DESIGN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

DESIGN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828342

Incorporation date

18/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Concorde House, 18 Margaret Street, Brighton BN2 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1993)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon04/02/2026
Micro company accounts made up to 2025-06-30
dot icon03/01/2026
Director's details changed for Mr William Tino Smith on 2026-01-02
dot icon15/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/05/2023
Change of details for Mr William Smith as a person with significant control on 2023-05-31
dot icon28/05/2023
Registered office address changed from 40 Caversham Road Reading RG1 7BT England to Concorde House 18 Margaret Street Brighton BN2 1TS on 2023-05-28
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/09/2018
Appointment of Miss Reka Eszter Soos as a secretary on 2018-09-15
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/12/2017
Termination of appointment of Zsuzsanna Demeter as a secretary on 2017-12-15
dot icon09/08/2017
Registered office address changed from 25 - 27 Queen Victoria Street Reading Berkshire RG1 1SY England to 40 Caversham Road Reading RG1 7BT on 2017-08-09
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Micro company accounts made up to 2016-06-30
dot icon26/11/2016
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG9 4TY to 25 - 27 Queen Victoria Street Reading Berkshire RG1 1SY on 2016-11-26
dot icon14/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon17/08/2011
Registered office address changed from Chiltern House 45 Station Road Henley on Thames Berkshire RG9 1AT on 2011-08-17
dot icon22/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/07/2010
Director's details changed for William Tino Smith on 2010-06-18
dot icon01/04/2010
Amended accounts made up to 2009-06-30
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/01/2010
Appointment of Miss Zsuzsanna Demeter as a secretary
dot icon23/11/2009
Termination of appointment of Nominee Company Secretaries Limited as a secretary
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon13/07/2009
Director's change of particulars / william smith / 01/07/2009
dot icon13/07/2009
Director's change of particulars / william smith / 01/07/2009
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 18/06/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 18/06/07; no change of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/02/2007
Amended accounts made up to 2005-06-30
dot icon27/07/2006
Return made up to 18/06/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned;director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 64 knightsbridge london SW1X 7JF
dot icon23/07/2005
Return made up to 18/06/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon12/08/2003
Amended accounts made up to 2002-06-30
dot icon23/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/07/2003
Amended accounts made up to 2001-06-30
dot icon23/07/2003
Amended accounts made up to 2000-06-30
dot icon23/07/2003
Amended accounts made up to 1999-06-30
dot icon21/07/2003
Return made up to 18/06/03; full list of members
dot icon23/06/2003
Registered office changed on 23/06/03 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ
dot icon31/07/2002
Return made up to 18/06/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/08/2000
Registered office changed on 15/08/00 from: colman felton and company 8 st marys street wallingford oxfordshire OX10 0EL
dot icon24/07/2000
Return made up to 18/06/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Return made up to 18/06/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Registered office changed on 06/08/98 from: 136 wayside green woodcote reading berkshire RG8 0QJ
dot icon29/07/1998
Return made up to 18/06/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/08/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1997
Return made up to 18/06/97; full list of members
dot icon07/07/1997
Registered office changed on 07/07/97 from: colman felton & co 8 st marys street wallingford oxon
dot icon13/05/1996
Accounts for a small company made up to 1995-06-30
dot icon24/11/1995
Return made up to 18/06/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 18/06/94; full list of members
dot icon27/01/1994
Registered office changed on 27/01/94 from: suffolk house 13 high street sunningdale village berkshire SL5 0ND
dot icon22/07/1993
New secretary appointed;new director appointed
dot icon22/07/1993
New director appointed
dot icon13/07/1993
Director resigned
dot icon13/07/1993
Secretary resigned
dot icon18/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.54K
-
0.00
-
-
2022
0
35.11K
-
3.28K
-
-
2023
1
32.83K
-
4.71K
-
-
2023
1
32.83K
-
4.71K
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

32.83K £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

4.71K £Ascended43.50 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, William Tino
Director
18/06/1993 - Present
2
Soos, Reka Eszter
Secretary
15/09/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN TECHNOLOGY LIMITED

DESIGN TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/06/1993 with the registered office located at Concorde House, 18 Margaret Street, Brighton BN2 1TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN TECHNOLOGY LIMITED?

toggle

DESIGN TECHNOLOGY LIMITED is currently Active. It was registered on 18/06/1993 .

Where is DESIGN TECHNOLOGY LIMITED located?

toggle

DESIGN TECHNOLOGY LIMITED is registered at Concorde House, 18 Margaret Street, Brighton BN2 1TS.

What does DESIGN TECHNOLOGY LIMITED do?

toggle

DESIGN TECHNOLOGY LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

How many employees does DESIGN TECHNOLOGY LIMITED have?

toggle

DESIGN TECHNOLOGY LIMITED had 1 employees in 2023.

What is the latest filing for DESIGN TECHNOLOGY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.