DESIGN RESEARCH UNIT LIMITED

Register to unlock more data on OkredoRegister

DESIGN RESEARCH UNIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06941766

Incorporation date

23/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Coal Office 1 Bagley Walk, Kings Cross, London N1C 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon04/02/2026
Director's details changed for Mrs Nicola Rosemary Lucy Hopkins on 2026-02-03
dot icon04/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Michael Patrick Mayo Trotman as a secretary on 2024-06-27
dot icon10/07/2024
Termination of appointment of Michael Patrick Mayo Trotman as a director on 2024-06-27
dot icon10/07/2024
Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 2024-06-27
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Hans Hoegstedt as a director on 2023-07-24
dot icon12/10/2023
Appointment of Mr Thomas Henry Jones as a director on 2023-10-09
dot icon18/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/09/2022
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2022
Accounts for a dormant company made up to 2020-03-31
dot icon18/08/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/09/2021
Director's details changed for Mr Michael Patrick Mayo Trotman on 2021-08-25
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2019-03-31
dot icon22/08/2020
Appointment of Mr Michael Patrick Mayo Trotman as a secretary on 2020-08-17
dot icon22/08/2020
Appointment of Mr Michael Patrick Mayo Trotman as a director on 2020-08-17
dot icon22/08/2020
Appointment of Mr Hans Hoegstedt as a director on 2020-07-17
dot icon22/08/2020
Termination of appointment of David Michael Buck as a secretary on 2020-08-17
dot icon22/08/2020
Termination of appointment of David Michael Buck as a director on 2020-08-17
dot icon17/08/2020
Termination of appointment of Thomas Dixon as a director on 2020-08-17
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon21/02/2020
Director's details changed for Thomas Dixon on 2020-02-20
dot icon05/06/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon05/06/2019
Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2019-05-31
dot icon05/06/2019
Appointment of Mr David Michael Buck as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Charles Hd Whinney as a secretary on 2019-05-31
dot icon05/06/2019
Appointment of Mr David Michael Buck as a secretary on 2019-05-31
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/10/2018
Termination of appointment of Jamie Matthew Mitchell as a director on 2018-09-26
dot icon28/08/2018
Director's details changed for Mr Charles Humphrey Dickens Whinney on 2018-08-28
dot icon07/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/03/2018
Registered office address changed from Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU to The Coal Office 1 Bagley Walk Kings Cross London N1C 4PQ on 2018-03-27
dot icon01/09/2017
Notification of Neo Capital General Partner Ii L. P. as a person with significant control on 2017-06-26
dot icon01/09/2017
Cessation of Neo Investment Partners Llp as a person with significant control on 2017-06-26
dot icon01/09/2017
Cessation of Neo Capital Private Equity Ii Llp as a person with significant control on 2017-06-26
dot icon18/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon17/01/2017
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon31/05/2016
Director's details changed for Thomas Dixon on 2016-04-01
dot icon31/05/2016
Appointment of Mr Charles Hd Whinney as a secretary on 2016-04-11
dot icon31/05/2016
Appointment of Mr Charles Hd Whinney as a director on 2016-04-11
dot icon10/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon24/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Appointment of Mr Jamie Matthew Mitchell as a director on 2015-06-16
dot icon15/07/2015
Termination of appointment of Joshua Wong as a secretary on 2015-06-15
dot icon15/07/2015
Termination of appointment of David Anthony Begg as a director on 2015-06-15
dot icon15/07/2015
Termination of appointment of Daniel Sachs as a director on 2015-06-16
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon26/06/2015
Resolutions
dot icon11/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon14/07/2011
Director's details changed for Daniel Sachs on 2010-06-30
dot icon14/07/2011
Director's details changed for Thomas Dixon on 2010-06-30
dot icon11/05/2011
Appointment of Joshua Wong as a secretary
dot icon04/05/2011
Accounts for a small company made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 4 Northington Street London WC1N 2JG on 2010-10-12
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon23/06/2009
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
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.13K
-
0.00
-
-
2022
0
70.13K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Jamie Matthew
Director
16/06/2015 - 26/09/2018
23
Hopkins, Nicola Rosemary Lucy
Director
27/06/2024 - Present
29
Trotman, Michael Patrick Mayo
Director
17/08/2020 - 27/06/2024
15
Jones, Thomas Henry
Director
09/10/2023 - Present
4
Hoegstedt, Hans
Director
17/07/2020 - 24/07/2023
3

Persons with Significant Control

0

No PSC data available.

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 RESEARCH UNIT LIMITED

DESIGN RESEARCH UNIT LIMITED is an(a) Active company incorporated on 23/06/2009 with the registered office located at The Coal Office 1 Bagley Walk, Kings Cross, London N1C 4PQ. There are currently 2 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 RESEARCH UNIT LIMITED?

toggle

DESIGN RESEARCH UNIT LIMITED is currently Active. It was registered on 23/06/2009 .

Where is DESIGN RESEARCH UNIT LIMITED located?

toggle

DESIGN RESEARCH UNIT LIMITED is registered at The Coal Office 1 Bagley Walk, Kings Cross, London N1C 4PQ.

What does DESIGN RESEARCH UNIT LIMITED do?

toggle

DESIGN RESEARCH UNIT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESIGN RESEARCH UNIT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.