UKBizDB.co.uk

DESIGN MOTIVE LIMITED

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

This company is commonly known as Design Motive Limited. The company was founded 31 years ago and was given the registration number 02775748. The firm's registered office is in SAFFRON WALDEN. You can find them at The Stables Shipton Bridge Farm, Widdington, Saffron Walden, Essex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DESIGN MOTIVE LIMITED
Company Number:02775748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Stables Shipton Bridge Farm, Widdington, Saffron Walden, Essex, England, CB11 3SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, England, CB11 3SU

Director-Active
The Hayloft, Rose Lane, Ripley, GU23 6NE

Secretary-Active
The Hayloft, 4 Rose Lane, Ripley, GU23 6NE

Secretary31 May 2000Active
1 Ivory House, Plantation Wharf, Clove Hitch Quay, London, England, SW11 3TN

Secretary03 January 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary22 December 1992Active
1 Ivory House, Plantation Wharf, Clove Hitch Quay, London, England, SW11 3TN

Director-Active
The Hayloft, Rose Lane, Ripley, GU23 6NE

Director-Active
The Hayloft, 4 Rose Lane, Ripley, GU23 6NE

Director31 May 2000Active
1 Ivory House, Plantation Wharf, Clove Hitch Quay, London, England, SW11 3TN

Director-Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director22 December 1992Active

People with Significant Control

Mr Ozvaldo Jose Friere
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1 Ivory House, Plantation Wharf, London, England, SW11 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Leigh
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:1 Ivory House, Plantation Wharf, London, England, SW11 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Farish
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Stables, Shipton Bridge Farm, Saffron Walden, England, CB11 3SU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download
2017-01-04Address

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

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.