DESIGN ROOM CORNWALL LIMITED

Register to unlock more data on OkredoRegister

DESIGN ROOM CORNWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366151

Incorporation date

06/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 10 Duke Street, Truro, Cornwall TR1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon04/01/2026
Micro company accounts made up to 2025-08-31
dot icon19/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon18/02/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon27/08/2024
Change of details for Mrs Emma Gordon as a person with significant control on 2024-07-30
dot icon27/08/2024
Director's details changed for Mrs Emma Gordon on 2024-07-30
dot icon16/01/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon24/04/2022
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon02/09/2020
Registered office address changed from First Floor Duke Street Truro Cornwall TR1 2QE England to First Floor, 10 Duke Street Truro Cornwall TR1 2QE on 2020-09-02
dot icon27/08/2020
Registered office address changed from Unit 5 Chenoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT England to First Floor Duke Street Truro Cornwall TR1 2QE on 2020-08-27
dot icon15/04/2020
Micro company accounts made up to 2019-08-31
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-03
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/09/2019
Change of details for Miss Sally Rose Mitchell as a person with significant control on 2019-09-05
dot icon09/09/2019
Director's details changed for Miss Sally Rose Mitchell on 2019-09-05
dot icon10/06/2019
Change of details for Mrs Emma Clare Gordon as a person with significant control on 2019-06-10
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2019
Registered office address changed from Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH to Unit 5 Chenoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT on 2019-04-11
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon10/09/2018
Termination of appointment of Christopher Gordon as a director on 2018-08-31
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Director's details changed for Emma Paterson on 2016-09-19
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon19/09/2016
Director's details changed for Christopher Gordon on 2016-09-19
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon05/10/2011
Registered office address changed from 10 Turf Street Bodmin Bodmin PL31 2DH United Kingdom on 2011-10-05
dot icon26/10/2010
Current accounting period shortened from 2011-09-30 to 2011-08-31
dot icon06/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.96K
-
0.00
-
-
2022
2
12.10K
-
0.00
-
-
2023
0
5.80K
-
0.00
-
-
2023
0
5.80K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.80K £Descended-52.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Emma
Director
06/09/2010 - Present
-
Gordon, Christopher John
Director
06/09/2010 - 31/08/2018
7
Mitchell, Sally Rose
Director
06/09/2010 - 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 ROOM CORNWALL LIMITED

DESIGN ROOM CORNWALL LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at First Floor, 10 Duke Street, Truro, Cornwall TR1 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN ROOM CORNWALL LIMITED?

toggle

DESIGN ROOM CORNWALL LIMITED is currently Active. It was registered on 06/09/2010 .

Where is DESIGN ROOM CORNWALL LIMITED located?

toggle

DESIGN ROOM CORNWALL LIMITED is registered at First Floor, 10 Duke Street, Truro, Cornwall TR1 2QE.

What does DESIGN ROOM CORNWALL LIMITED do?

toggle

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

What is the latest filing for DESIGN ROOM CORNWALL LIMITED?

toggle

The latest filing was on 04/01/2026: Micro company accounts made up to 2025-08-31.