DESIGN COUNCIL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DESIGN COUNCIL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211046

Incorporation date

01/04/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Sayer Vincent, 110 Golden Lane C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon10/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon08/08/2024
Registered office address changed from C/O Sayer Vincent Invecta House 108-114 Golden Lane London EC1Y 0TL England to C/O Sayer Vincent, 110 Golden Lane C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-08-08
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon06/02/2023
Registered office address changed from Invicta House 108-114 Golden Lane London EC1Y 0TL England to C/O Sayer Vincent Invecta House 108-114 Golden Lane London EC1Y 0TL on 2023-02-07
dot icon16/01/2023
Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-01-17
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Sue Jane Phillipa Morgan as a director on 2021-06-18
dot icon01/04/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Termination of appointment of Sarah Jane St Clair Weir as a director on 2020-10-31
dot icon04/11/2020
Appointment of Ms Catherine Drew as a director on 2020-10-31
dot icon04/11/2020
Appointment of Mrs Sue Jane Phillipa Morgan as a director on 2020-10-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon07/04/2020
Registered office address changed from Angel Building 407 st John Street London EC1V 4AB to Eagle House 167 City Road London EC1V 1AW on 2020-04-07
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon05/10/2017
Termination of appointment of Madeline Denmead as a secretary on 2017-10-05
dot icon05/10/2017
Termination of appointment of Madeline Kendall Denmead as a director on 2017-10-05
dot icon05/10/2017
Appointment of Ms Sarah Jane St Clair Weir as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Peter Wodehouse Williams as a director on 2017-10-05
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of John Russell Mathers as a director on 2016-06-29
dot icon29/06/2016
Appointment of Ms Madeline Kendall Denmead as a director on 2016-06-29
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Eleanor Runcie as a director on 2014-07-22
dot icon03/11/2014
Termination of appointment of Matthew Edmund Hunter as a director on 2014-07-22
dot icon03/11/2014
Appointment of Mr John Russell Mathers as a director on 2014-07-22
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-01
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon18/06/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon03/05/2013
Annual return made up to 2013-04-01
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of David Kester as a director
dot icon26/06/2012
Registered office address changed from Angel Building 407 St. John Street London EC1V 4AB United Kingdom on 2012-06-26
dot icon21/06/2012
Registered office address changed from 34 Bow Street Covent Garden London WC2E 7DL England on 2012-06-21
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/12/2011
Termination of appointment of Kim Davids as a secretary
dot icon16/12/2011
Appointment of Ms Madeline Denmead as a secretary
dot icon16/12/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/04/2011
Appointment of Mr Peter Wo0Dhouse Williams as a director
dot icon01/04/2011
Appointment of Ms Eleanor Runcie as a director
dot icon01/04/2011
Appointment of Mr Matthew Edmund Hunter as a director
dot icon31/03/2011
Termination of appointment of Bonnie Dean as a director
dot icon29/03/2011
Termination of appointment of David Godber as a director
dot icon29/03/2011
Termination of appointment of Richard Quinn as a director
dot icon09/04/2010
Appointment of Mr David Andrew Godber as a director
dot icon09/04/2010
Appointment of Mr David Martin Albert Kester as a director
dot icon08/04/2010
Appointment of Mr Richard Quinn as a director
dot icon01/04/2010
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Sarah Jane St Clair
Director
05/10/2017 - 31/10/2020
10
Drew, Catherine
Director
31/10/2020 - Present
5
Mathers, John Russell
Director
22/07/2014 - 29/06/2016
11
Kester, David Martin Albert
Director
08/04/2010 - 05/04/2012
6
Godber, David Andrew
Director
08/04/2010 - 31/12/2010
13

Persons with Significant Control

0

No PSC data available.

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 COUNCIL ENTERPRISES LIMITED

DESIGN COUNCIL ENTERPRISES LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at C/O Sayer Vincent, 110 Golden Lane C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TG. There is currently 1 active director 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 COUNCIL ENTERPRISES LIMITED?

toggle

DESIGN COUNCIL ENTERPRISES LIMITED is currently Active. It was registered on 01/04/2010 .

Where is DESIGN COUNCIL ENTERPRISES LIMITED located?

toggle

DESIGN COUNCIL ENTERPRISES LIMITED is registered at C/O Sayer Vincent, 110 Golden Lane C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TG.

What does DESIGN COUNCIL ENTERPRISES LIMITED do?

toggle

DESIGN COUNCIL ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESIGN COUNCIL ENTERPRISES LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-13 with no updates.