Background WavePink WaveYellow Wave

FACE INTERIOR DESIGN LTD (05692921)

FACE INTERIOR DESIGN LTD (05692921) is an active UK company. incorporated on 31 January 2006. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. FACE INTERIOR DESIGN LTD has been registered for 20 years. Current directors include GIBSON, Alexander Charles.

Company Number
05692921
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
GIBSON, Alexander Charles
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACE INTERIOR DESIGN LTD

FACE INTERIOR DESIGN LTD is an active company incorporated on 31 January 2006 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. FACE INTERIOR DESIGN LTD was registered 20 years ago.(SIC: 74100)

Status

active

Active since 20 years ago

Company No

05692921

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INNER EDGE LIMITED
From: 31 January 2006To: 25 November 2015
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Sheppard Lockton House Cafferata Way Newark on Trent Nottinghamshire NG24 2TN
From: 31 January 2006To: 20 July 2023
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GIBSON, Alexander Charles

Active
6-8 Castle Gate, NewarkNG24 1AX
Born February 1975
Director
Appointed 13 Aug 2018

HOWARD, Teresa Jane

Resigned
Lavender House, NewarkNG24 4QG
Secretary
Appointed 31 Jan 2006
Resigned 30 Jun 2025

RICHARDSON, Michael John

Resigned
The Granary, BedaleDL8 2NS
Born November 1958
Director
Appointed 31 Jan 2006
Resigned 13 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Charles Gibson

Active
6-8 Castle Gate, NewarkNG24 1AX
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018

Mr Michael John Richardson

Ceased
Sutton Howgrave, BedaleDL8 2NS
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
190190
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
287Change of Registered Office
Incorporation Company
31 January 2006
NEWINCIncorporation