DESIGN RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Jamie Matthew Mitchell as a director on 2025-01-09

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 2024-06-27

View Document

12/07/2412 July 2024 Termination of appointment of Michael Patrick Mayo Trotman as a director on 2024-06-27

View Document

12/07/2412 July 2024 Termination of appointment of Michael Patrick Mayo Trotman as a secretary on 2024-06-27

View Document

10/06/2410 June 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Termination of appointment of Hans Hoegstedt as a director on 2023-07-24

View Document

12/10/2312 October 2023 Appointment of Mr Thomas Henry Jones as a director on 2023-10-09

View Document

14/08/2314 August 2023 Full accounts made up to 2022-03-31

View Document

22/06/2322 June 2023 Appointment of Mr Jamie Matthew Mitchell as a director on 2023-06-22

View Document

22/06/2322 June 2023 Satisfaction of charge 043367730007 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 043367730005 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 043367730004 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 043367730003 in full

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Director's details changed for Mr Michael Patrick Mayo Trotman on 2021-09-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DIXON / 20/02/2020

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043367730007

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043367730006

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DAVID MICHAEL BUCK

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHINNEY

View Document

05/06/195 June 2019 SECRETARY APPOINTED MR DAVID MICHAEL BUCK

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES WHINNEY

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MITCHELL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUMPHREY DICKENS WHINNEY / 28/08/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM WHARF BUILDING, PORTOBELLO DOCK 344 LADBROKE GROVE LONDON W10 5BU UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

04/09/174 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

01/09/171 September 2017 CESSATION OF NEO INVESTMENT PARTNERS LLP AS A PSC

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / NEO CAPITAL PRIVATE EQUITY II LLP / 26/06/2017

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR CHARLES HUMPHREY WHINNEY

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR CHARLES HUMPHREY WHINNEY

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WHARF BUILDING PORTOBELLO DOCK 344 LADBROKE GROVE LONDON W10 5BU

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMIE MATTHEW MITCHELL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BEGG

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY JOSHUA WONG

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043367730005

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DIXON / 01/04/2015

View Document

01/04/151 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043367730004

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043367730003

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

09/06/149 June 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM PORTOBELLO DOCK WHARF BUILDING 344 LADBROKE GROVE LONDON W10 5BU

View Document

23/03/1023 March 2010 SECRETARY APPOINTED JOSHUA YK WONG

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BEGG

View Document

12/03/1012 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4 NORTHINGTON STREET LONDON WC1N 2JG

View Document

22/01/1022 January 2010 22/01/10 STATEMENT OF CAPITAL GBP 2776

View Document

04/12/094 December 2009 SOLVENCY STATEMENT DATED 25/11/09

View Document

04/12/094 December 2009 STATEMENT BY DIRECTORS

View Document

04/12/094 December 2009 RED SHARE PREM ACCOUNT 25/11/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 REDEMPTION OF SHARES 22/06/2009

View Document

25/07/0925 July 2009 GBP SR [email protected]

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BEGG / 30/06/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/12/06; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 4 NORTHINGTON STREET LONDON WC1N 2JG

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 S-DIV 29/04/04

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 SHARES AGREEMENT OTC

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company