DESIGN ON TOAST LIMITED

Register to unlock more data on OkredoRegister

DESIGN ON TOAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06684554

Incorporation date

29/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2008)
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Registered office address changed from 87 North Road Poole Dorset BH14 0LT to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2026-01-05
dot icon05/01/2026
Declaration of solvency
dot icon11/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/11/2025
Current accounting period shortened from 2025-08-31 to 2024-10-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon27/11/2024
Termination of appointment of James Michael Whitney as a director on 2024-09-13
dot icon27/11/2024
Cessation of James Michael Whitney as a person with significant control on 2024-09-13
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/10/2022
Change of details for Mr Darren James Henderson as a person with significant control on 2022-10-20
dot icon20/10/2022
Change of details for Mr James Michael Whitney as a person with significant control on 2022-10-20
dot icon29/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon01/10/2021
Change of details for Mr Darren James Henderson as a person with significant control on 2020-11-06
dot icon01/10/2021
Director's details changed for Mr Darren James Henderson on 2020-11-06
dot icon01/10/2021
Secretary's details changed for Darren James Henderson on 2020-11-06
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon08/09/2020
Change of details for Mr Darren James Henderson as a person with significant control on 2020-02-19
dot icon08/09/2020
Secretary's details changed for Darren James Henderson on 2020-02-19
dot icon08/09/2020
Director's details changed for Mr Darren James Henderson on 2020-02-19
dot icon15/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon30/04/2018
Change of details for Mr Darren James Henderson as a person with significant control on 2017-09-01
dot icon30/04/2018
Change of details for Mr James Michael Whitney as a person with significant control on 2017-09-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon02/09/2016
Secretary's details changed for Darren James Henderson on 2015-11-06
dot icon02/09/2016
Director's details changed for Darren James Henderson on 2015-11-06
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/12/2012
Appointment of Mr James Michael Whitney as a director
dot icon05/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Termination of appointment of James Whitney as a director
dot icon03/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon20/07/2011
Registered office address changed from 222 Malmesbury Park Road Bournemouth Dorset BH8 8PR on 2011-07-20
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/12/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Director's details changed for Darren James Henderson on 2010-08-29
dot icon07/12/2010
Director's details changed for James Michael Whitney on 2010-08-29
dot icon07/12/2010
Register inspection address has been changed
dot icon05/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/03/2010
Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 2010-03-26
dot icon03/09/2009
Return made up to 29/08/09; full list of members
dot icon03/12/2008
Appointment terminated director poole nominees LIMITED
dot icon03/12/2008
Appointment terminated secretary poole nominees ii LIMITED
dot icon03/12/2008
Director appointed james michael whitney
dot icon03/12/2008
Director and secretary appointed darren james henderson
dot icon29/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-33.15 % *

* during past year

Cash in Bank

£51,668.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/08/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
24.45K
-
0.00
106.16K
-
2022
9
92.83K
-
0.00
77.29K
-
2023
8
16.79K
-
0.00
51.67K
-
2023
8
16.79K
-
0.00
51.67K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

16.79K £Descended-81.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.67K £Descended-33.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POOLE NOMINEES LIMITED
Corporate Director
29/08/2008 - 29/08/2008
37
Whitney, James Michael
Director
14/12/2012 - 13/09/2024
5
Whitney, James Michael
Director
29/08/2008 - 12/12/2011
5
Henderson, Darren James
Director
29/08/2008 - Present
11
POOLE NOMINEES II LIMITED
Corporate Secretary
29/08/2008 - 29/08/2008
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DESIGN ON TOAST LIMITED

DESIGN ON TOAST LIMITED is an(a) Liquidation company incorporated on 29/08/2008 with the registered office located at Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN ON TOAST LIMITED?

toggle

DESIGN ON TOAST LIMITED is currently Liquidation. It was registered on 29/08/2008 .

Where is DESIGN ON TOAST LIMITED located?

toggle

DESIGN ON TOAST LIMITED is registered at Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RR.

What does DESIGN ON TOAST LIMITED do?

toggle

DESIGN ON TOAST LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DESIGN ON TOAST LIMITED have?

toggle

DESIGN ON TOAST LIMITED had 8 employees in 2023.

What is the latest filing for DESIGN ON TOAST LIMITED?

toggle

The latest filing was on 05/01/2026: Resolutions.