UKBizDB.co.uk

DESIGN BRIDGE LIMITED

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

This company is commonly known as Design Bridge Limited. The company was founded 37 years ago and was given the registration number 02044752. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN BRIDGE LIMITED
Company Number:02044752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary22 August 2017Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director24 July 2018Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director18 October 2017Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director21 March 2019Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director18 October 2017Active
Design Bridge, 16/17 Clerkenwell Close, London, England, EC1R 0QN

Director20 March 2023Active
7 Foxleigh, Billericay, CM12 9NS

Secretary-Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director18 October 2017Active
Tait Cottage, 2 Lanthorne Road, Broadstairs, CT10 3NH

Director16 December 1997Active
All Saints House All Saints, Axminster, EX13 7LR

Director-Active
Beck Hall, Bawdeswell Road Billingford, Dereham, NR20 4QZ

Director-Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director20 August 2020Active
7 Foxleigh, Billericay, CM12 9NS

Director07 December 1993Active
20 Cuckoo Hill Road, Pinner, HA5 1AY

Director-Active
80 Garfield Road, London, SW19 8SB

Director01 August 2003Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director18 October 2017Active
12 South Close Green, Merstham, Redhill, RH1 3DU

Director-Active
33 Marlborough Place, London, NW8 0PG

Director01 December 1993Active
100 Park Avenue, 4th Floor, New York, United States,

Director22 August 2017Active
10 Gardeners Hill Road, Farnham, GU10 4RL

Director01 January 2003Active
The Essex Barn 91 Blunts Hall Road, Witham, CM8 1LY

Director-Active
13 Kent Avenue, London, W13 8BE

Director-Active
The Loft Cherry Tree Lane, Chalfont St Peter, Gerrards Cross, SL9 9DQ

Director-Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:22 August 2017
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir William Mclernon Goodenough
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:18, Clerkenwell Close, London, England, EC1R 0QN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-18Address

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

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Change corporate secretary company with change date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-01-23Address

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

Download
2018-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.