DESIGN & SMILE LTD

Register to unlock more data on OkredoRegister

DESIGN & SMILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075424

Incorporation date

13/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon24/03/2026
Registration of charge 070754240002, created on 2026-03-23
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon09/10/2024
Registration of charge 070754240001, created on 2024-10-08
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Director's details changed for Miss Debbie Bogle on 2024-06-28
dot icon18/06/2024
Termination of appointment of Sarah Louise Monaghan as a director on 2024-06-17
dot icon08/02/2024
Appointment of Mr Thomas Robin Lavery as a director on 2024-01-19
dot icon08/02/2024
Appointment of Mr Kenneth John Burns as a director on 2024-01-19
dot icon08/02/2024
Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2024-01-19
dot icon08/02/2024
Cessation of Debbie Bogle as a person with significant control on 2024-01-19
dot icon08/02/2024
Cessation of Sarah Louise Monaghan as a person with significant control on 2024-01-19
dot icon08/02/2024
Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF to 85 Great Portland Street London W1W 7LT on 2024-02-08
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/11/2013
Director's details changed for Ms Sarah Louise Brookes on 2013-07-27
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Director's details changed for Miss Debbie Bogle on 2013-02-28
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/12/2011
Director's details changed for Miss Debbie Bogle on 2010-11-15
dot icon07/09/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/01/2010
Appointment of Miss Debbie Bogle as a director
dot icon13/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
15
306.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Kenneth John
Director
19/01/2024 - Present
56
Lavery, Thomas Robin
Director
19/01/2024 - Present
60
Bogle, Deborah
Director
11/01/2010 - Present
-
Monaghan, Sarah Louise
Director
13/11/2009 - 17/06/2024
2

Persons with Significant Control

5
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 DESIGN & SMILE LTD

DESIGN & SMILE LTD is an(a) Active company incorporated on 13/11/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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 DESIGN & SMILE LTD?

toggle

DESIGN & SMILE LTD is currently Active. It was registered on 13/11/2009 .

Where is DESIGN & SMILE LTD located?

toggle

DESIGN & SMILE LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does DESIGN & SMILE LTD do?

toggle

DESIGN & SMILE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DESIGN & SMILE LTD?

toggle

The latest filing was on 24/03/2026: Registration of charge 070754240002, created on 2026-03-23.