UKBizDB.co.uk

DESIGNED MATERIALS LTD

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

This company is commonly known as Designed Materials Ltd. The company was founded 22 years ago and was given the registration number 04404289. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Ashburton House Lashbrook Road, Lower Shiplake, Henley-on-thames, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DESIGNED MATERIALS LTD
Company Number:04404289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ashburton House Lashbrook Road, Lower Shiplake, Henley-on-thames, England, RG9 3NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashburton House, Lashbrook Road, Lower Shiplake, Henley-On-Thames, England, RG9 3NX

Director01 December 2007Active
Barn View, Orchard Gardens, West Challow, Wantage, England, OX12 9TL

Director23 December 2016Active
2a, Roman Road, London, England, W4 1NA

Secretary01 April 2011Active
Ruth Cottage Main Street, East Langton, Market Harborough, LE16 7TW

Secretary09 April 2002Active
3, Meadow Road, Henley-On-Thames, United Kingdom, RG9 1BE

Secretary01 December 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 March 2002Active
Ashburton House, Lashbrook Road, Lower Shiplake, Henley-On-Thames, England, RG9 3NX

Director10 September 2010Active
Ruth Cottage Main Street, East Langton, Market Harborough, LE16 7TW

Director09 April 2002Active
14 Bridge End, Dorchester On Thames, Oxfordshire, OX10 7JP

Director30 April 2008Active
2a Langton Road, Great Bowden, Market Harborough, LE16 7EZ

Director09 April 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 March 2002Active

People with Significant Control

Mr David Denny
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Longwall Ventures, Electron Building, Fermi Avenue, Didcot, England, OX11 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Dr Phil Henry Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Room G26 Building R79, Rutherford Appleton Laboratory, Didcot, England, OX11 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Address

Change sail address company with old address new address.

Download
2020-04-06Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Resolution

Resolution.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.