Background WavePink WaveYellow Wave

BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)

BESPOKE HOME INTERIOR DESIGN LIMITED (09004008) is an active UK company. incorporated on 22 April 2014. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BESPOKE HOME INTERIOR DESIGN LIMITED has been registered for 11 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
09004008
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AYLWARD, Gareth, QUINLAN, Lisa Michelle
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOME INTERIOR DESIGN LIMITED

BESPOKE HOME INTERIOR DESIGN LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BESPOKE HOME INTERIOR DESIGN LIMITED was registered 11 years ago.(SIC: 31090)

Status

active

Active since 11 years ago

Company No

09004008

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

NJ BIDCO LIMITED
From: 22 April 2014To: 6 August 2014
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

35 New Bridge Street London EC4V 6BW
From: 22 April 2014To: 13 June 2014
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Nov 24
Director Left
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 15 Nov 2024

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Born September 1953
Director
Appointed 29 May 2014
Resigned 30 Apr 2022

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 29 May 2014
Resigned 29 Nov 2024

SEAMAN, Nick Richard Motum

Resigned
Ashburton Road West, ManchesterM17 1RW
Born July 1981
Director
Appointed 22 Apr 2014
Resigned 30 May 2014

STOREY, Mark Henry

Resigned
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 22 Apr 2014
Resigned 30 May 2014

Persons with significant control

1

Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 June 2014
SH10Notice of Particulars of Variation
Memorandum Articles
16 June 2014
MEM/ARTSMEM/ARTS
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Incorporation Company
22 April 2014
NEWINCIncorporation