Background WavePink WaveYellow Wave

DAVE GEORGE DESIGN LTD (08021174)

DAVE GEORGE DESIGN LTD (08021174) is an active UK company. incorporated on 5 April 2012. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. DAVE GEORGE DESIGN LTD has been registered for 13 years. Current directors include GEORGE, David Alick.

Company Number
08021174
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
22 Bluebridge Avenue, Hatfield, AL9 7RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
GEORGE, David Alick
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVE GEORGE DESIGN LTD

DAVE GEORGE DESIGN LTD is an active company incorporated on 5 April 2012 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. DAVE GEORGE DESIGN LTD was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08021174

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 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

18 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

22 Bluebridge Avenue Brookmans Park Hatfield, AL9 7RZ,

Previous Addresses

8 Fairfield Way Barnet Hertfordshire EN5 2BG
From: 10 April 2012To: 19 August 2014
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 5 April 2012To: 10 April 2012
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GEORGE, David Alick

Active
Bluebridge Avenue, HatfieldAL9 7RZ
Born September 1981
Director
Appointed 05 Apr 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 05 Apr 2012
Resigned 05 Apr 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 05 Apr 2012
Resigned 05 Apr 2012

Persons with significant control

1

Mr David Alick George

Active
Bluebridge Avenue, HatfieldAL9 7RZ
Born September 1981

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

34

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Incorporation Company
5 April 2012
NEWINCIncorporation