14 1DZ
From: 8 September 2010To: 29 June 2015
18 Marcham Road Abingdon Oxfordshire OX14 1AA
From: 24 March 1998To: 8 September 2010
Timeline

15 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Mar 98
Capital Update
Jan 11
Director Left
Apr 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Capital Update
Apr 17
Director Left
Jun 17
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BYK, David Charles

Active
Goldsel Road, SwanleyBR8 8EU
Born October 1967
Director
Appointed 24 Jun 2015

ROGERS, Graham

Active
Goldsel Road, SwanleyBR8 8EU
Born December 1968
Director
Appointed 24 Jun 2015

PARKINSON, Gary Paul

Resigned
Isis Court, AbingdonOX14 1DZ
Secretary
Appointed 29 Aug 2003
Resigned 24 Jun 2015

SMITH, Pauline Ann

Resigned
18 Marcham Road, AbingdonOX14 1AA
Secretary
Appointed 30 Mar 1998
Resigned 31 Aug 2003

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 30 Mar 1998

BANT, Ian Clifford

Resigned
Goldsel Road, SwanleyBR8 8EU
Born May 1955
Director
Appointed 03 Apr 2001
Resigned 30 Jun 2017

BOYD, Kirsten Jane

Resigned
Garden Flat 2 Cavendish Road, BathBA1 2UD
Born June 1971
Director
Appointed 01 Apr 2001
Resigned 24 Nov 2006

FERRARA, Ignazio

Resigned
36 Lovelace Close, AbingdonOX14 1XW
Born September 1959
Director
Appointed 23 Nov 1998
Resigned 24 Jun 2015

MCCRACKEN, William

Resigned
25 Shrublands Court, TonbridgeTN9 1PH
Born March 1940
Director
Appointed 30 Mar 1998
Resigned 28 Mar 2002

NASH, Julian Oliver

Resigned
2 Langridge Lane, BathBA1 9BX
Born February 1955
Director
Appointed 23 Sept 1999
Resigned 24 Jun 2015

ROSS, Veronica Margaret

Resigned
Rivers House 35 River Street, BathBA1 2QF
Born April 1944
Director
Appointed 30 Mar 1998
Resigned 13 Oct 1998

SCOTT EVANS, Isabel Lucy

Resigned
Barrow Grove, TimsburyBA2 0NS
Born January 1969
Director
Appointed 01 Aug 2007
Resigned 12 Apr 2013

SMITH, Pauline Ann

Resigned
White Witch House, East HanneyOX12 0HQ
Born February 1945
Director
Appointed 30 Mar 1998
Resigned 08 Mar 2000

THOMAS, Michael John

Resigned
Bedford Road, BedfordMK44 2RA
Born December 1958
Director
Appointed 18 Feb 2009
Resigned 24 Jun 2015

TRUMPER, Ian Carl

Resigned
Melbury, Aspley HeathMK17 8TE
Born January 1964
Director
Appointed 11 Jun 2002
Resigned 21 Feb 2003

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 24 Mar 1998
Resigned 30 Mar 1998

Persons with significant control

1

Goldsel Road, SwanleyBR8 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 April 2017
SH19Statement of Capital
Legacy
28 March 2017
SH20SH20
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Auditors Resignation Company
24 July 2015
AUDAUD
Capital Cancellation Shares
16 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 January 2011
SH19Statement of Capital
Legacy
20 December 2010
CAP-SSCAP-SS
Legacy
20 December 2010
SH20SH20
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
12 May 2009
122122
Legacy
12 May 2009
122122
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
9 December 2006
122122
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
287Change of Registered Office
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
287Change of Registered Office
Legacy
11 June 2001
288cChange of Particulars
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 January 2001
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
88(2)R88(2)R
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1998
NEWINCIncorporation