This company is commonly known as Design Blue Limited. The company was founded 24 years ago and was given the registration number 03792408. The firm's registered office is in CROYDON. You can find them at The Lab, 7-8, Commerce Way, Croydon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DESIGN BLUE LIMITED |
---|---|---|
Company Number | : | 03792408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lab, 7-8, Commerce Way, Croydon, CR0 4XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lab, 7-8, Commerce Way, Croydon, CR0 4XA | Secretary | 18 March 2016 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Director | 13 January 2010 | Active |
The Lab, 7-8, Commerce Way, Croydon, CR0 4XA | Director | 18 March 2016 | Active |
136 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN | Secretary | 15 November 2007 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Secretary | 21 June 2011 | Active |
19 Royal Crescent, Bath, BA1 2LT | Secretary | 21 July 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 21 June 1999 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Director | 15 August 2011 | Active |
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH | Director | 01 February 2005 | Active |
136 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN | Director | 01 February 2005 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Director | 21 June 2011 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Director | 17 October 2013 | Active |
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH | Director | 14 April 2007 | Active |
7 Milestone Close, Stevenage, SG2 9RR | Director | 08 May 2003 | Active |
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA | Director | 15 April 2008 | Active |
830 Mendocino Avenue, Berkeley, Usa, | Director | 05 January 2006 | Active |
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH | Director | 21 July 1999 | Active |
13 Greville House, Kinnerton Street, London, SW1X 8EY | Director | 15 April 2008 | Active |
St.Kwintensstraat 3, 8340 Oostkerke-Damme, Belgium, | Director | 14 April 2007 | Active |
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH | Director | 21 June 2011 | Active |
Ridgemead, Mill Lane, Chalfont-St-Giles, HP8 4NR | Director | 08 May 2003 | Active |
4 Ashmead Gate, Bromley, BR1 2UJ | Director | 15 September 2005 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 21 June 1999 | Active |
D3o Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lab, 7-8 Commerce Way, Commerce Way, Croydon, England, CR0 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-23 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Gazette | Gazette filings brought up to date. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.