DESIGN REALITY LIMITED

Register to unlock more data on OkredoRegister

DESIGN REALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579570

Incorporation date

01/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Full Support Healthcare Ltd Kettering Parkway,, Kettering Venture Park, Kettering, Northamptonshire NN15 6WYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon30/01/2026
Registered office address changed from Harrowden Court 66-80 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB England to C/O Full Support Healthcare Ltd Kettering Parkway, Kettering Venture Park Kettering Northamptonshire NN15 6WY on 2026-01-30
dot icon23/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Previous accounting period shortened from 2022-01-31 to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon09/12/2021
Notification of Design Reality Holdings Limited as a person with significant control on 2021-09-30
dot icon09/12/2021
Cessation of Full Support Healthcare Limited as a person with significant control on 2021-09-30
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Resolutions
dot icon24/02/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon19/02/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon19/02/2021
Termination of appointment of Caroline Baker as a director on 2021-02-12
dot icon19/02/2021
Appointment of Mr Richard Peter Stoute as a director on 2021-02-12
dot icon19/02/2021
Cessation of Caroline Rachel Baker as a person with significant control on 2021-02-12
dot icon19/02/2021
Cessation of Troy Alan Baker as a person with significant control on 2021-02-12
dot icon19/02/2021
Notification of Full Support Healthcare Limited as a person with significant control on 2021-02-12
dot icon19/02/2021
Registered office address changed from 81 Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE to Harrowden Court 66-80 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB on 2021-02-19
dot icon19/02/2021
Appointment of Mrs Sarah Jane Stoute as a director on 2021-02-12
dot icon19/02/2021
Termination of appointment of Graham Peter Wilson as a director on 2021-02-12
dot icon19/02/2021
Termination of appointment of Caroline Baker as a secretary on 2021-02-12
dot icon19/02/2021
Termination of appointment of Troy Alan Baker as a director on 2021-02-12
dot icon05/02/2021
Previous accounting period shortened from 2021-04-30 to 2021-01-31
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/11/2020
Satisfaction of charge 045795700003 in full
dot icon01/07/2020
Satisfaction of charge 1 in full
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/07/2019
Satisfaction of charge 045795700004 in full
dot icon02/07/2019
Satisfaction of charge 045795700002 in full
dot icon23/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/11/2015
Registration of charge 045795700004, created on 2015-11-16
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/09/2015
Registered office address changed from 94 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE to 81 Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE on 2015-09-10
dot icon05/08/2015
Registration of charge 045795700002, created on 2015-07-30
dot icon05/08/2015
Registration of charge 045795700003, created on 2015-07-30
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/09/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Mrs Caroline Baker on 2010-11-01
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Appointment of Mr Graham Peter Wilson as a director
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Troy Baker on 2009-11-10
dot icon17/11/2009
Director's details changed for Caroline Baker on 2009-11-10
dot icon10/11/2009
Ad 01/05/09\gbp si 100@1=100\gbp ic 101/201\
dot icon10/11/2009
Capitals not rolled up
dot icon11/08/2009
Director's change of particulars / troy baker / 03/08/2009
dot icon11/08/2009
Director and secretary's change of particulars / caroline baker / 03/08/2009
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2008
Ad 09/12/08\gbp si 99@1=99\gbp ic 2/101\
dot icon20/11/2008
Return made up to 01/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/12/2005
Amended accounts made up to 2005-04-30
dot icon09/11/2005
Return made up to 01/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/06/2005
Registered office changed on 02/06/05 from: unit 16 glan aber trading estate vale road rhyl north wales LL18 2PL
dot icon23/04/2005
Particulars of mortgage/charge
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon23/12/2003
Return made up to 01/11/03; full list of members
dot icon23/01/2003
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2002
Registered office changed on 19/11/02 from: 16 saint john street london EC1M 4NT
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon01/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,412,540.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.88M
-
0.00
2.41M
-
2021
23
2.88M
-
0.00
2.41M
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

2.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Caroline
Director
01/11/2002 - 12/02/2021
2
Tester, William Andrew Joseph
Nominee Director
01/11/2002 - 01/11/2002
5136
Stoute, Richard Peter
Director
12/02/2021 - Present
22
Stoute, Sarah Jane
Director
12/02/2021 - Present
26
Baker, Troy Alan
Director
01/11/2002 - 12/02/2021
7

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 REALITY LIMITED

DESIGN REALITY LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at C/O Full Support Healthcare Ltd Kettering Parkway,, Kettering Venture Park, Kettering, Northamptonshire NN15 6WY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN REALITY LIMITED?

toggle

DESIGN REALITY LIMITED is currently Active. It was registered on 01/11/2002 .

Where is DESIGN REALITY LIMITED located?

toggle

DESIGN REALITY LIMITED is registered at C/O Full Support Healthcare Ltd Kettering Parkway,, Kettering Venture Park, Kettering, Northamptonshire NN15 6WY.

What does DESIGN REALITY LIMITED do?

toggle

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

How many employees does DESIGN REALITY LIMITED have?

toggle

DESIGN REALITY LIMITED had 23 employees in 2021.

What is the latest filing for DESIGN REALITY LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Harrowden Court 66-80 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB England to C/O Full Support Healthcare Ltd Kettering Parkway, Kettering Venture Park Kettering Northamptonshire NN15 6WY on 2026-01-30.