DESIGN CONSULTING LTD

Register to unlock more data on OkredoRegister

DESIGN CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06720917

Incorporation date

10/10/2008

Size

Group

Contacts

Registered address

Registered address

Third Floor, 5 St Paul's Square, Liverpool L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon23/02/2026
Termination of appointment of Johnathon James Ryder as a director on 2025-08-15
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon12/05/2025
Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
dot icon06/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/12/2024
Resolutions
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon18/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/07/2024
Notification of Vincenzo La Ruffa as a person with significant control on 2024-06-05
dot icon10/07/2024
Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on 2024-06-05
dot icon10/07/2024
Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-06-05
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon15/02/2023
Director's details changed for Mr Johnathon James Ryder on 2023-02-06
dot icon06/02/2023
Registered office address changed from , 5 Temple Square Temple Street, Liverpool, Merseyside, L2 5RH, England to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06
dot icon08/09/2022
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon06/09/2022
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon02/09/2022
Director's details changed for Mr Ryan Sales on 2022-09-02
dot icon02/09/2022
Director's details changed for Mr Johnathon James Ryder on 2022-09-02
dot icon29/07/2022
Appointment of Mr Mark Leonard Hutchinson as a secretary on 2022-07-11
dot icon06/06/2022
Second filing for the notification of Jeffrey Wayne Greenberg as a person with significant control
dot icon29/04/2022
Notification of Jeffrey Wayne Greenberg as a person with significant control on 2022-03-22
dot icon01/04/2022
Cessation of Ryan Sales as a person with significant control on 2022-03-22
dot icon01/04/2022
Cessation of Johnathon James Ryder as a person with significant control on 2022-03-22
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Resolutions
dot icon25/03/2022
Appointment of Jonathan Roy Watts-Lay as a director on 2022-03-22
dot icon25/03/2022
Appointment of Stuart Murray Payne as a director on 2022-03-22
dot icon25/03/2022
Appointment of David Frederick Cassidy as a director on 2022-03-22
dot icon25/03/2022
Appointment of Mr Mark Leonard Hutchinson as a director on 2022-03-22
dot icon25/03/2022
Registered office address changed from , Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2022-03-25
dot icon15/03/2022
Change of details for Mr Ryan Sales as a person with significant control on 2022-03-15
dot icon15/03/2022
Change of details for Mr Johnathon James Ryder as a person with significant control on 2022-03-15
dot icon08/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon12/10/2021
Director's details changed for Mr Ryan Sales on 2021-04-30
dot icon12/10/2021
Change of details for Mr Ryan Sales as a person with significant control on 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Change of details for Mr Johnathon James Ryder as a person with significant control on 2018-12-17
dot icon17/12/2018
Director's details changed for Mr Johnathon James Ryder on 2018-12-17
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Director's details changed for Mr Johnathon James Ryder on 2016-01-20
dot icon23/11/2015
Termination of appointment of Michael William James Linney as a secretary on 2015-10-09
dot icon20/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/11/2014
Director's details changed for Ryan Sales on 2014-10-01
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Particulars of variation of rights attached to shares
dot icon16/05/2014
Change of share class name or designation
dot icon16/05/2014
Statement of company's objects
dot icon16/05/2014
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon22/03/2010
Appointment of Mr Johnathon James Ryder as a director
dot icon19/03/2010
Registered office address changed from , 17 Church Street, Epsom, Surrey, KT17 4PF, England on 2010-03-19
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/05/2009
Appointment terminated director michael linney
dot icon07/05/2009
Director appointed ryan sales
dot icon18/02/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon15/10/2008
Director and secretary appointed michael william james linney
dot icon15/10/2008
Appointment terminated director john carter
dot icon10/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£726,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2
741.53K
-
0.00
726.88K
-
2021
2
741.53K
-
0.00
726.88K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

741.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

726.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Mark Leonard
Director
22/03/2022 - Present
18
Sales, Ryan
Director
01/04/2009 - Present
2
Cassidy, David Frederick
Director
22/03/2022 - Present
24
Ryder, Johnathon James
Director
22/03/2010 - 15/08/2025
3
Payne, Stuart Murray
Director
22/03/2022 - Present
20

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN CONSULTING LTD

DESIGN CONSULTING LTD is an(a) Active company incorporated on 10/10/2008 with the registered office located at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN CONSULTING LTD?

toggle

DESIGN CONSULTING LTD is currently Active. It was registered on 10/10/2008 .

Where is DESIGN CONSULTING LTD located?

toggle

DESIGN CONSULTING LTD is registered at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ.

What does DESIGN CONSULTING LTD do?

toggle

DESIGN CONSULTING LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does DESIGN CONSULTING LTD have?

toggle

DESIGN CONSULTING LTD had 2 employees in 2021.

What is the latest filing for DESIGN CONSULTING LTD?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Johnathon James Ryder as a director on 2025-08-15.