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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Secretary | 23 November 2016 | Active |
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Director | 14 July 2020 | Active |
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Director | 08 November 2001 | Active |
11, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Director | 01 February 2022 | Active |
7, Church End, Piddington, Northampton, England, NN7 2ER | Secretary | 01 January 1999 | Active |
10 Cam Green, Cam, Dursley, GL11 5HN | Secretary | 01 July 1997 | Active |
26 Calverley Close, Thorley, Bishops Stortford, CM23 4JJ | Secretary | 15 October 1996 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 24 November 1995 | Active |
The Old Hall, Conistone With Kilnsey, Skipton, BD23 5HS | Secretary | 30 April 1999 | Active |
10 Salters, Bishops Stortford, CM23 4NX | Director | 01 September 1999 | Active |
10 Salters, Bishops Stortford, CM23 4NX | Director | 15 October 1996 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 24 November 1995 | Active |
19 Chelsea Gardens, Cheam, SM3 9TA | Director | 15 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Change account reference date company current extended. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.