Background WavePink WaveYellow Wave

AMANDA BARING DESIGN LIMITED (03884418)

AMANDA BARING DESIGN LIMITED (03884418) is an active UK company. incorporated on 23 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. AMANDA BARING DESIGN LIMITED has been registered for 26 years. Current directors include BARING, Amanda.

Company Number
03884418
Status
active
Type
ltd
Incorporated
23 November 1999
Age
26 years
Address
52 Rowena Crescent, London, SW11 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BARING, Amanda
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMANDA BARING DESIGN LIMITED

AMANDA BARING DESIGN LIMITED is an active company incorporated on 23 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. AMANDA BARING DESIGN LIMITED was registered 26 years ago.(SIC: 74100)

Status

active

Active since 26 years ago

Company No

03884418

LTD Company

Age

26 Years

Incorporated 23 November 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 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 23 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

AMANDA BOTTS DESIGN LIMITED
From: 23 November 1999To: 6 August 2002
Contact
Address

52 Rowena Crescent London, SW11 2PT,

Previous Addresses

12 Overstrand Mansions Prince of Wales Drive London SW11 4HA
From: 23 November 1999To: 24 August 2020
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FIFE, Joanna Mary

Active
Church Street, GodalmingGU7 1EL
Secretary
Appointed 23 Nov 1999

BARING, Amanda

Active
12 Overstrand Mansions, LondonSW11 4HA
Born July 1969
Director
Appointed 23 Nov 1999

Persons with significant control

1

Mrs Amanda Baring

Active
Rowena Crescent, LondonSW11 2PT
Born July 1969

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
25 June 2002
288cChange of Particulars
Legacy
25 June 2002
287Change of Registered Office
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
363sAnnual Return (shuttle)
Incorporation Company
23 November 1999
NEWINCIncorporation