DESIGN MILITIA LTD

Register to unlock more data on OkredoRegister

DESIGN MILITIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06596118

Incorporation date

19/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a7 Hamilton House 80 Stokes Croft, Bristol BS1 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon17/03/2026
Director's details changed for Mr Daniel Huw Stewart on 2026-03-17
dot icon17/03/2026
Change of details for Mr Daniel Huw Stewart as a person with significant control on 2026-03-17
dot icon20/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/05/2024
Secretary's details changed
dot icon20/05/2024
Registered office address changed from 15-16 Brunswick Square St Pauls Bristol BS2 8NX England to 4a7 Hamilton House 80 Stokes Croft Bristol BS1 3QY on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Daniel Huw Stewart on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Timothy Martin Smalley on 2024-05-20
dot icon20/05/2024
Change of details for Mr Daniel Huw Stewart as a person with significant control on 2024-05-20
dot icon20/05/2024
Change of details for Mr Timothy Martin Smalley as a person with significant control on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/02/2023
Registered office address changed from Studio04, Boxworks Clock Tower Yard Temple Gate Bristol BS1 6QH England to 15-16 Brunswick Square St Pauls Bristol BS2 8NX on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Daniel Huw Stewart on 2023-02-13
dot icon13/02/2023
Change of details for Mr Timothy Martin Smalley as a person with significant control on 2023-02-13
dot icon13/02/2023
Change of details for Mr Daniel Huw Stewart as a person with significant control on 2023-02-13
dot icon13/02/2023
Director's details changed for Mr Timothy Martin Smalley on 2023-02-13
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/07/2017
Notification of Daniel Huw Stewart as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Timothy Martin Smalley as a person with significant control on 2016-04-06
dot icon08/11/2016
Registered office address changed from 82 Colston Street Bristol BS1 5BB to Studio04, Boxworks Clock Tower Yard Temple Gate Bristol BS1 6QH on 2016-11-08
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr Daniel Huw Stewart on 2016-05-31
dot icon08/06/2016
Director's details changed for Mr Timothy Martin Smalley on 2016-05-31
dot icon01/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 300 North Street Ashton Gate Bedminster Bristol BS3 1JU on 2011-03-31
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Daniel Huw Stewart on 2010-05-19
dot icon16/06/2010
Termination of appointment of Ross Mcgrath as a director
dot icon16/06/2010
Director's details changed for Mr Timothy Martin Smalley on 2010-05-19
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/12/2009
Termination of appointment of Ross Mcgrath as a secretary
dot icon17/12/2009
Appointment of Mr Dan Huw Carruthers Stewart as a secretary
dot icon17/12/2009
Termination of appointment of Ross Mcgrath as a secretary
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars ross william robert mcgrath logged form
dot icon16/06/2009
Director's change of particulars / daniel stewart / 10/06/2008
dot icon16/06/2009
Director's change of particulars / timothy smalley / 10/06/2008
dot icon16/02/2009
Registered office changed on 16/02/2009 from 38 vicarage road southville bristol avon BS3 1PD
dot icon14/10/2008
Secretary appointed mr ross william robert mcgrath
dot icon14/10/2008
Director appointed mr ross william robert mcgrath
dot icon14/10/2008
Appointment terminated secretary timothy smalley
dot icon06/08/2008
Registered office changed on 06/08/2008 from flat 2 torrington court north road east plymouth devon PL4 6AX
dot icon19/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-6.50 % *

* during past year

Cash in Bank

£46,756.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.84K
-
0.00
50.01K
-
2022
2
43.09K
-
0.00
46.76K
-
2022
2
43.09K
-
0.00
46.76K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

43.09K £Ascended0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.76K £Descended-6.50 % *

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
Mr Daniel Huw Stewart
Director
19/05/2008 - Present
-
Mr Timothy Martin Smalley
Director
19/05/2008 - Present
-
Stewart, Dan Huw Carruthers
Secretary
01/12/2009 - Present
-

Persons with Significant Control

4
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 MILITIA LTD

DESIGN MILITIA LTD is an(a) Active company incorporated on 19/05/2008 with the registered office located at 4a7 Hamilton House 80 Stokes Croft, Bristol BS1 3QY. 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 MILITIA LTD?

toggle

DESIGN MILITIA LTD is currently Active. It was registered on 19/05/2008 .

Where is DESIGN MILITIA LTD located?

toggle

DESIGN MILITIA LTD is registered at 4a7 Hamilton House 80 Stokes Croft, Bristol BS1 3QY.

What does DESIGN MILITIA LTD do?

toggle

DESIGN MILITIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DESIGN MILITIA LTD have?

toggle

DESIGN MILITIA LTD had 2 employees in 2022.

What is the latest filing for DESIGN MILITIA LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Daniel Huw Stewart on 2026-03-17.