DESIGN OFFICE UK LTD

Register to unlock more data on OkredoRegister

DESIGN OFFICE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02792673

Incorporation date

22/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cerco House Southmere Court, Electra Way, Crewe, Cheshire CW1 6GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1993)
dot icon23/02/2026
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2025-12-20
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon22/10/2025
Secretary's details changed for Jill Edge on 2025-10-10
dot icon22/10/2025
Director's details changed for Mr Kevin Gordon Edge on 2025-10-10
dot icon22/10/2025
Director's details changed for Miss Georgia Edge on 2025-10-14
dot icon22/10/2025
Director's details changed for Mrs Jill Edge on 2025-10-11
dot icon22/10/2025
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2022-06-24
dot icon16/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/09/2024
Appointment of Mr Joshua Edge as a director on 2024-09-01
dot icon12/09/2024
Appointment of Miss Georgia Edge as a director on 2024-09-01
dot icon26/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Registered office address changed from 146-150 Mill Street Crewe Cheshire CW2 7AX to Cerco House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 2022-06-27
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/07/2021
Change of share class name or designation
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Particulars of variation of rights attached to shares
dot icon22/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon15/03/2021
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2021-02-17
dot icon15/03/2021
Secretary's details changed for Jill Edge on 2021-02-17
dot icon15/03/2021
Director's details changed for Mrs Jill Edge on 2021-02-17
dot icon15/03/2021
Director's details changed for Mr Kevin Gordon Edge on 2021-02-17
dot icon18/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2019-09-27
dot icon01/10/2019
Director's details changed for Mrs Jill Edge on 2019-09-27
dot icon01/10/2019
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2019-09-27
dot icon01/10/2019
Change of details for Mrs Jill Edge as a person with significant control on 2019-09-28
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2018-07-01
dot icon31/07/2018
Change of details for Mr Kevin Gordon Edge as a person with significant control on 2018-07-01
dot icon30/07/2018
Notification of Kevin Gordon Edge as a person with significant control on 2018-02-27
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon01/03/2017
Appointment of Mrs Jill Edge as a director on 2016-01-01
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Kevin Edge on 2010-03-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Certificate of change of name
dot icon20/02/2009
Return made up to 17/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/08/2007
Registered office changed on 10/08/07 from: 110-111 the courtyard imex spaces radway green crewe cheshire CW2 5PR
dot icon10/04/2007
Return made up to 17/02/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Return made up to 17/02/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/03/2005
Return made up to 22/02/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2004
Return made up to 22/02/04; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/03/2003
Return made up to 22/02/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/04/2001
Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2001
Accounts for a small company made up to 2000-04-30
dot icon22/02/2001
Return made up to 22/02/01; full list of members
dot icon06/02/2001
Certificate of change of name
dot icon16/03/2000
Return made up to 22/02/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1999
Return made up to 22/02/99; no change of members
dot icon20/03/1998
Return made up to 22/02/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/03/1997
Return made up to 22/02/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon02/10/1996
New secretary appointed
dot icon30/09/1996
Director resigned
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned;director resigned
dot icon25/03/1996
Return made up to 22/02/96; no change of members
dot icon26/02/1996
Accounts for a small company made up to 1995-04-30
dot icon17/03/1995
Return made up to 22/02/95; no change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-04-30
dot icon17/03/1994
Return made up to 22/02/94; full list of members
dot icon07/04/1993
Accounting reference date notified as 30/04
dot icon05/04/1993
Certificate of change of name
dot icon04/04/1993
New secretary appointed;director resigned;new director appointed
dot icon04/04/1993
Secretary resigned;new director appointed
dot icon04/04/1993
Registered office changed on 04/04/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon04/04/1993
Memorandum and Articles of Association
dot icon04/04/1993
Resolutions
dot icon22/02/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
146.26K
-
0.00
112.16K
-
2023
10
164.55K
-
0.00
140.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Jill
Director
01/01/2016 - Present
-
Edge, Joshua
Director
01/09/2024 - Present
1
Edge, Georgia
Director
01/09/2024 - Present
1
Edge, Kevin Gordon
Director
29/03/1993 - Present
2
Edge, Jill
Secretary
01/06/1996 - Present
-

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 OFFICE UK LTD

DESIGN OFFICE UK LTD is an(a) Active company incorporated on 22/02/1993 with the registered office located at Cerco House Southmere Court, Electra Way, Crewe, Cheshire CW1 6GU. There are currently 5 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 OFFICE UK LTD?

toggle

DESIGN OFFICE UK LTD is currently Active. It was registered on 22/02/1993 .

Where is DESIGN OFFICE UK LTD located?

toggle

DESIGN OFFICE UK LTD is registered at Cerco House Southmere Court, Electra Way, Crewe, Cheshire CW1 6GU.

What does DESIGN OFFICE UK LTD do?

toggle

DESIGN OFFICE UK LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DESIGN OFFICE UK LTD?

toggle

The latest filing was on 23/02/2026: Change of details for Mr Kevin Gordon Edge as a person with significant control on 2025-12-20.