DESIGN OFFICE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

DESIGN OFFICE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07802000

Incorporation date

07/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2011)
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 1 Hardman Street Manchester M3 3HF on 2025-11-10
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/10/2022
Director's details changed for Garrett Coulson on 2022-10-18
dot icon18/10/2022
Change of details for Mr Garrett Coulson as a person with significant control on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/09/2022
Satisfaction of charge 078020000001 in full
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon23/09/2020
Director's details changed for Garrett Coulson on 2020-09-22
dot icon23/09/2020
Change of details for Mr Garrett Coulson as a person with significant control on 2020-09-22
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon11/06/2019
Registration of charge 078020000001, created on 2019-06-10
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon09/10/2018
Director's details changed for Garrett Coulson on 2018-10-07
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon18/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon13/10/2016
Director's details changed for Garrett Coulson on 2016-10-05
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon14/10/2011
Certificate of change of name
dot icon14/10/2011
Change of name notice
dot icon10/10/2011
Appointment of Garrett Coulson as a director
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-10
dot icon10/10/2011
Termination of appointment of Lee Gilburt as a director
dot icon10/10/2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon10/10/2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2011-10-10
dot icon07/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
07/10/2011 - 10/10/2011
190
Coulson, Garrett
Director
10/10/2011 - Present
1
Gilburt, Lee Christopher
Director
07/10/2011 - 10/10/2011
687

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN OFFICE CONSULTANCY LIMITED

DESIGN OFFICE CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 07/10/2011 with the registered office located at 1 Hardman Street, Manchester M3 3HF. There is currently 1 active director 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 OFFICE CONSULTANCY LIMITED?

toggle

DESIGN OFFICE CONSULTANCY LIMITED is currently Liquidation. It was registered on 07/10/2011 .

Where is DESIGN OFFICE CONSULTANCY LIMITED located?

toggle

DESIGN OFFICE CONSULTANCY LIMITED is registered at 1 Hardman Street, Manchester M3 3HF.

What does DESIGN OFFICE CONSULTANCY LIMITED do?

toggle

DESIGN OFFICE CONSULTANCY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DESIGN OFFICE CONSULTANCY LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of a voluntary liquidator.