DESIGN IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DESIGN IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906235

Incorporation date

13/01/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

High Edge Court Church Street, Heage, Near Belper, Derbyshire DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon20/04/2026
Termination of appointment of Michael John Beale as a director on 2026-03-24
dot icon21/01/2026
Cessation of Michelle Ann Mucklestone as a person with significant control on 2019-01-01
dot icon21/01/2026
Cessation of Andrew James Baum as a person with significant control on 2018-09-23
dot icon21/01/2026
Cessation of Kevin Daniel Mcdonald as a person with significant control on 2016-04-06
dot icon21/01/2026
Cessation of Bowmer & Kirkland Ltd. as a person with significant control on 2016-04-06
dot icon21/01/2026
Cessation of Michael John Beale as a person with significant control on 2016-04-06
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-08-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon27/05/2022
Accounts for a small company made up to 2021-08-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon13/07/2020
Accounts for a small company made up to 2019-08-31
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon12/09/2019
Director's details changed for Mr Kevin Daniel Mcdonald on 2019-09-12
dot icon28/05/2019
Accounts for a small company made up to 2018-08-31
dot icon29/01/2019
Notification of Michelle Ann Mucklestone as a person with significant control on 2019-01-01
dot icon28/01/2019
Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2019-01-01
dot icon28/01/2019
Cessation of Melvin Stuart Sheldon as a person with significant control on 2018-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon16/10/2018
Notification of Andrew James Baum as a person with significant control on 2018-09-23
dot icon16/10/2018
Appointment of Mr Andrew James Baum as a director on 2018-09-23
dot icon24/05/2018
Accounts for a small company made up to 2017-08-31
dot icon06/02/2018
Termination of appointment of Melvin Stuart Sheldon as a director on 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon14/08/2017
Termination of appointment of Paul Brown as a director on 2017-05-12
dot icon14/08/2017
Cessation of Paul Brown as a person with significant control on 2017-05-12
dot icon19/05/2017
Accounts for a small company made up to 2016-08-31
dot icon26/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/12/2016
Auditor's resignation
dot icon01/12/2016
Auditor's resignation
dot icon17/05/2016
Accounts for a small company made up to 2015-08-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/05/2015
Accounts for a small company made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Kevin Daniel Mcdonald as a director on 2014-09-01
dot icon13/05/2014
Accounts for a small company made up to 2013-08-31
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/06/2012
Appointment of Michael John Beale as a director
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon14/02/2012
Termination of appointment of a director
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Ariel Rodgers as a director
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2011
Accounts for a small company made up to 2010-08-31
dot icon19/01/2011
Termination of appointment of Robert Bowmer as a secretary
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/04/2010
Termination of appointment of Robert Bowmer as a director
dot icon15/04/2010
Accounts for a small company made up to 2009-08-31
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Ariel Rodgers on 2010-01-14
dot icon15/01/2010
Director's details changed for Robert John Bowmer on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Robert John Bowmer on 2010-01-14
dot icon15/01/2010
Director's details changed for Paul Brown on 2010-01-14
dot icon29/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-29
dot icon11/09/2009
Appointment terminated director david bryan
dot icon22/06/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009 alignment with parent or subsidiary
dot icon22/01/2009
Return made up to 13/01/09; full list of members
dot icon19/12/2008
Accounts for a small company made up to 2008-06-30
dot icon14/07/2008
Director appointed david john bryan
dot icon07/07/2008
Registered office changed on 07/07/2008 from unit c little bramshot farm cove road fleet hampshire GU51 2RT
dot icon07/07/2008
Appointment terminated secretary karen brown
dot icon07/07/2008
Director appointed melvin stuart sheldon
dot icon07/07/2008
Director and secretary appointed robert john bowmer
dot icon07/07/2008
Resolutions
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 13/01/08; full list of members
dot icon23/01/2007
Return made up to 13/01/07; full list of members
dot icon12/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: fairway house the fairway farnborough hampshire GU14 0LP
dot icon01/02/2006
Return made up to 13/01/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 13/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 13/01/04; full list of members
dot icon14/10/2003
Miscellaneous
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon12/03/2003
Ad 13/02/02--------- £ si [email protected]
dot icon01/03/2003
Return made up to 13/01/03; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: fairway house the fairway ively road farnborough hampshire GU14 0LX
dot icon16/05/2002
Registered office changed on 16/05/02 from: farnborough innovation centre building A57 ively road farnborough hampshire GU14 0LX
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
S-div 13/02/02
dot icon26/02/2002
Nc inc already adjusted 13/02/02
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon23/01/2002
Return made up to 13/01/02; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/09/2001
Registered office changed on 27/09/01 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon08/02/2001
Return made up to 13/01/01; full list of members
dot icon12/01/2001
Ad 01/03/00--------- £ si 38@1=38 £ ic 1/39
dot icon16/11/2000
Miscellaneous
dot icon12/05/2000
New secretary appointed
dot icon02/05/2000
Secretary resigned
dot icon09/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
Director resigned
dot icon11/02/2000
Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon25/01/2000
Registered office changed on 25/01/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
dot icon13/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon+23.75 % *

* during past year

Cash in Bank

£3,025,664.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.47M
-
0.00
2.44M
-
2022
22
1.85M
-
0.00
3.03M
-
2022
22
1.85M
-
0.00
3.03M
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

1.85M £Ascended25.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03M £Ascended23.75 % *

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
Beale, Michael John
Director
01/04/2012 - 24/03/2026
11
Baum, Andrew James
Director
23/09/2018 - Present
1
Mcdonald, Kevin Daniel
Director
01/09/2014 - Present
16

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN IT SOLUTIONS LIMITED

DESIGN IT SOLUTIONS LIMITED is an(a) Active company incorporated on 13/01/2000 with the registered office located at High Edge Court Church Street, Heage, Near Belper, Derbyshire DE56 2BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN IT SOLUTIONS LIMITED?

toggle

DESIGN IT SOLUTIONS LIMITED is currently Active. It was registered on 13/01/2000 .

Where is DESIGN IT SOLUTIONS LIMITED located?

toggle

DESIGN IT SOLUTIONS LIMITED is registered at High Edge Court Church Street, Heage, Near Belper, Derbyshire DE56 2BW.

What does DESIGN IT SOLUTIONS LIMITED do?

toggle

DESIGN IT SOLUTIONS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does DESIGN IT SOLUTIONS LIMITED have?

toggle

DESIGN IT SOLUTIONS LIMITED had 22 employees in 2022.

What is the latest filing for DESIGN IT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Michael John Beale as a director on 2026-03-24.