DEMAND DESIGN AND MANUFACTURE FOR DISABILITY

Register to unlock more data on OkredoRegister

DEMAND DESIGN AND MANUFACTURE FOR DISABILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671913

Incorporation date

17/12/1991

Size

Full

Contacts

Registered address

Registered address

C/O Building Bloqs, 2 Anthony Way, London N18 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon16/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon14/01/2026
Termination of appointment of John Peter Plunkett as a director on 2026-01-14
dot icon19/11/2025
Appointment of Mr Michael David Graham Smith as a secretary on 2025-09-11
dot icon19/11/2025
Director's details changed for Mrs Victoria Lyons on 2025-11-18
dot icon18/11/2025
Termination of appointment of Thomas Anthony Mercer as a director on 2025-03-31
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Notification of a person with significant control statement
dot icon04/04/2025
Cessation of Neil James Chitty as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Katherine White as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Victoria Lyons as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Stephen Miller as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Andrew John Parsons as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of John Peter Plunkett as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Thomas Mercer as a person with significant control on 2025-04-04
dot icon04/04/2025
Termination of appointment of Frances Nadeen Evans as a secretary on 2025-04-04
dot icon03/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon02/01/2025
Notification of Stephen Miller as a person with significant control on 2024-02-19
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Cessation of Anthony Soothill as a person with significant control on 2024-04-25
dot icon30/04/2024
Termination of appointment of Anthony Mark Soothill as a director on 2024-04-25
dot icon24/04/2024
Appointment of Mr Stephen James Trevor Miller as a director on 2024-03-01
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Registered office address changed from C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs 2 Anthony Way London N18 3QT on 2023-05-11
dot icon05/05/2023
Registered office address changed from The Old Chapel Mallard Road Abbots Langley Hertfordshire WD5 0GQ to 2 Anthony Way London N18 3QT on 2023-05-05
dot icon05/05/2023
Registered office address changed from 2 Anthony Way London N18 3QT England to 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT on 2023-05-05
dot icon05/05/2023
Registered office address changed from 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT England to C/O Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05
dot icon05/05/2023
Registered office address changed from C/O Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05
dot icon26/01/2023
Statement of company's objects
dot icon26/01/2023
Memorandum and Articles of Association
dot icon23/01/2023
Resolutions
dot icon19/12/2022
Notification of Andrew John Parsons as a person with significant control on 2022-04-28
dot icon19/12/2022
Notification of John Peter Plunkett as a person with significant control on 2022-04-28
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon14/12/2022
Cessation of Clare Renton as a person with significant control on 2022-12-08
dot icon14/12/2022
Cessation of Russell Willcox as a person with significant control on 2022-12-08
dot icon14/12/2022
Notification of Neil James Chitty as a person with significant control on 2022-12-08
dot icon14/12/2022
Termination of appointment of Russell Charles Willcox as a director on 2022-12-08
dot icon14/12/2022
Termination of appointment of Clare Olivia Renton as a director on 2022-12-08
dot icon16/11/2022
Appointment of Mr Neil James Chitty as a director on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Stephen James Trevor
Director
01/03/2024 - Present
7
Metcalfe, Peter John
Director
12/12/1991 - 01/01/1993
9
Lyons, Victoria
Director
19/07/2021 - Present
-
Willis, Michael William
Director
26/01/1996 - 09/12/2010
13
Cussins, Andrew James
Director
12/12/1991 - 29/04/1994
22

Persons with Significant Control

15
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 DEMAND DESIGN AND MANUFACTURE FOR DISABILITY

DEMAND DESIGN AND MANUFACTURE FOR DISABILITY is an(a) Active company incorporated on 17/12/1991 with the registered office located at C/O Building Bloqs, 2 Anthony Way, London N18 3QT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEMAND DESIGN AND MANUFACTURE FOR DISABILITY?

toggle

DEMAND DESIGN AND MANUFACTURE FOR DISABILITY is currently Active. It was registered on 17/12/1991 .

Where is DEMAND DESIGN AND MANUFACTURE FOR DISABILITY located?

toggle

DEMAND DESIGN AND MANUFACTURE FOR DISABILITY is registered at C/O Building Bloqs, 2 Anthony Way, London N18 3QT.

What does DEMAND DESIGN AND MANUFACTURE FOR DISABILITY do?

toggle

DEMAND DESIGN AND MANUFACTURE FOR DISABILITY operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DEMAND DESIGN AND MANUFACTURE FOR DISABILITY?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-17 with no updates.