DESIGN REALISED LIMITED

Register to unlock more data on OkredoRegister

DESIGN REALISED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07037860

Incorporation date

12/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Underriver, St. Julians, Sevenoaks TN15 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2009)
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon22/05/2025
Cessation of Melissa Depascalis as a person with significant control on 2025-01-31
dot icon12/05/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 4a Underriver St. Julians Sevenoaks TN15 0RX on 2025-05-12
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-09-02
dot icon01/08/2024
Change of details for Mrs Melissa Depascalis as a person with significant control on 2022-12-05
dot icon31/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2023
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/01/2022
Satisfaction of charge 070378600004 in full
dot icon17/01/2022
Satisfaction of charge 070378600005 in full
dot icon26/07/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon14/01/2021
Change of details for Mrs Melissa Depascalis as a person with significant control on 2021-01-14
dot icon14/01/2021
Change of details for Mr Bernard Depascalis as a person with significant control on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Bernard Depascalis on 2021-01-14
dot icon14/01/2021
Change of details for Mrs Melissa Depascalis as a person with significant control on 2021-01-14
dot icon14/01/2021
Change of details for Mrs Melissa Depascalis as a person with significant control on 2020-12-03
dot icon04/12/2020
Director's details changed for Mr Bernard Depascalis on 2020-12-03
dot icon04/12/2020
Change of details for Mr Bernard Depascalis as a person with significant control on 2020-12-03
dot icon14/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon10/09/2020
Change of details for Mrs Melissa Depascalis as a person with significant control on 2020-05-18
dot icon09/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon09/09/2020
Director's details changed for Mr Bernard Depascalis on 2020-05-18
dot icon09/09/2020
Change of details for Mr Bernard Depascalis as a person with significant control on 2020-05-18
dot icon09/01/2020
Registration of charge 070378600006, created on 2019-12-20
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon07/06/2019
Registration of charge 070378600005, created on 2019-05-31
dot icon25/10/2018
Registration of charge 070378600004, created on 2018-10-24
dot icon31/07/2018
Second filing of Confirmation Statement dated 03/07/2017
dot icon13/07/2018
Change of details for Mrs Melissa Depascalis as a person with significant control on 2018-07-02
dot icon13/07/2018
Director's details changed for Mr Bernard Depascalis on 2015-08-03
dot icon13/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/11/2017
Satisfaction of charge 070378600001 in full
dot icon27/11/2017
Registration of charge 070378600003, created on 2017-11-22
dot icon27/11/2017
Satisfaction of charge 070378600002 in full
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon08/12/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/09/2016
Registration of charge 070378600002, created on 2016-09-12
dot icon01/08/2016
Registration of charge 070378600001, created on 2016-08-01
dot icon01/07/2016
Director's details changed for Mr Bernard Depascalis on 2016-05-31
dot icon01/07/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-01
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/05/2014
Statement of capital following an allotment of shares on 2013-11-04
dot icon09/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Director's details changed for Mr Bernard Depascalis on 2013-03-12
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr Bernard Depascalis on 2012-10-10
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon09/09/2011
Director's details changed for Mr Bernard Depascalis on 2011-09-08
dot icon15/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/12/2010
Director's details changed for Mr Bernard Depascalis on 2010-10-13
dot icon01/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/11/2010
Director's details changed for Bernard Depascalis on 2010-10-12
dot icon12/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
297.28K
-
0.00
246.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Depascalis, Bernard
Director
12/10/2009 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN REALISED LIMITED

DESIGN REALISED LIMITED is an(a) Active company incorporated on 12/10/2009 with the registered office located at Unit 4a Underriver, St. Julians, Sevenoaks TN15 0RX. 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 REALISED LIMITED?

toggle

DESIGN REALISED LIMITED is currently Active. It was registered on 12/10/2009 .

Where is DESIGN REALISED LIMITED located?

toggle

DESIGN REALISED LIMITED is registered at Unit 4a Underriver, St. Julians, Sevenoaks TN15 0RX.

What does DESIGN REALISED LIMITED do?

toggle

DESIGN REALISED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DESIGN REALISED LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2024-12-31.