UKBizDB.co.uk

DESIGN REPUBLIC LIMITED

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

This company is commonly known as Design Republic Limited. The company was founded 21 years ago and was given the registration number 04527847. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN REPUBLIC LIMITED
Company Number:04527847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ

Secretary18 June 2003Active
4, Kemmann Lane, Great Cambourne, Cambridge, United Kingdom, CB23 5AT

Director18 June 2003Active
Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ

Director18 June 2003Active
Lanwades House, Moulton Road Kennett, Newmarket, CB8 7PW

Secretary05 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 September 2002Active
2 The Street, Gazeley, Newmarket, CB8 8RD

Director05 September 2002Active
Saffron Lodge, Rickmansworth Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5SQ

Director26 April 2004Active
Lanwades House, Moulton Road Kennett, Newmarket, CB8 7PW

Director05 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 September 2002Active

People with Significant Control

Mrs Judith Anne Spenser Morris
Notified on:29 March 2017
Status:Active
Date of birth:January 1942
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Paul Spenser Morris
Notified on:29 March 2017
Status:Active
Date of birth:May 1947
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-16Gazette

Gazette dissolved liquidation.

Download
2022-03-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-18Address

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

Download
2019-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-15Resolution

Resolution.

Download
2018-08-14Address

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

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Address

Change sail address company with new address.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Address

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

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.