DESIGN MOTIVE LIMITED

Register to unlock more data on OkredoRegister

DESIGN MOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775748

Incorporation date

22/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Emson Close, Saffron Walden CB10 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1992)
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/08/2025
Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU England to 11 Emson Close Saffron Walden CB10 1HL on 2025-08-26
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon27/10/2020
Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 2020-10-27
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Change of details for Mr Michael Farish as a person with significant control on 2020-01-22
dot icon04/02/2020
Termination of appointment of Ozvaldo Jose Friere as a director on 2020-01-22
dot icon04/02/2020
Termination of appointment of Colin Leigh as a director on 2020-01-22
dot icon04/02/2020
Termination of appointment of Colin Leigh as a secretary on 2020-01-22
dot icon04/02/2020
Cessation of Colin Leigh as a person with significant control on 2020-01-22
dot icon04/02/2020
Cessation of Ozvaldo Jose Friere as a person with significant control on 2020-01-22
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/01/2017
Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 2017-01-04
dot icon04/01/2017
Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 2017-01-04
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/01/2016
Director's details changed for Ozvaldo Jose Friere on 2015-12-22
dot icon06/01/2016
Director's details changed for Colin Leigh on 2015-12-22
dot icon06/01/2016
Director's details changed for Michael Farish on 2015-12-22
dot icon06/01/2016
Secretary's details changed for Colin Leigh on 2015-12-22
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ozvaldo Jose Friere on 2009-10-01
dot icon08/01/2010
Director's details changed for Michael Farish on 2009-10-01
dot icon08/01/2010
Director's details changed for Colin Leigh on 2009-10-01
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 22/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 22/12/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 22/12/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 22/12/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 22/12/02; full list of members
dot icon31/12/2002
Secretary resigned;director resigned
dot icon31/12/2002
New secretary appointed
dot icon22/11/2002
Ad 30/09/02--------- £ si 2@1=2 £ ic 2800/2802
dot icon12/08/2002
Director resigned
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon31/12/2001
Return made up to 22/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
Return made up to 22/12/00; full list of members
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
Secretary resigned
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Return made up to 22/12/99; full list of members
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 22/12/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 22/12/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 22/12/96; full list of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 22/12/95; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Registered office changed on 26/10/95 from: hyde park house manfred road london SW15 2RS
dot icon13/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Return made up to 22/12/93; full list of members
dot icon21/08/1993
Ad 01/07/93--------- £ si 700@1=700 £ ic 2100/2800
dot icon09/06/1993
Memorandum and Articles of Association
dot icon09/06/1993
Ad 22/12/92--------- £ si 2098@1=2098 £ ic 2/2100
dot icon23/04/1993
Accounting reference date notified as 31/12
dot icon01/04/1993
Registered office changed on 01/04/93 from: 1 high street knaphill woking surrey GU21 2PG
dot icon14/01/1993
Registered office changed on 14/01/93 from: suite 17 city business centre lower road. London. SE16 1AA
dot icon14/01/1993
Secretary resigned
dot icon14/01/1993
Director resigned
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New secretary appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon22/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 MOTIVE LIMITED

DESIGN MOTIVE LIMITED is an(a) Active company incorporated on 22/12/1992 with the registered office located at 11 Emson Close, Saffron Walden CB10 1HL. There is currently no active directors 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 MOTIVE LIMITED?

toggle

DESIGN MOTIVE LIMITED is currently Active. It was registered on 22/12/1992 .

Where is DESIGN MOTIVE LIMITED located?

toggle

DESIGN MOTIVE LIMITED is registered at 11 Emson Close, Saffron Walden CB10 1HL.

What does DESIGN MOTIVE LIMITED do?

toggle

DESIGN MOTIVE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DESIGN MOTIVE LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-28 with no updates.