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
Undercover Design Ltd
Undercover Design Ltd is a dissolved company incorporated on 22 May 2007 with the registered office located in Sutton, Greater London. Undercover Design Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 August 2019
(6 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
06255153
Private limited company
Age
18 years
Incorporated
22 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Undercover Design Ltd
Contact
Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past
8 years
Companies in SM1 4LA
Telephone
Unreported
Email
Available in Endole App
Website
Wrappz.com
See All Contacts
People
Officers
2
Shareholders
12
Controllers (PSC)
-
Liam Dominic Williams
Director • Creative Director • Lives in England • Born in Oct 1974
Benjamin Giles Davies
Director • British • Lives in UK • Born in Apr 1972
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
Bromley Business Centre (Holdings) Ltd
Liam Dominic Williams is a mutual person.
Active
Beechwood Properties Limited
Liam Dominic Williams is a mutual person.
Active
BTL Tonbridge Ltd
Liam Dominic Williams is a mutual person.
Active
74 Group Limited
Liam Dominic Williams is a mutual person.
Active
Ninth Wave Projects Ltd
Benjamin Giles Davies is a mutual person.
Active
Climate Solutions Agency Ltd
Benjamin Giles Davies is a mutual person.
Active
Roda Investments Ltd
Liam Dominic Williams is a mutual person.
Active
New Tudor Group LLP
Liam Dominic Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
31 Oct 2015
For period
31 Oct
⟶
31 Oct 2015
Traded for
12 months
Cash in Bank
£3.63K
Increased by £2.36K (+186%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£264.63K
Increased by £63.31K (+31%)
Total Liabilities
-£210.47K
Increased by £118.11K (+128%)
Net Assets
£54.16K
Decreased by £54.8K (-50%)
Debt Ratio (%)
80%
Increased by 33.66% (+73%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 14 Aug 2019
Registered Address Changed
8 Years Ago on 12 Jun 2017
Voluntary Liquidator Appointed
8 Years Ago on 8 Jun 2017
Bernard Leigh Krabbendam Resigned
9 Years Ago on 1 Jul 2016
Confirmation Submitted
9 Years Ago on 2 Jun 2016
Small Accounts Submitted
9 Years Ago on 4 May 2016
Mr Benjamin Giles Davies Details Changed
9 Years Ago on 1 Oct 2015
Alex Knowlden Resigned
9 Years Ago on 30 Sep 2015
Small Accounts Submitted
10 Years Ago on 18 Jun 2015
Confirmation Submitted
10 Years Ago on 4 Jun 2015
Get Alerts
Get Credit Report
Discover Undercover Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Aug 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 May 2019
Liquidators' statement of receipts and payments to 21 May 2018
Submitted on 27 Feb 2019
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 June 2017
Submitted on 12 Jun 2017
Statement of affairs
Submitted on 8 Jun 2017
Appointment of a voluntary liquidator
Submitted on 8 Jun 2017
Resolutions
Submitted on 8 Jun 2017
Termination of appointment of Bernard Leigh Krabbendam as a director on 1 July 2016
Submitted on 4 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Submitted on 2 Jun 2016
Total exemption small company accounts made up to 31 October 2015
Submitted on 4 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs