Background WavePink WaveYellow Wave

SCHÖN DESIGN TECHNOLOGIES LTD (13357661)

SCHÖN DESIGN TECHNOLOGIES LTD (13357661) is an active UK company. incorporated on 26 April 2021. with registered office in Hockley. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). SCHÖN DESIGN TECHNOLOGIES LTD has been registered for 4 years. Current directors include SIMS, Paul Marc John.

Company Number
13357661
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
Windrush, Hockley, SS5 4RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
SIMS, Paul Marc John
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHÖN DESIGN TECHNOLOGIES LTD

SCHÖN DESIGN TECHNOLOGIES LTD is an active company incorporated on 26 April 2021 with the registered office located in Hockley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). SCHÖN DESIGN TECHNOLOGIES LTD was registered 4 years ago.(SIC: 28120)

Status

active

Active since 4 years ago

Company No

13357661

LTD Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Windrush Woodside Road Hockley, SS5 4RU,

Previous Addresses

Windrush Woodside Road Hockley SS5 4RU England
From: 24 February 2026To: 24 February 2026
Windrush Woodside Road Hockley SS5 4RU England
From: 24 February 2026To: 24 February 2026
367 Chester Road Little Sutton Ellesmere Port CH66 3RQ United Kingdom
From: 26 April 2021To: 24 February 2026
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIMS, Paul Marc John

Active
Woodside Road, HockleySS5 4RU
Born August 1970
Director
Appointed 26 Apr 2021

MILLER, Paul Arthur

Resigned
Woodside Road, HockleySS5 4RU
Born July 1962
Director
Appointed 26 Apr 2021
Resigned 12 Feb 2026

MILLER, Paul Anthony

Resigned
Woodside Road, HockleySS5 4RU
Born December 1964
Director
Appointed 26 Apr 2021
Resigned 12 Feb 2026

PICKERING, John Andrew

Resigned
Chester Road, Ellesmere PortCH66 3RQ
Born July 1954
Director
Appointed 10 Apr 2024
Resigned 29 Sept 2025

Persons with significant control

1

Mr Paul Marc John Sims

Active
Woodside Road, HockleySS5 4RU
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Incorporation Company
26 April 2021
NEWINCIncorporation