Background WavePink WaveYellow Wave

SKETCH DESIGN LIMITED (07137184)

SKETCH DESIGN LIMITED (07137184) is an active UK company. incorporated on 26 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SKETCH DESIGN LIMITED has been registered for 16 years. Current directors include CONSTABLE, Katarzyna.

Company Number
07137184
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CONSTABLE, Katarzyna
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKETCH DESIGN LIMITED

SKETCH DESIGN LIMITED is an active company incorporated on 26 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SKETCH DESIGN LIMITED was registered 16 years ago.(SIC: 71111)

Status

active

Active since 16 years ago

Company No

07137184

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 30 September 2020To: 30 September 2020
W109 Vox Studios 1- 45 Durham Street London SE11 5JH England
From: 28 June 2019To: 30 September 2020
47 Greycoat Gardens Greycoat Street London SW1P 2QB
From: 14 April 2010To: 28 June 2019
108 Devonport Road London W12 8NU United Kingdom
From: 26 January 2010To: 14 April 2010
Timeline

4 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CONSTABLE, Katarzyna

Active
Great Portland Street, LondonW1W 7LT
Born March 1976
Director
Appointed 26 Jan 2010

MILES, Heather Clare

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 26 Jan 2010
Resigned 31 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Miss Katarzyna Constable

Active
Great Portland Street, LondonW1W 7LT
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2020

Ms Heather Clare Miles

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Accounts Amended With Made Up Date
23 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Incorporation Company
26 January 2010
NEWINCIncorporation