DESIGN IMAGE LTD

Register to unlock more data on OkredoRegister

DESIGN IMAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506353

Incorporation date

12/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6a The Gardens, Office Village, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon29/04/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon13/05/2025
Register(s) moved to registered office address 6a the Gardens Office Village Fareham Hampshire PO16 8SS
dot icon13/05/2025
Register inspection address has been changed from C/O Azets Carnac Place Cams Hall Estate Portsmouth Hampshire PO16 8UY England to 6a the Gardens Fareham PO16 8SS
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon13/05/2025
Director's details changed for Mr Stephen Oluwapelumi Solademi on 2025-05-13
dot icon31/03/2025
Cessation of Adrian Mark Notter as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Michele Louise Notter as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Michele Louise Notter as a director on 2025-03-31
dot icon31/03/2025
Notification of Sos Creativity Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Adrian Mark Notter as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Stephen Oluwapelumi Solademi as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Adrian Notter as a secretary on 2025-03-31
dot icon22/11/2024
Micro company accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon13/09/2023
Change of details for Mrs Michele Louise Notter as a person with significant control on 2023-09-12
dot icon13/09/2023
Director's details changed for Mrs Michele Louise Notter on 2023-09-12
dot icon13/09/2023
Change of details for Mr Adrian Mark Notter as a person with significant control on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Adrian Mark Notter on 2023-09-12
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Register inspection address has been changed from C/O Treasury Accounting Ltd the Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ England to C/O Azets Carnac Place Cams Hall Estate Portsmouth Hampshire PO16 8UY
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon01/06/2018
Registered office address changed from 8 the Briars, Waterberry Drive Waterlooville Hampshire PO7 7YH to 6a the Gardens Office Village Fareham Hampshire PO16 8SS on 2018-06-01
dot icon13/03/2018
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Secretary's details changed for Adrian Notter on 2017-07-12
dot icon26/07/2017
Director's details changed for Mr Adrian Notter on 2017-07-12
dot icon26/07/2017
Change of details for Mrs Michele Notter as a person with significant control on 2017-07-12
dot icon26/07/2017
Change of details for Mr Adrian Notter as a person with significant control on 2017-07-12
dot icon26/07/2017
Director's details changed for Mrs Michele Notter on 2017-07-12
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon16/12/2016
Micro company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/07/2011
Register(s) moved to registered inspection location
dot icon20/07/2011
Register inspection address has been changed
dot icon07/02/2011
Registered office address changed from C/O the Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom on 2011-02-07
dot icon05/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/10/2010
Registered office address changed from the Old Treasury 7a Kings Road Southsea Hampshire PO5 4DJ on 2010-10-13
dot icon15/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Adrian Notter on 2010-07-01
dot icon15/07/2010
Director's details changed for Michele Notter on 2010-07-01
dot icon15/07/2010
Director's details changed for Adrian Notter on 2010-07-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / adrian notter / 24/11/2008
dot icon24/11/2008
Director's change of particulars / michele notter / 24/11/2008
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / michele notter / 12/06/2008
dot icon09/07/2008
Director and secretary's change of particulars / adrian notter / 12/06/2008
dot icon06/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Director's particulars changed
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Ad 20/01/07--------- £ si 20@1=20 £ ic 100/120
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/11/2006
Registered office changed on 24/11/06 from: 11 st edwards road southsea portsmouth hampshire PO5 3DH
dot icon08/08/2006
Return made up to 12/07/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: 1A beckett court st. Thomas' street old portsmouth PO1 2HG
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed;new director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Ad 12/07/05--------- £ si 100@1=100 £ ic 2/102
dot icon12/07/2005
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
31/07/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
276.00
-
0.00
52.63K
-
2022
4
129.00
-
0.00
42.31K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Notter, Adrian Mark
Director
12/07/2005 - 31/03/2025
1
Notter, Michele Louise
Director
12/07/2005 - 31/03/2025
1
Solademi, Stephen Oluwapelumi
Director
31/03/2025 - Present
4
Notter, Adrian
Secretary
12/07/2005 - 31/03/2025
-

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+
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 IMAGE LTD

DESIGN IMAGE LTD is an(a) Active company incorporated on 12/07/2005 with the registered office located at 6a The Gardens, Office Village, Fareham, Hampshire PO16 8SS. 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 IMAGE LTD?

toggle

DESIGN IMAGE LTD is currently Active. It was registered on 12/07/2005 .

Where is DESIGN IMAGE LTD located?

toggle

DESIGN IMAGE LTD is registered at 6a The Gardens, Office Village, Fareham, Hampshire PO16 8SS.

What does DESIGN IMAGE LTD do?

toggle

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

What is the latest filing for DESIGN IMAGE LTD?

toggle

The latest filing was on 29/04/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.