Background WavePink WaveYellow Wave

ACCESS TO DESIGN LIMITED (03948535)

ACCESS TO DESIGN LIMITED (03948535) is an active UK company. incorporated on 15 March 2000. with registered office in Tipton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCESS TO DESIGN LIMITED has been registered for 26 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
03948535
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
Unit 3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS TO DESIGN LIMITED

ACCESS TO DESIGN LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Tipton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCESS TO DESIGN LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03948535

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Unit 3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

Calder House 9 Calder Close Muxton Telford Shropshire TF2 8SW
From: 15 March 2000To: 2 June 2011
Timeline

5 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 27 May 2011

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 27 May 2011

POWELL, Angela Jade

Resigned
9 Guests Close, TelfordTF2 7RW
Secretary
Appointed 15 Mar 2000
Resigned 14 Jun 2000

POWELL, Janet Christine

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Secretary
Appointed 14 Jun 2000
Resigned 27 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

POWELL, Angela Jade

Resigned
9 Guests Close, TelfordTF2 7RW
Born August 1964
Director
Appointed 15 Mar 2000
Resigned 14 Jun 2000

POWELL, Brent Kirk

Resigned
9 Calder Close, TelfordTF2 8SW
Born February 1967
Director
Appointed 20 May 2004
Resigned 27 May 2011

POWELL, Michael John

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Born April 1940
Director
Appointed 15 Mar 2000
Resigned 27 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 2000
Resigned 15 Mar 2000

Persons with significant control

1

Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Move Registers To Sail Company
29 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
123Notice of Increase in Nominal Capital
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
16 November 2006
88(3)88(3)
Legacy
16 November 2006
88(2)R88(2)R
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
88(3)88(3)
Legacy
15 November 2006
88(2)R88(2)R
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2004
288aAppointment of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
287Change of Registered Office
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation