DESIGN ID CONSULTING LIMITED

Register to unlock more data on OkredoRegister

DESIGN ID CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606478

Incorporation date

07/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Lisburn Road, Hillsborough BT26 6AACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon14/04/2026
Cessation of Ian Campbell Douglas as a person with significant control on 2026-04-13
dot icon14/04/2026
Cessation of Jonathan Macauley as a person with significant control on 2026-04-13
dot icon14/04/2026
Notification of Design Id Eot Limited as a person with significant control on 2026-04-13
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-08
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Resolutions
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Mr Simon Lamont as a director on 2023-05-01
dot icon11/05/2023
Director's details changed for Mr Ian Campbell Douglas on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Jonathan Macauley on 2023-05-11
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Change of share class name or designation
dot icon17/01/2023
Particulars of variation of rights attached to shares
dot icon17/01/2023
Resolutions
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/10/2022
Registered office address changed from 13 Main Street Hillsborough County Down BT26 6AE Northern Ireland to 23 Lisburn Road Hillsborough BT26 6AA on 2022-10-16
dot icon16/03/2022
Registration of charge NI6064780002, created on 2022-03-14
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/03/2018
Satisfaction of charge 1 in full
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Registered office address changed from 5a Ballynahinch Street Hillsborough Down BT26 6AW to 13 Main Street Hillsborough County Down BT26 6AE on 2015-12-16
dot icon17/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2011
Termination of appointment of Sarah Douglas as a director
dot icon28/03/2011
Termination of appointment of Rachel Macauley as a director
dot icon07/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

57
2023
change arrow icon-54.25 % *

* during past year

Cash in Bank

£145,197.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
42
1.70M
-
0.00
425.22K
-
2022
47
1.82M
-
0.00
317.39K
-
2023
57
1.87M
-
0.00
145.20K
-
2023
57
1.87M
-
0.00
145.20K
-

Employees

2023

Employees

57 Ascended21 % *

Net Assets(GBP)

1.87M £Ascended2.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.20K £Descended-54.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macauley, Jonathan
Director
07/03/2011 - Present
4
Douglas, Ian Campbell
Director
07/03/2011 - Present
4
Lamont, Simon
Director
01/05/2023 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DESIGN ID CONSULTING LIMITED

DESIGN ID CONSULTING LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at 23 Lisburn Road, Hillsborough BT26 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN ID CONSULTING LIMITED?

toggle

DESIGN ID CONSULTING LIMITED is currently Active. It was registered on 07/03/2011 .

Where is DESIGN ID CONSULTING LIMITED located?

toggle

DESIGN ID CONSULTING LIMITED is registered at 23 Lisburn Road, Hillsborough BT26 6AA.

What does DESIGN ID CONSULTING LIMITED do?

toggle

DESIGN ID CONSULTING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does DESIGN ID CONSULTING LIMITED have?

toggle

DESIGN ID CONSULTING LIMITED had 57 employees in 2023.

What is the latest filing for DESIGN ID CONSULTING LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Ian Campbell Douglas as a person with significant control on 2026-04-13.