UKBizDB.co.uk

DESIGNER SOFTWARE LIMITED

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

This company is commonly known as Designer Software Limited. The company was founded 28 years ago and was given the registration number 03130341. The firm's registered office is in MILTON KEYNES. You can find them at Suite 2 548-550 Elder House, Elder Gate, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DESIGNER SOFTWARE LIMITED
Company Number:03130341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 2 548-550 Elder House, Elder Gate, Milton Keynes, England, MK9 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Secretary23 November 2016Active
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Director14 July 2020Active
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Director08 November 2001Active
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Director01 February 2022Active
7, Church End, Piddington, Northampton, England, NN7 2ER

Secretary01 January 1999Active
10 Cam Green, Cam, Dursley, GL11 5HN

Secretary01 July 1997Active
26 Calverley Close, Thorley, Bishops Stortford, CM23 4JJ

Secretary15 October 1996Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary24 November 1995Active
The Old Hall, Conistone With Kilnsey, Skipton, BD23 5HS

Secretary30 April 1999Active
10 Salters, Bishops Stortford, CM23 4NX

Director01 September 1999Active
10 Salters, Bishops Stortford, CM23 4NX

Director15 October 1996Active
18a Queen Square, Bath, BA1 2HR

Nominee Director24 November 1995Active
19 Chelsea Gardens, Cheam, SM3 9TA

Director15 October 1996Active

People with Significant Control

Mr Craig Brock
Notified on:01 July 2019
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:11, Whittle Court, Milton Keynes, England, MK5 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Thompson
Notified on:23 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:11, Whittle Court, Milton Keynes, England, MK5 8FT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-12-21Accounts

Change account reference date company current extended.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.