Background WavePink WaveYellow Wave

9DESIGN SERVICES LTD (10109901)

9DESIGN SERVICES LTD (10109901) is an active UK company. incorporated on 7 April 2016. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. 9DESIGN SERVICES LTD has been registered for 10 years. Current directors include HEAVER, Wayne, HOBBS, Mark Edmond, SHOPLAND, Nicholas James.

Company Number
10109901
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
C/O Moore (South) Llp City Gates 2-4, Chichester, PO19 8DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HEAVER, Wayne, HOBBS, Mark Edmond, SHOPLAND, Nicholas James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9DESIGN SERVICES LTD

9DESIGN SERVICES LTD is an active company incorporated on 7 April 2016 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. 9DESIGN SERVICES LTD was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

10109901

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Moore (South) Llp City Gates 2-4 Southgate Chichester, PO19 8DJ,

Previous Addresses

2 Mitchell Close Segensworth Hampshire PO15 5SE United Kingdom
From: 7 April 2016To: 18 October 2019
Timeline

2 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOBBS, Mark Edmond

Active
SegensworthPO15 5SE
Secretary
Appointed 07 Apr 2016

HEAVER, Wayne

Active
SegensworthPO15 5SE
Born July 1976
Director
Appointed 07 Apr 2016

HOBBS, Mark Edmond

Active
SegensworthPO15 5SE
Born September 1971
Director
Appointed 07 Apr 2016

SHOPLAND, Nicholas James

Active
SegensworthPO15 5SE
Born August 1967
Director
Appointed 07 Apr 2016

PRICE, Wayne Garry

Resigned
SegensworthPO15 5SE
Born June 1973
Director
Appointed 07 Apr 2016
Resigned 19 Feb 2021

Persons with significant control

1

Mr Nicholas James Shopland

Active
Mitchell Close, FarehamPO15 5SE
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Administrative Restoration Company
18 October 2019
RT01RT01
Gazette Dissolved Compulsory
24 September 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
7 April 2016
NEWINCIncorporation