DESIGN & DINE LTD

Register to unlock more data on OkredoRegister

DESIGN & DINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610747

Incorporation date

27/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

27 Longbridge Road, Barking IG11 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon12/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon22/07/2025
Director's details changed for Mrs Shampa Kundu on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Bijoy Kumar Sarkar on 2025-07-22
dot icon22/07/2025
Change of details for Mr Bijoy Sarkar as a person with significant control on 2025-07-22
dot icon17/06/2025
Micro company accounts made up to 2024-05-31
dot icon23/05/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon27/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Registered office address changed from 7 Drydock Square Barking London IG11 7SQ England to 27 Longbridge Road Barking IG11 8TN on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon22/06/2023
Notification of Shampa Kundu as a person with significant control on 2023-06-07
dot icon06/01/2023
Registered office address changed from 4 Miller Road Dagenham RM9 6FZ United Kingdom to 7 Drydock Square Barking London IG11 7SQ on 2023-01-06
dot icon11/10/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon11/10/2022
Registered office address changed from 137 Albert Road London E16 2JD England to 4 Miller Road Dagenham RM9 6FZ on 2022-10-11
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/06/2020
Registered office address changed from 65 Cranbrook Road Ilford IG1 4PG England to 137 Albert Road London E16 2JD on 2020-06-30
dot icon18/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon16/03/2020
Registered office address changed from Suite 2 Stewart House 56 Longbridge Road Barking Essex IG11 8RW England to 65 Cranbrook Road Ilford IG1 4PG on 2020-03-16
dot icon16/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/08/2017
Registered office address changed from 56 Longbridge Road Stewart House, Suit 2 Barking IG11 8RW England to Suite 2 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 2017-08-23
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Resolutions
dot icon24/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon16/08/2016
Registered office address changed from 42I Fernhill Street Victoria Dock London E16 2HZ England to 56 Longbridge Road Stewart House, Suit 2 Barking IG11 8RW on 2016-08-16
dot icon04/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon04/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon14/12/2015
Appointment of Ms Shampa Kundu as a director on 2015-10-01
dot icon05/10/2015
Registered office address changed from 69 Sark Walk London E16 3PU United Kingdom to 42I Fernhill Street Victoria Dock London E16 2HZ on 2015-10-05
dot icon27/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.78K
-
0.00
18.42K
-
2022
0
18.03K
-
0.00
-
-
2022
0
18.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.03K £Ascended910.94 % *

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
Kundu, Shampa
Director
01/10/2015 - Present
2
Sarkar, Bijoy Kumar
Director
27/05/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN & DINE LTD

DESIGN & DINE LTD is an(a) Active company incorporated on 27/05/2015 with the registered office located at 27 Longbridge Road, Barking IG11 8TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & DINE LTD?

toggle

DESIGN & DINE LTD is currently Active. It was registered on 27/05/2015 .

Where is DESIGN & DINE LTD located?

toggle

DESIGN & DINE LTD is registered at 27 Longbridge Road, Barking IG11 8TN.

What does DESIGN & DINE LTD do?

toggle

DESIGN & DINE LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for DESIGN & DINE LTD?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-05-31.