DESIGN RULE LIMITED

Register to unlock more data on OkredoRegister

DESIGN RULE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715857

Incorporation date

19/05/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon18/02/2026
Registration of charge 027158570009, created on 2026-02-13
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/08/2024
Registration of charge 027158570007, created on 2024-08-15
dot icon03/04/2024
Director's details changed for Mr Simon Charles Turner on 2024-02-29
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/09/2022
Registration of charge 027158570006, created on 2022-09-06
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon02/08/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon07/07/2022
Termination of appointment of Katharine Rachel Sampson as a director on 2022-06-24
dot icon30/06/2022
Satisfaction of charge 027158570004 in full
dot icon30/06/2022
Satisfaction of charge 027158570005 in full
dot icon16/02/2022
Resolutions
dot icon16/02/2022
Memorandum and Articles of Association
dot icon20/12/2021
Registration of charge 027158570005, created on 2021-12-09
dot icon15/12/2021
Registration of charge 027158570004, created on 2021-12-09
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon11/08/2021
Satisfaction of charge 027158570003 in full
dot icon15/07/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon14/06/2021
Notification of Solid Solutions Management Limited as a person with significant control on 2021-06-02
dot icon14/06/2021
Cessation of Maha Hillier as a person with significant control on 2021-06-02
dot icon14/06/2021
Cessation of Robert Stephen Hillier as a person with significant control on 2021-06-02
dot icon04/06/2021
Appointment of Mr Simon Charles Turner as a director on 2021-06-02
dot icon04/06/2021
Appointment of Mrs Katharine Rachel Sampson as a director on 2021-06-02
dot icon04/06/2021
Appointment of Mr Alan John Sampson as a director on 2021-06-02
dot icon04/06/2021
Appointment of Mr Jeremy Edward Hines as a director on 2021-06-02
dot icon04/06/2021
Appointment of Mr Paul Richard Athol Byerley as a director on 2021-06-02
dot icon04/06/2021
Registered office address changed from Innovation Centre Silverstone Technology Park Silverstone NN12 8GX England to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2021-06-04
dot icon04/06/2021
Termination of appointment of Robert Stephen Hillier as a director on 2021-06-02
dot icon04/06/2021
Termination of appointment of Maha Hillier as a director on 2021-06-02
dot icon29/04/2021
Cancellation of shares. Statement of capital on 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-08-22 with updates
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon16/08/2019
Satisfaction of charge 1 in full
dot icon28/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon12/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon26/10/2018
Director's details changed for Mr Robert Stephen Hillier on 2018-10-26
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon01/08/2018
Termination of appointment of Maha Hillier as a secretary on 2018-08-01
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/01/2018
Secretary's details changed for Mrs Maha Hillier on 2018-01-24
dot icon24/01/2018
Director's details changed for Mrs Maha Hillier on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Robert Stephen Hillier on 2018-01-24
dot icon30/08/2017
Satisfaction of charge 2 in full
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Registered office address changed from Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU to Innovation Centre Silverstone Technology Park Silverstone NN12 8GX on 2015-07-17
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Registration of charge 027158570003, created on 2014-07-22
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Robert Stephen Hillier on 2010-05-19
dot icon02/07/2010
Director's details changed for Mrs Maha Hillier on 2010-05-19
dot icon26/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/08/2009
Registered office changed on 26/08/2009 from 45 shortmead street biggleswade bedfordshire SG18 0AT
dot icon15/06/2009
Return made up to 19/05/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 45 shortmead street biggleswade bedfordshire SG18 0AT
dot icon19/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/05/2008
Return made up to 19/05/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2007
Director resigned
dot icon13/06/2007
Return made up to 19/05/07; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/09/2005
Return made up to 19/05/05; full list of members
dot icon28/04/2005
Registered office changed on 28/04/05 from: 32 west street earls barton northampton northamptonshire NN6 0EW
dot icon10/08/2004
Return made up to 19/05/04; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: the school house west street ecton northamptonshire NN6 0QF
dot icon03/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon03/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2003
Return made up to 19/05/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/09/2002
Return made up to 19/05/02; full list of members
dot icon26/07/2001
Return made up to 19/05/01; full list of members
dot icon05/06/2001
Resolutions
dot icon05/06/2001
£ nc 10000/50000 30/04/01
dot icon05/06/2001
New director appointed
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon28/10/2000
Particulars of mortgage/charge
dot icon23/06/2000
Return made up to 19/05/00; full list of members
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Ad 21/05/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon27/08/1999
Return made up to 19/05/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-05-31
dot icon02/07/1998
Return made up to 19/05/98; no change of members
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Accounts for a small company made up to 1997-05-31
dot icon06/07/1997
Return made up to 19/05/97; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-05-31
dot icon14/04/1997
Return made up to 19/05/96; no change of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon06/11/1995
Secretary resigned;new director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed;director resigned
dot icon25/05/1995
Return made up to 19/05/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon14/10/1994
Return made up to 19/05/94; full list of members
dot icon06/10/1994
Certificate of change of name
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon07/06/1993
Certificate of change of name
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Director resigned;new director appointed
dot icon01/06/1993
Return made up to 19/05/93; full list of members
dot icon01/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alan John
Director
02/06/2021 - Present
25
Turner, Simon Charles
Director
02/06/2021 - Present
16
Hines, Jeremy Edward
Director
02/06/2021 - Present
11
Mr Paul Richard Athol Byerley
Director
02/06/2021 - Present
20

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DESIGN RULE LIMITED

DESIGN RULE LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. There are currently 4 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 RULE LIMITED?

toggle

DESIGN RULE LIMITED is currently Active. It was registered on 19/05/1992 .

Where is DESIGN RULE LIMITED located?

toggle

DESIGN RULE LIMITED is registered at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does DESIGN RULE LIMITED do?

toggle

DESIGN RULE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DESIGN RULE LIMITED?

toggle

The latest filing was on 18/02/2026: Registration of charge 027158570009, created on 2026-02-13.