DCOE:DESIGNS LIMITED

Register to unlock more data on OkredoRegister

DCOE:DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443985

Incorporation date

04/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Dexter Way, Winscombe, North Somerset BS25 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon10/10/2024
Termination of appointment of Gemma Coe-Tucker as a secretary on 2024-08-01
dot icon10/10/2024
Cessation of Gemma Coe-Tucker as a person with significant control on 2024-08-01
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon06/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon03/12/2021
Registered office address changed from 7 7 Dexter Way Winscombe North Somerset BS25 1EF United Kingdom to 7 Dexter Way Winscombe North Somerset BS25 1EF on 2021-12-03
dot icon03/12/2021
Registered office address changed from Tavener Cottage Stone Allerton Axbridge BS26 2NN England to 7 7 Dexter Way Winscombe North Somerset BS25 1EF on 2021-12-03
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon12/12/2019
Appointment of Gemma Coe-Tucker as a secretary on 2016-07-22
dot icon12/12/2019
Notification of Gemma Coe-Tucker as a person with significant control on 2019-04-24
dot icon12/12/2019
Termination of appointment of Richard Coe as a secretary on 2019-03-31
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Gemma Coe-Tucker as a secretary on 2019-01-03
dot icon03/01/2019
Appointment of Mr Richard Coe as a secretary on 2019-01-03
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon22/11/2018
Registered office address changed from 144 Hampstead Road Brislington Bristol BS4 3HR England to Tavener Cottage Stone Allerton Axbridge BS26 2NN on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Daniel Thomas Joseph Coe on 2018-11-22
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon05/12/2017
Termination of appointment of Richard Frederick Coe as a secretary on 2017-12-01
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon22/07/2016
Appointment of Mrs Gemma Coe-Tucker as a secretary on 2016-07-22
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Director's details changed for Daniel Coe on 2016-06-01
dot icon01/06/2016
Registered office address changed from 49 Mendip Road Windmill Hill Bristol BS3 4PB to 144 Hampstead Road Brislington Bristol BS4 3HR on 2016-06-01
dot icon01/06/2016
Secretary's details changed for Richard Frederick Coe on 2016-06-01
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 49 Mendip Road Bristol BS3 4PB England on 2014-02-27
dot icon27/02/2014
Director's details changed for Daniel Coe on 2014-02-27
dot icon27/02/2014
Registered office address changed from Basement Flat 38 Royal York Crescent Clifton Bristol BS8 4JU on 2014-02-27
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon31/07/2013
Director's details changed for Daniel Coe on 2013-07-31
dot icon31/07/2013
Registered office address changed from Basement 30 Meridian Place Clifton Bristol BS8 1JL United Kingdom on 2013-07-31
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Director's details changed for Daniel Coe on 2012-08-07
dot icon07/08/2012
Registered office address changed from Riverside Farm, Old Coach Road Lower Weare Axbridge Somerset BS26 2JA on 2012-08-07
dot icon07/08/2012
Secretary's details changed for Richard Frederick Coe on 2012-08-07
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Daniel Coe on 2009-12-04
dot icon03/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon04/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.20K
-
0.00
-
-
2022
2
26.49K
-
0.00
-
-
2022
2
26.49K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

26.49K £Descended-17.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Coe, Daniel Thomas Joseph
Director
04/12/2007 - Present
-
Coe-Tucker, Gemma
Secretary
22/07/2016 - 01/08/2024
-

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 DCOE:DESIGNS LIMITED

DCOE:DESIGNS LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at 7 Dexter Way, Winscombe, North Somerset BS25 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DCOE:DESIGNS LIMITED?

toggle

DCOE:DESIGNS LIMITED is currently Active. It was registered on 04/12/2007 .

Where is DCOE:DESIGNS LIMITED located?

toggle

DCOE:DESIGNS LIMITED is registered at 7 Dexter Way, Winscombe, North Somerset BS25 1EF.

What does DCOE:DESIGNS LIMITED do?

toggle

DCOE:DESIGNS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DCOE:DESIGNS LIMITED have?

toggle

DCOE:DESIGNS LIMITED had 2 employees in 2022.

What is the latest filing for DCOE:DESIGNS LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.