Background WavePink WaveYellow Wave

KATY SUE DESIGNS LIMITED (05056797)

KATY SUE DESIGNS LIMITED (05056797) is an active UK company. incorporated on 26 February 2004. with registered office in South Shields. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KATY SUE DESIGNS LIMITED has been registered for 22 years. Current directors include BALFOUR, Susan.

Company Number
05056797
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Unit 3 Holman Court, South Shields, NE33 1RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BALFOUR, Susan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATY SUE DESIGNS LIMITED

KATY SUE DESIGNS LIMITED is an active company incorporated on 26 February 2004 with the registered office located in South Shields. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KATY SUE DESIGNS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

05056797

LTD Company

Age

22 Years

Incorporated 26 February 2004

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

K S DESIGNS LIMITED
From: 26 February 2004To: 29 November 2004
Contact
Address

Unit 3 Holman Court South Shields, NE33 1RL,

Previous Addresses

Unit 220 Tedco Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF
From: 26 February 2004To: 21 November 2016
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Capital Reduction
Jul 11
Share Buyback
Jul 11
Owner Exit
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Joined
Jan 22
Director Left
Mar 22
Loan Cleared
Aug 24
Director Left
Oct 24
Capital Update
Nov 24
10
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALFOUR, Susan

Active
Holman Court, South ShieldsNE33 1RL
Secretary
Appointed 26 Feb 2004

BALFOUR, Susan

Active
Holman Court, South ShieldsNE33 1RL
Born September 1967
Director
Appointed 26 Feb 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 26 Feb 2004

HART, Jayne Louise

Resigned
Holman Court, South ShieldsNE33 1RL
Born July 1970
Director
Appointed 01 Feb 2022
Resigned 23 Mar 2022

HUNTER, Gary David

Resigned
Holman Court, South ShieldsNE33 1RL
Born November 1977
Director
Appointed 30 May 2018
Resigned 24 Aug 2020

MORTON, Sam

Resigned
Holman Court, South ShieldsNE33 1RL
Born December 1976
Director
Appointed 30 May 2018
Resigned 24 Aug 2020

STEPHENSON, Neil

Resigned
Holman Court, South ShieldsNE33 1RL
Born January 1972
Director
Appointed 30 May 2018
Resigned 17 Oct 2024

THOMPSON, Doreen

Resigned
1 Page Avenue, South ShieldsNE34 0SY
Born March 1943
Director
Appointed 26 Feb 2004
Resigned 10 May 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Doreen Thompson

Ceased
South ShieldsNE34 0SY
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2018

Ms Susan Balfour

Active
Holman Court, South ShieldsNE33 1RL
Born September 1967

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
6 November 2024
SH19Statement of Capital
Legacy
6 November 2024
SH20SH20
Legacy
6 November 2024
CAP-SSCAP-SS
Resolution
6 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Legacy
28 October 2024
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 August 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Capital Cancellation Shares
30 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
17 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 January 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Cancellation Shares
26 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
4 May 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 May 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2004
88(2)R88(2)R
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation