DESIGN OBJECTIVES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DESIGN OBJECTIVES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890219

Incorporation date

28/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

62 Church Hill, Loughton, Essex IG10 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon22/10/2025
Micro company accounts made up to 2025-02-28
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-02-28
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-02-28
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/07/2017
Change of details for Mr Stephen David Barber as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Peter Graham Crossley as a person with significant control on 2016-04-06
dot icon26/06/2017
Previous accounting period extended from 2016-09-30 to 2017-02-28
dot icon08/02/2017
Satisfaction of charge 058902190006 in full
dot icon09/01/2017
Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to 62 Church Hill Loughton Essex IG10 1LB on 2017-01-09
dot icon30/09/2016
Termination of appointment of Kevin Antony Joy as a secretary on 2016-09-30
dot icon30/09/2016
Termination of appointment of Kevin Antony Joy as a director on 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/06/2016
Full accounts made up to 2015-09-30
dot icon17/12/2015
Termination of appointment of Clive Frederick Daley as a director on 2015-12-16
dot icon18/11/2015
Auditor's resignation
dot icon12/11/2015
Satisfaction of charge 4 in full
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon12/11/2015
Satisfaction of charge 058902190005 in full
dot icon10/09/2015
Appointment of Mr Kevin Antony Joy as a director on 2015-08-20
dot icon20/08/2015
Group of companies' accounts made up to 2014-09-30
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/07/2015
Satisfaction of charge 1 in full
dot icon22/07/2015
Resolutions
dot icon14/07/2015
Registration of charge 058902190006, created on 2015-07-14
dot icon22/06/2015
Appointment of Kevin Antony Joy as a secretary on 2015-06-15
dot icon27/03/2015
Termination of appointment of Vanessa Shurey as a secretary on 2014-12-12
dot icon27/03/2015
Termination of appointment of Venessa Shurey as a director on 2014-12-12
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon19/09/2014
Termination of appointment of Michael Kevin Peter Grassby as a director on 2014-08-15
dot icon17/09/2014
Resolutions
dot icon02/09/2014
Group of companies' accounts made up to 2013-09-30
dot icon29/08/2014
Registration of charge 058902190005, created on 2014-08-15
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Richard Cox as a director
dot icon20/02/2014
Appointment of Ceo Clive Frederick Daley as a director
dot icon19/02/2014
Termination of appointment of Jonathan Wood as a director
dot icon30/10/2013
Appointment of Mr Stephen David Barber as a director
dot icon30/10/2013
Appointment of Mr Jonathan Ross Wood as a director
dot icon30/10/2013
Appointment of Venessa Shurey as a director
dot icon30/10/2013
Termination of appointment of Duncan Calam as a director
dot icon30/10/2013
Termination of appointment of Terence Bowles as a director
dot icon25/09/2013
Appointment of Mr Peter Graham Crossley as a director
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon09/08/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon07/09/2012
Director's details changed for Richard John Cox on 2012-07-28
dot icon07/09/2012
Director's details changed for Mr Terence John Bowles on 2012-07-28
dot icon07/09/2012
Secretary's details changed for Vanessa Shurey on 2012-07-28
dot icon28/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon15/07/2011
Resolutions
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/07/2011
Amended group of companies' accounts made up to 2009-09-30
dot icon24/03/2011
Registered office address changed from Unit 90 Woolsbridge Industrial Park Three Legged Cross Wimbourne Dorset BH21 6SU on 2011-03-24
dot icon12/10/2010
Termination of appointment of Alison Adie as a director
dot icon27/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 28/07/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon02/06/2009
Director appointed richard john cox
dot icon12/05/2009
S-div
dot icon12/05/2009
Statement of affairs
dot icon12/05/2009
Ad 09/04/09\gbp si [email protected]=165.79164\gbp si [email protected]=26853.469\gbp ic 46340/73359.26064\
dot icon28/04/2009
Nc inc already adjusted 09/04/09
dot icon28/04/2009
Resolutions
dot icon24/04/2009
Appointment terminated director andrew knowles
dot icon24/04/2009
Director's change of particulars / terence bowles / 20/04/2009
dot icon24/04/2009
Director's change of particulars / alison adie / 20/04/2009
dot icon17/04/2009
Full accounts made up to 2007-09-30
dot icon29/07/2008
Return made up to 28/07/08; full list of members
dot icon15/10/2007
Return made up to 28/07/07; full list of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon03/05/2007
Particulars of mortgage/charge
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Accounting reference date shortened from 31/07/07 to 30/09/06
dot icon15/09/2006
Ad 11/08/06--------- £ si [email protected]=1000 £ ic 44161/45161
dot icon01/09/2006
Statement of affairs
dot icon01/09/2006
Ad 11/08/06--------- £ si [email protected]=44160 £ ic 1/44161
dot icon31/08/2006
S-div 11/08/06
dot icon31/08/2006
Registered office changed on 31/08/06 from: c/o bowmark capital LIMITED 3 st james's square london SW1Y 4JU
dot icon31/08/2006
Nc inc already adjusted 11/08/06
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Peter Graham
Director
22/08/2013 - Present
29
Barber, Stephen David
Director
22/08/2013 - Present
98

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

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 OBJECTIVES (HOLDINGS) LIMITED

DESIGN OBJECTIVES (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 62 Church Hill, Loughton, Essex IG10 1LB. There are currently 2 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 OBJECTIVES (HOLDINGS) LIMITED?

toggle

DESIGN OBJECTIVES (HOLDINGS) LIMITED is currently Active. It was registered on 28/07/2006 .

Where is DESIGN OBJECTIVES (HOLDINGS) LIMITED located?

toggle

DESIGN OBJECTIVES (HOLDINGS) LIMITED is registered at 62 Church Hill, Loughton, Essex IG10 1LB.

What does DESIGN OBJECTIVES (HOLDINGS) LIMITED do?

toggle

DESIGN OBJECTIVES (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DESIGN OBJECTIVES (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-02-28.