DESIGN BURO (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

DESIGN BURO (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469700

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Waterloo Place, Leamington Spa CV32 5LACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon16/04/2026
Director's details changed for Ms Kelly Stokes on 2026-04-15
dot icon10/02/2026
Director's details changed for Mr Richard James Ali on 2026-02-07
dot icon10/02/2026
Director's details changed for Mr Marc Anthony Harrison on 2026-02-07
dot icon10/02/2026
Director's details changed for Ms Helen Rebecca Whinray on 2026-02-07
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon09/01/2024
Registered office address changed from 5 Euston Place Leamington Spa CV32 4LN England to 15 Waterloo Place Leamington Spa CV32 5LA on 2024-01-09
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/04/2019
Registered office address changed from 7 Knob Hill Stretton on Dunsmore Warwickshire CV23 9NN to 5 Euston Place Leamington Spa CV32 4LN on 2019-04-16
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Notification of Design Buro (Coventry) Holding Limited as a person with significant control on 2019-04-08
dot icon10/04/2019
Appointment of Ms Helen Rebecca Whinray as a director on 2019-04-08
dot icon10/04/2019
Appointment of Marc Anthony Harrison as a director on 2019-04-08
dot icon10/04/2019
Appointment of Richard James Ali as a director on 2019-04-08
dot icon10/04/2019
Termination of appointment of Terence Donald Plant as a director on 2019-04-08
dot icon10/04/2019
Termination of appointment of Katherine Charlotte Plant as a secretary on 2019-04-08
dot icon10/04/2019
Cessation of Terence Donald Plant as a person with significant control on 2019-04-08
dot icon10/04/2019
Cessation of Katherine Charlotte Plant as a person with significant control on 2019-04-08
dot icon04/04/2019
Notification of Katherine Charlotte Plant as a person with significant control on 2017-11-21
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/11/2017
Termination of appointment of John Latto as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of William Timothy Adams as a director on 2017-11-21
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/07/2016
Appointment of Ms Kelly Stokes as a director on 2016-07-18
dot icon24/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Neil John Marshall as a director on 2014-10-01
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon30/11/2009
Director's details changed for William Timothy Adams on 2009-11-01
dot icon30/11/2009
Director's details changed for Neil John Marshall on 2009-11-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 21/11/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon20/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/03/2006
New director appointed
dot icon28/12/2005
Return made up to 21/11/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/12/2004
Return made up to 21/11/04; full list of members
dot icon07/12/2004
Secretary's particulars changed
dot icon07/12/2004
Director's particulars changed
dot icon07/12/2004
Registered office changed on 07/12/04 from: 17 meadow road wolston coventry west midlands CV8 3HL
dot icon17/06/2004
Accounts for a small company made up to 2003-11-30
dot icon11/11/2003
Return made up to 21/11/03; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-11-30
dot icon13/11/2002
Return made up to 21/11/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/11/2001
Return made up to 21/11/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-11-30
dot icon10/01/2001
Return made up to 21/11/00; full list of members
dot icon23/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon21/09/2000
Accounts for a small company made up to 1999-11-30
dot icon26/11/1999
Return made up to 21/11/99; full list of members
dot icon01/11/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Registered office changed on 08/09/99 from: 17 meadow road wolston coventry CV8 3HL
dot icon19/07/1999
Accounts for a small company made up to 1998-11-30
dot icon10/02/1999
Registered office changed on 10/02/99 from: barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH
dot icon15/12/1998
Return made up to 21/11/98; full list of members
dot icon15/06/1998
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon29/12/1997
Director's particulars changed
dot icon29/12/1997
Ad 21/11/97--------- £ si [email protected]=1999 £ ic 1/2000
dot icon29/12/1997
Accounting reference date shortened from 30/11/98 to 31/05/98
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
Registered office changed on 01/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon21/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-61.07 % *

* during past year

Cash in Bank

£99,666.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
348.15K
-
0.00
299.19K
-
2022
22
334.06K
-
0.00
255.99K
-
2023
20
273.30K
-
0.00
99.67K
-
2023
20
273.30K
-
0.00
99.67K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

273.30K £Descended-18.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.67K £Descended-61.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Michael John
Director
21/11/1997 - 01/09/1999
7
Stokes, Kelly
Director
18/07/2016 - Present
-
Ali, Richard James
Director
08/04/2019 - Present
1
Whinray, Helen Rebecca
Director
08/04/2019 - Present
1
Harrison, Marc Anthony
Director
08/04/2019 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN BURO (COVENTRY) LIMITED

DESIGN BURO (COVENTRY) LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at 15 Waterloo Place, Leamington Spa CV32 5LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN BURO (COVENTRY) LIMITED?

toggle

DESIGN BURO (COVENTRY) LIMITED is currently Active. It was registered on 21/11/1997 .

Where is DESIGN BURO (COVENTRY) LIMITED located?

toggle

DESIGN BURO (COVENTRY) LIMITED is registered at 15 Waterloo Place, Leamington Spa CV32 5LA.

What does DESIGN BURO (COVENTRY) LIMITED do?

toggle

DESIGN BURO (COVENTRY) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DESIGN BURO (COVENTRY) LIMITED have?

toggle

DESIGN BURO (COVENTRY) LIMITED had 20 employees in 2023.

What is the latest filing for DESIGN BURO (COVENTRY) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with no updates.