UKBizDB.co.uk

DESIGN BLUE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Lab, 7-8, Commerce Way, Croydon, CR0 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lab, 7-8, Commerce Way, Croydon, CR0 4XA

Secretary18 March 2016Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director13 January 2010Active
The Lab, 7-8, Commerce Way, Croydon, CR0 4XA

Director18 March 2016Active
136 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN

Secretary15 November 2007Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Secretary21 June 2011Active
19 Royal Crescent, Bath, BA1 2LT

Secretary21 July 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary21 June 1999Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director15 August 2011Active
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH

Director01 February 2005Active
136 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN

Director01 February 2005Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director21 June 2011Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director17 October 2013Active
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH

Director14 April 2007Active
7 Milestone Close, Stevenage, SG2 9RR

Director08 May 2003Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director15 April 2008Active
830 Mendocino Avenue, Berkeley, Usa,

Director05 January 2006Active
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH

Director21 July 1999Active
13 Greville House, Kinnerton Street, London, SW1X 8EY

Director15 April 2008Active
St.Kwintensstraat 3, 8340 Oostkerke-Damme, Belgium,

Director14 April 2007Active
D3o, 69 North Street, Portslade, Brighton, United Kingdom, BN41 1DH

Director21 June 2011Active
Ridgemead, Mill Lane, Chalfont-St-Giles, HP8 4NR

Director08 May 2003Active
4 Ashmead Gate, Bromley, BR1 2UJ

Director15 September 2005Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director21 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.