Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Accipiter Designs Limited
Accipiter Designs Limited is an active company incorporated on 20 February 1987 with the registered office located in Cardiff, South Glamorgan. Accipiter Designs Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
02102174
Private limited company
Age
38 years
Incorporated
20 February 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1054 days
Dated
20 February 2022
(3 years ago)
Next confirmation dated
20 February 2023
Was due on
6 March 2023
(2 years 10 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
754 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(2 years ago)
Learn more about Accipiter Designs Limited
Contact
Update Details
Address
4385
02102174 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
18 Nov 2025
(2 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
John Timothy Eley
Director • Secretary • Managing Director • British • Lives in England • Born in Jun 1946
Marilyn Jean Eley
Director • Secretary • British • Lives in England • Born in Jan 1946
Mr John Timothy Eley
PSC • British • Lives in England • Born in Jun 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£1.59K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.97K
Same as previous period
Total Liabilities
-£27.93K
Same as previous period
Net Assets
-£23.96K
Same as previous period
Debt Ratio (%)
704%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
3 Years Ago on 11 Jan 2023
Full Accounts Submitted
3 Years Ago on 28 Dec 2022
Voluntary Gazette Notice
3 Years Ago on 20 Dec 2022
Application To Strike Off
3 Years Ago on 12 Dec 2022
Registered Address Changed
3 Years Ago on 5 Oct 2022
Confirmation Submitted
3 Years Ago on 3 Mar 2022
Full Accounts Submitted
4 Years Ago on 21 Dec 2021
Confirmation Submitted
4 Years Ago on 16 Mar 2021
Full Accounts Submitted
5 Years Ago on 17 Dec 2020
Confirmation Submitted
5 Years Ago on 21 Feb 2020
Get Alerts
Get Credit Report
Discover Accipiter Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Nov 2025
Submitted on 18 Nov 2025
Voluntary strike-off action has been suspended
Submitted on 11 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Dec 2022
First Gazette notice for voluntary strike-off
Submitted on 20 Dec 2022
Application to strike the company off the register
Submitted on 12 Dec 2022
Registered office address changed from 18 Blackberry Way Keynsham Bristol BS31 1FH England to 7 Bell Yard London WC2A 2JR on 5 October 2022
Submitted on 5 Oct 2022
Confirmation statement made on 20 February 2022 with no updates
Submitted on 3 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 21 Dec 2021
Confirmation statement made on 20 February 2021 with no updates
Submitted on 16 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs