UKBizDB.co.uk

DESIGN TOOLBOX LTD

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

This company is commonly known as Design Toolbox Ltd. The company was founded 4 years ago and was given the registration number 12562138. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DESIGN TOOLBOX LTD
Company Number:12562138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2020
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Pollard Street, London, England, E2 6LY

Director14 April 2022Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director17 April 2020Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director19 March 2021Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director01 June 2021Active

People with Significant Control

Mr Harun Rashid
Notified on:14 April 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:47, Pollard Street, London, England, E2 6LY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Hafsa Thameem
Notified on:01 April 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Omar Farook Nazeema
Notified on:17 April 2020
Status:Active
Date of birth:January 1989
Nationality:Spanish
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

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

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-03-14Address

Change sail address company with new address.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-09Address

Default companies house registered office address applied.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-04-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.