Background WavePink WaveYellow Wave

COUNTRYWIDE DESIGN HOLDINGS LTD (07549439)

COUNTRYWIDE DESIGN HOLDINGS LTD (07549439) is an active UK company. incorporated on 2 March 2011. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRYWIDE DESIGN HOLDINGS LTD has been registered for 15 years. Current directors include GIBSON, Matthew Charles, SPEIR, Robert Guy.

Company Number
07549439
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBSON, Matthew Charles, SPEIR, Robert Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE DESIGN HOLDINGS LTD

COUNTRYWIDE DESIGN HOLDINGS LTD is an active company incorporated on 2 March 2011 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRYWIDE DESIGN HOLDINGS LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07549439

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

NR PARTNERSHIP LIMITED
From: 2 March 2011To: 23 December 2022
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 2 March 2011To: 13 March 2017
Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
New Owner
Feb 23
Director Joined
Feb 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GIBSON, Matthew Charles

Active
Churchill Road, SloughSL3 7RB
Born December 1990
Director
Appointed 01 Dec 2022

SPEIR, Robert Guy

Active
Brook Green, LondonW6 7BD
Born July 1954
Director
Appointed 02 Mar 2011

Persons with significant control

2

Mr Matthew Charles Gibson

Active
Churchill Road, SloughSL3 7RB
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

Mr Robert Guy Speir

Active
Churchill Road, SloughSL3 7RB
Born July 1954

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Incorporation Company
2 March 2011
NEWINCIncorporation