Warning: file_put_contents(c/d882f6e1bd32903eaff62c3e0935a805.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Design And Build It Ltd, W1B 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGN AND BUILD IT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Design And Build It Ltd. The company was founded 6 years ago and was given the registration number 10962502. The firm's registered office is in MAYFAIR. You can find them at Dept 2618 601 International House, 223 Regent Street, Mayfair, London. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DESIGN AND BUILD IT LTD
Company Number:10962502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Dept 2618 601 International House, 223 Regent Street, Mayfair, London, England, W1B 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Secretary26 October 2019Active
Dept 2618a, 601 International House 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD

Director26 October 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary26 October 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 September 2017Active

People with Significant Control

Mr Hakan Atabas
Notified on:26 October 2019
Status:Active
Date of birth:February 1981
Nationality:Turkish
Country of residence:United Kingdom
Address:Dept 2618a, 601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:08 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:14 September 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Address

Default companies house registered office address applied.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Restoration

Administrative restoration company.

Download
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2019-10-30Officers

Appoint corporate secretary company with name date.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-26Address

Change registered office address company with date old address new address.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-26Officers

Appoint corporate secretary company with name date.

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.