Company number 04589282
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 12-14 HIGH STREET, CATERHAM, SURREY, CR3 5UA
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 4
. The most likely internet sites of FUZZYPEG DESIGN LIMITED are www.fuzzypegdesign.co.uk, and www.fuzzypeg-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Fuzzypeg Design Limited is a Private Limited Company.
The company registration number is 04589282. Fuzzypeg Design Limited has been working since 13 November 2002.
The present status of the company is Active. The registered address of Fuzzypeg Design Limited is 12 14 High Street Caterham Surrey Cr3 5ua. . SIMONS, William is a Secretary of the company. SIMONS, Charlotte is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director SIMONS, William Joseph has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 13 November 2002
Appointed Date: 13 November 2002
Nominee Director
REPORTACTION LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002
Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002
Persons With Significant Control
Charlotte Simons
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
FUZZYPEG DESIGN LIMITED Events
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Aug 2016
Micro company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Feb 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
...
... and 35 more events
19 Nov 2002
New secretary appointed
18 Nov 2002
Registered office changed on 18/11/02 from: international house 15 bredbury business park stockport cheshire SK6 2NS
18 Nov 2002
Secretary resigned;director resigned
18 Nov 2002
Director resigned
13 Nov 2002
Incorporation