UKBizDB.co.uk

DESIGN RULE LIMITED

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

This company is commonly known as Design Rule Limited. The company was founded 32 years ago and was given the registration number 02715857. The firm's registered office is in SILVERSTONE. You can find them at Innovation Centre, Silverstone Technology Park, Silverstone, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DESIGN RULE LIMITED
Company Number:02715857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director02 June 2021Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director02 June 2021Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director02 June 2021Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director02 June 2021Active
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX

Secretary21 May 1999Active
Holly House, Queens St Culworth, Banbury, OX17 2AT

Secretary25 September 1995Active
21 Peveril Road, Greatworth, Banbury, OX17 2DN

Secretary19 May 1992Active
The Red House High Street, Culworth, Banbury, OX17 2AZ

Secretary30 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 May 1992Active
Hellidon House, Hellidon, Daventry, NN11 6GD

Director25 September 1995Active
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX

Director21 May 1999Active
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX

Director25 September 1995Active
5 Brembridge Close, Sywel, NN6 0AU

Director03 January 2001Active
Holly House, Queens St Culworth, Banbury, OX17 2AT

Director20 October 1994Active
21 Peveril Road, Greatworth, Banbury, OX17 2DN

Director19 May 1992Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director02 June 2021Active
The Red House, Culworth, Banbury, OX17 2AZ

Director25 September 1995Active
The Red House, Culworth, Banbury, OX17 2AZ

Director30 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 May 1992Active

People with Significant Control

Solid Solutions Management Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:Building 500, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Robert Stephen Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Building 500, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maha Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Innovation Centre, Technology Park, Silverstone Circuit, Towcester, England, NN12 8GX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Change account reference date company previous extended.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.