DESIGN INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

DESIGN INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05489471

Incorporation date

23/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Moorbrook, Southmead Business Park, Didcot, Oxfordshire OX11 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon10/07/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon14/10/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon23/06/2024
Change of details for Mr Derek Paul Wright as a person with significant control on 2016-04-06
dot icon23/06/2024
Change of details for Mr Christopher Burton Foxwell as a person with significant control on 2016-04-06
dot icon26/03/2024
Registered office address changed from 1 Moorbrook Southmead Business Park Didcot Oxfordshire OX11 7HP England to Unit 9 Moorbrook Southmead Business Park Didcot Oxfordshire OX11 7HP on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Christopher Burton Foxwell on 2024-03-26
dot icon26/03/2024
Change of details for Mr Christopher Burton Foxwell as a person with significant control on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Derek Paul Wright on 2024-03-26
dot icon26/03/2024
Change of details for Mr Derek Paul Wright as a person with significant control on 2024-03-26
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon03/07/2018
Change of details for Mr Christopher Burton Foxwell as a person with significant control on 2018-07-02
dot icon03/07/2018
Director's details changed for Mr Christopher Burton Foxwell on 2018-07-02
dot icon03/07/2018
Change of details for Mr Derek Paul Wright as a person with significant control on 2018-07-02
dot icon03/07/2018
Director's details changed for Mr Derek Paul Wright on 2018-07-02
dot icon03/07/2018
Registered office address changed from 119B Olympic Avenue Milton Park Abingdon Oxon Oxfordshire OX14 4SA to 1 Moorbrook Southmead Business Park Didcot Oxfordshire OX11 7HP on 2018-07-03
dot icon21/05/2018
Director's details changed for Mr Christopher Burton Foxwell on 2018-05-14
dot icon21/05/2018
Change of details for Mr Christopher Burton Foxwell as a person with significant control on 2018-05-14
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/06/2017
Notification of Derek Wright as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Christopher Foxwell as a person with significant control on 2016-04-06
dot icon01/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 154K Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 119B Olympic Avenue Milton Park Abingdon Oxon Oxfordshire OX14 4SA on 2015-07-13
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Christopher Burton Foxwell on 2014-01-01
dot icon24/06/2014
Director's details changed for Mr Derek Paul Wright on 2014-01-01
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/01/2013
Registered office address changed from Building 154K Milton Park Milton Abingdon Oxfordshire OX14 4SD United Kingdom on 2013-01-11
dot icon20/12/2012
Director's details changed for Mr Derek Paul Wright on 2012-12-19
dot icon20/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Resolutions
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Director's details changed for Mr Derek Paul Wright on 2012-02-14
dot icon09/02/2012
Termination of appointment of Timothy Philip Russell as a secretary on 2012-02-08
dot icon09/02/2012
Appointment of Tayler Bradshaw Limited as a secretary on 2012-02-08
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Register inspection address has been changed
dot icon16/01/2010
Appointment of Mr Christopher Burton Foxwell as a director
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from unit E2 lambs farm business park basingstoke road reading berkshire RG7 1PG
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 23/06/08; full list of members
dot icon16/05/2008
Appointment terminated director nicholas harding
dot icon02/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon25/10/2007
New secretary appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Registered office changed on 04/07/07 from: unit E2, lambs farm business park, basingstoke road reading berkshire RG7 1PG
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 200 brook drive green park reading berkshire RG2 6UB
dot icon26/06/2007
Certificate of change of name
dot icon28/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon30/06/2006
Return made up to 23/06/06; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Certificate of change of name
dot icon23/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon-78.08 % *

* during past year

Cash in Bank

£113,909.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
22
901.25K
-
0.00
519.54K
-
2022
24
1.43M
-
0.00
113.91K
-
2022
24
1.43M
-
0.00
113.91K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

1.43M £Ascended58.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.91K £Descended-78.08 % *

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
Foxwell, Christopher Burton
Director
17/12/2009 - Present
1
Wright, Derek Paul
Director
16/05/2007 - Present
1
House, John Peter
Director
11/07/2005 - 05/10/2007
17
House, John Peter
Secretary
11/07/2005 - 05/10/2007
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DESIGN INTEGRATION LIMITED

DESIGN INTEGRATION LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at Unit 9 Moorbrook, Southmead Business Park, Didcot, Oxfordshire OX11 7HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN INTEGRATION LIMITED?

toggle

DESIGN INTEGRATION LIMITED is currently Active. It was registered on 23/06/2005 .

Where is DESIGN INTEGRATION LIMITED located?

toggle

DESIGN INTEGRATION LIMITED is registered at Unit 9 Moorbrook, Southmead Business Park, Didcot, Oxfordshire OX11 7HP.

What does DESIGN INTEGRATION LIMITED do?

toggle

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

How many employees does DESIGN INTEGRATION LIMITED have?

toggle

DESIGN INTEGRATION LIMITED had 24 employees in 2022.

What is the latest filing for DESIGN INTEGRATION LIMITED?

toggle

The latest filing was on 10/07/2025: Amended total exemption full accounts made up to 2024-12-31.