CHOOSE DESIGN LTD

Register to unlock more data on OkredoRegister

CHOOSE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05197613

Incorporation date

04/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon05/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/02/2025
Change of details for Jo Bisseker-Barr as a person with significant control on 2024-12-12
dot icon13/02/2025
Director's details changed for Mr Duncan James Houston Barr on 2024-12-12
dot icon13/02/2025
Change of details for Mr Duncan James Houston Barr as a person with significant control on 2024-12-12
dot icon13/02/2025
Secretary's details changed for Jo Bisseker-Barr on 2024-12-12
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/03/2023
Registered office address changed from The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2023-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon01/06/2018
Notification of Jo Bisseker-Barr as a person with significant control on 2017-10-01
dot icon01/06/2018
Change of details for Mr Duncan James Houston Barr as a person with significant control on 2017-10-01
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon13/07/2017
Change of details for Mr Duncan James Houston Barr as a person with significant control on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Jo Bisseker-Barr on 2017-07-13
dot icon13/07/2017
Director's details changed for Mr Duncan James Houston Barr on 2017-07-13
dot icon13/07/2017
Change of details for Mr Duncan James Houston Barr as a person with significant control on 2017-07-01
dot icon13/07/2017
Cessation of Jo Bisseker-Barr as a person with significant control on 2017-07-01
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/12/2016
Secretary's details changed for Joanne Bisseker Barr on 2016-12-09
dot icon24/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/04/2016
Registered office address changed from Albany House 5 New Street Salisbury SP1 2PH to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 2016-04-05
dot icon10/03/2016
Secretary's details changed for Joanne Bisseker Barr on 2016-03-09
dot icon09/03/2016
Director's details changed for Mr Duncan James Houston Barr on 2016-03-09
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon17/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-04
dot icon17/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-04
dot icon17/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-04
dot icon17/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-04
dot icon17/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-04
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/03/2012
Secretary's details changed
dot icon09/03/2012
Director's details changed for Mr Duncan James Houston Barr on 2012-02-24
dot icon17/02/2012
Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 2012-02-17
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 04/08/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/10/2008
Return made up to 04/08/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 04/08/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/04/2007
Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
dot icon10/10/2006
Return made up to 04/08/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 04/08/05; full list of members
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Ad 06/08/04--------- £ si 3@1=3 £ ic 1/4
dot icon06/08/2004
Secretary resigned
dot icon06/08/2004
Director resigned
dot icon04/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4.85 % *

* during past year

Cash in Bank

£21,633.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
490.90K
-
0.00
20.63K
-
2022
2
430.22K
-
0.00
21.63K
-
2022
2
430.22K
-
0.00
21.63K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

430.22K £Descended-12.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.63K £Ascended4.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Duncan James Houston
Director
06/08/2004 - Present
-
Bisseker-Barr, Joanne
Secretary
06/08/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOOSE DESIGN LTD

CHOOSE DESIGN LTD is an(a) Active company incorporated on 04/08/2004 with the registered office located at Mountbatten House, Grosvenor Square, Southampton SO15 2JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOOSE DESIGN LTD?

toggle

CHOOSE DESIGN LTD is currently Active. It was registered on 04/08/2004 .

Where is CHOOSE DESIGN LTD located?

toggle

CHOOSE DESIGN LTD is registered at Mountbatten House, Grosvenor Square, Southampton SO15 2JU.

What does CHOOSE DESIGN LTD do?

toggle

CHOOSE DESIGN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHOOSE DESIGN LTD have?

toggle

CHOOSE DESIGN LTD had 2 employees in 2022.

What is the latest filing for CHOOSE DESIGN LTD?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-08-31.