DESIGN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DESIGN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541322

Incorporation date

06/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13 Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon16/04/2026
Satisfaction of charge 035413220009 in full
dot icon08/04/2026
Registration of charge 035413220005, created on 2026-04-03
dot icon08/04/2026
Registration of charge 035413220006, created on 2026-04-03
dot icon08/04/2026
Registration of charge 035413220007, created on 2026-04-03
dot icon08/04/2026
Registration of charge 035413220008, created on 2026-04-03
dot icon08/04/2026
Registration of charge 035413220009, created on 2026-04-03
dot icon07/04/2026
Termination of appointment of Tina Edwards as a secretary on 2026-04-03
dot icon07/04/2026
Appointment of Mr Damian James Regis as a director on 2026-04-03
dot icon07/04/2026
Appointment of Mr Scott Davies as a director on 2026-04-03
dot icon07/04/2026
Appointment of Mr Tomas Dillwyn Grother as a director on 2026-04-03
dot icon07/04/2026
Termination of appointment of Christopher Thomas Weed as a director on 2026-04-03
dot icon07/04/2026
Termination of appointment of Kevin David Edwards as a director on 2026-04-03
dot icon16/02/2026
Satisfaction of charge 3 in full
dot icon13/02/2026
Satisfaction of charge 2 in full
dot icon05/01/2026
Satisfaction of charge 035413220004 in full
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon31/07/2019
Notification of Kecw Group Ltd as a person with significant control on 2019-07-16
dot icon31/07/2019
Cessation of Christopher Thomas Weed as a person with significant control on 2019-07-16
dot icon31/07/2019
Cessation of Kevin David Edwards as a person with significant control on 2019-07-16
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Director's details changed for Mr Christopher Thomas Weed on 2018-06-22
dot icon22/06/2018
Director's details changed for Mr Kevin David Edwards on 2018-06-22
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon26/07/2017
Cessation of Terence George Stares as a person with significant control on 2016-12-22
dot icon03/03/2017
Termination of appointment of Terence George Stares as a director on 2016-12-22
dot icon03/03/2017
Termination of appointment of Terence George Stares as a secretary on 2016-12-22
dot icon03/03/2017
Appointment of Mrs Tina Edwards as a secretary on 2017-02-17
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Change of share class name or designation
dot icon17/01/2017
Registration of charge 035413220004, created on 2017-01-16
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Resolutions
dot icon31/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 907 Llangyfelach Road Tirdeunaw Swansea SA5 7HR on 2011-11-24
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon11/08/2009
Compulsory strike-off action has been discontinued
dot icon08/08/2009
Return made up to 17/07/09; no change of members
dot icon08/08/2009
Director's change of particulars / kevin edwards / 07/11/2008
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/09/2008
Return made up to 23/03/08; no change of members
dot icon20/12/2007
Accounts for a small company made up to 2007-03-31
dot icon31/03/2007
Return made up to 23/03/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Return made up to 23/03/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon30/03/2005
Return made up to 23/03/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon22/04/2004
Resolutions
dot icon14/04/2004
Return made up to 06/04/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon27/05/2003
Return made up to 06/04/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/06/2002
Return made up to 06/04/02; full list of members
dot icon13/02/2002
New director appointed
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Return made up to 06/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon02/05/2000
Return made up to 06/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Resolutions
dot icon05/07/1999
Return made up to 06/04/99; full list of members
dot icon11/12/1998
Particulars of contract relating to shares
dot icon11/12/1998
Ad 09/10/98--------- £ si 100@1=100 £ ic 102/202
dot icon02/12/1998
Resolutions
dot icon14/04/1998
Ad 06/04/98--------- £ si 100@1=100 £ ic 2/102
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Registered office changed on 14/04/98 from: eos house weston square barry vale of glamorgan CF63 2YF
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon06/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
1.25M
-
0.00
-
-
2022
4
1.39M
-
0.00
-
-
2023
2
1.21M
-
0.00
-
-
2023
2
1.21M
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

1.21M £Descended-13.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grother, Tomas Dillwyn
Director
03/04/2026 - Present
7
Edwards, Kevin David
Director
06/04/1998 - 03/04/2026
6
Davies, Scott
Director
03/04/2026 - Present
9
Regis, Damian James
Director
03/04/2026 - Present
5
Edwards, Tina
Secretary
17/02/2017 - 03/04/2026
-

Persons with Significant Control

3
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 HOLDINGS LIMITED

DESIGN HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at 13 Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 2SR. There are currently 3 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 HOLDINGS LIMITED?

toggle

DESIGN HOLDINGS LIMITED is currently Active. It was registered on 06/04/1998 .

Where is DESIGN HOLDINGS LIMITED located?

toggle

DESIGN HOLDINGS LIMITED is registered at 13 Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 2SR.

What does DESIGN HOLDINGS LIMITED do?

toggle

DESIGN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DESIGN HOLDINGS LIMITED have?

toggle

DESIGN HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for DESIGN HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 035413220009 in full.