UKBizDB.co.uk

DESIGN OBJECTIVES (HOLDINGS) LIMITED

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

This company is commonly known as Design Objectives (holdings) Limited. The company was founded 17 years ago and was given the registration number 05890219. The firm's registered office is in LOUGHTON. You can find them at 62 Church Hill, , Loughton, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DESIGN OBJECTIVES (HOLDINGS) LIMITED
Company Number:05890219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:62 Church Hill, Loughton, Essex, England, IG10 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Church Hill, Loughton, England, IG10 1LB

Director22 August 2013Active
62, Church Hill, Loughton, England, IG10 1LB

Director22 August 2013Active
71 Albany Street, London, NW1 4BT

Secretary28 July 2006Active
1, Laurel Way, Charlton Down, Dorchester, England, DT2 9XU

Secretary15 June 2015Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Secretary12 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2006Active
12 Sandringham Drive, Beeston, Nottingham, NG9 3ED

Director20 July 2007Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director02 November 2006Active
71 Albany Street, London, NW1 4BT

Director28 July 2006Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director20 April 2009Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director03 February 2014Active
5 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director28 July 2006Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director20 August 2015Active
11 Cassel Avenue, Poole, BH13 6JD

Director11 August 2006Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director22 August 2013Active
Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SP

Director22 August 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 2006Active

People with Significant Control

Mr Stephen David Barber
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:62, Church Hill, Loughton, England, IG10 1LB
Nature of control:
  • Voting rights 50 to 75 percent
Mr Peter Graham Crossley
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:62, Church Hill, Loughton, England, IG10 1LB
Nature of control:
  • Voting rights 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 (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
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Change account reference date company previous extended.

Download
2017-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Address

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

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-11-18Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.