Company NameDesign Corp. Ltd
DirectorRupert Matthews
Company StatusActive
Company Number04794098
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Rupert Matthews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Reynolds Road
London
SE15 3AH
Director NameGerald Richard Allbury
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2007)
RoleDesigner
Correspondence Address11a The Ridgeway
North Chingford
London
E4 6QN
Director NameTerence Mattison Harrison
NationalityBritish
StatusResigned
Appointed19 June 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2009)
RoleDesigner
Correspondence Address66 Talfourd Road
Peckham
London
SE15 5NY
Secretary NameGerald Richard Allbury
NationalityBritish
StatusResigned
Appointed19 June 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2007)
RoleDesigner
Correspondence Address11a The Ridgeway
North Chingford
London
E4 6QN
Secretary NameBernard Richard Clifford Harrison
NationalityBritish
StatusResigned
Appointed22 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameMr David Gray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
25 Manor Park
London
SE13 5QZ
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ
Secretary NameNominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2007)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Contact

Websitewww.designcorp.co.uk

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450 at £1David Gray
50.00%
Ordinary
450 at £1Rupert Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£9,177
Cash£26,292
Current Liabilities£38,095

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

6 July 2009Delivered on: 8 July 2009
Persons entitled: Blendnovel Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sum as may be deposited by the company £9,350.
Outstanding
6 January 2009Delivered on: 8 January 2009
Persons entitled: Blendnovel Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,350 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Outstanding

Filing History

12 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
15 May 2023Confirmation statement made on 17 April 2023 with updates (3 pages)
14 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 May 2021Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 (1 page)
16 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
16 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 March 2019Change of details for Mr Rupert Matthews as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
19 July 2018Confirmation statement made on 24 June 2018 with updates (3 pages)
17 May 2018Notification of Rupert Matthews as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 900
(6 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 900
(6 pages)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 November 2015Termination of appointment of David Gray as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of David Gray as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of David Gray as a director on 2 October 2015 (1 page)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 900
(4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 900
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 900
(4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 900
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Director's details changed for Rupert Matthews on 1 April 2013 (2 pages)
13 June 2013Director's details changed for David Gray on 1 April 2013 (2 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Rupert Matthews on 1 April 2013 (2 pages)
13 June 2013Director's details changed for David Gray on 1 April 2013 (2 pages)
13 June 2013Director's details changed for David Gray on 1 April 2013 (2 pages)
13 June 2013Director's details changed for Rupert Matthews on 1 April 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
23 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Termination of appointment of Bernard Harrison as a secretary (1 page)
21 February 2011Termination of appointment of Bernard Harrison as a secretary (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 10/06/09; full list of members (4 pages)
11 August 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Appointment terminated director terence harrison (1 page)
17 February 2009Appointment terminated director terence harrison (1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Return made up to 10/06/08; full list of members (4 pages)
8 August 2008Return made up to 10/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2007Nc inc already adjusted 15/10/07 (2 pages)
27 October 2007Nc inc already adjusted 15/10/07 (2 pages)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Return made up to 10/06/07; full list of members (2 pages)
6 August 2007Return made up to 10/06/07; full list of members (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 10/06/06; full list of members (2 pages)
22 August 2006Return made up to 10/06/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
6 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
14 January 2004Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2004Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
10 June 2003Incorporation (17 pages)
10 June 2003Incorporation (17 pages)