Background WavePink WaveYellow Wave

NIELSEN DESIGN LIMITED (03692269)

NIELSEN DESIGN LIMITED (03692269) is an active UK company. incorporated on 30 December 1998. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470) and 1 other business activities. NIELSEN DESIGN LIMITED has been registered for 27 years. Current directors include NIEMANN, Richard.

Company Number
03692269
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
27-30 Tradewinds, Diss Business Park, Diss, IP22 4GT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
NIEMANN, Richard
SIC Codes
46470, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIELSEN DESIGN LIMITED

NIELSEN DESIGN LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470) and 1 other business activity. NIELSEN DESIGN LIMITED was registered 27 years ago.(SIC: 46470, 46499)

Status

active

Active since 27 years ago

Company No

03692269

LTD Company

Age

27 Years

Incorporated 30 December 1998

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

NIELSEN & BAINBRIDGE LIMITED
From: 30 December 1998To: 29 January 2021
Contact
Address

27-30 Tradewinds, Diss Business Park Sandy Lane Diss, IP22 4GT,

Previous Addresses

Unit 1 Frogmore Estate Acton Lane London NW10 7NQ
From: 30 December 1998To: 24 March 2010
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Feb 13
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Apr 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

NIEMANN, Richard

Active
Tradewinds, Diss Business Park, DissIP22 4GT
Born January 1963
Director
Appointed 21 Mar 2022

BURDETT, Sarah Jane

Resigned
Rosemary Lane, SaxmundhamIP17 2QT
Secretary
Appointed 12 Dec 2011
Resigned 31 Jan 2020

CARDY, Stephen

Resigned
Turkey Hall Lane, Stow MarketIP14 4NN
Secretary
Appointed 07 Nov 2011
Resigned 08 Dec 2011

HILL, Sarah Franziska Margaret

Resigned
18 Cordingley Road, RuislipHA4 7HQ
Secretary
Appointed 14 Jan 2000
Resigned 31 Aug 2001

JAMES, Sheena

Resigned
Sandy Lane, DissIP22 4GT
Secretary
Appointed 10 Jan 2023
Resigned 02 May 2023

LOVELL, Kevin James

Resigned
27-30 Tradewinds, DissIP22 4GT
Secretary
Appointed 03 Feb 2020
Resigned 29 Apr 2022

PARKER, Deborah

Resigned
Sandy Lane, DissIP22 4GT
Secretary
Appointed 02 May 2023
Resigned 12 Sept 2025

REID, Martin

Resigned
6 Saint Gabriels Manor, LondonSE5 9RH
Secretary
Appointed 30 Dec 1998
Resigned 17 Jan 2000

SHAH, Shilpa

Resigned
9 Woodpecker Close, Harrow WealdHA3 6FD
Secretary
Appointed 04 Dec 2007
Resigned 07 Nov 2011

WILSON, Martin Rowland

Resigned
47 Kingsend, RuislipHA4 7DD
Secretary
Appointed 31 Aug 2001
Resigned 04 Dec 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 30 Dec 1998

FORBES III, John Alexander

Resigned
65 Birch Street, RamseyFOREIGN
Born May 1947
Director
Appointed 09 Feb 2006
Resigned 25 May 2006

GANDHI, Samir

Resigned
Tradewinds, Diss Business Park, DissIP22 4GT
Born July 1977
Director
Appointed 14 Oct 2019
Resigned 22 Jan 2021

KROLL, Robert David

Resigned
California Street,, San Francisco
Born April 1937
Director
Appointed 07 Nov 2006
Resigned 08 Aug 2012

LOWDEN, John Richard

Resigned
8 Deer Park Court, GreewichCT 06830
Born January 1957
Director
Appointed 30 Dec 1998
Resigned 10 Feb 2006

MAX, Adam Edward

Resigned
1115 Fifth Avenue, New YorkNY 10128
Born July 1958
Director
Appointed 30 Dec 1998
Resigned 10 Feb 2006

ROBINSON, David William

Resigned
Tradewinds, Diss Business Park, DissIP22 4GT
Born March 1954
Director
Appointed 10 May 1999
Resigned 01 Sept 2019

SLATER, Scott Robert

Resigned
Technology Blvd, Austin
Born May 1955
Director
Appointed 24 Sept 2012
Resigned 14 Oct 2019

SPADEMAN, Philip

Resigned
Tradewinds, Diss Business Park, DissIP22 4GT
Born October 1968
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2023

URIE, John Eden

Resigned
19 Bridle Way, SpartaFOREIGN
Born October 1939
Director
Appointed 09 Feb 2006
Resigned 25 May 2006

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 30 Dec 1998
Resigned 30 Dec 1998

Persons with significant control

1

Röntgenstrasse, Rheda-Wiedenbruck

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Resolution
29 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 January 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
18 April 2003
88(2)R88(2)R
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
17 July 2000
403aParticulars of Charge Subject to s859A
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
88(2)R88(2)R
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Resolution
26 January 1999
RESOLUTIONSResolutions
Resolution
26 January 1999
RESOLUTIONSResolutions
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
287Change of Registered Office
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Incorporation Company
30 December 1998
NEWINCIncorporation