DESIGN TIME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DESIGN TIME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07748447

Incorporation date

22/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2- Works 7 Cutter Mill, Tileyard North, Wakefield WF1 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon07/07/2025
Registered office address changed from Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH England to 2- Works 7 Cutter Mill Tileyard North Wakefield WF1 5FY on 2025-07-07
dot icon01/05/2025
Notification of Design Time Holdings 2025 Limited as a person with significant control on 2025-03-10
dot icon01/05/2025
Cessation of Stuart Roger Evans as a person with significant control on 2025-03-10
dot icon13/03/2025
Cessation of Steven Antony Moore as a person with significant control on 2025-03-10
dot icon13/03/2025
Termination of appointment of Steven Antony Moore as a director on 2025-03-10
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon09/10/2024
Change of share class name or designation
dot icon08/10/2024
Particulars of variation of rights attached to shares
dot icon12/09/2024
Memorandum and Articles of Association
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Change of share class name or designation
dot icon11/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Particulars of variation of rights attached to shares
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon25/06/2021
Change of details for Mr Stuart Roger Evans as a person with significant control on 2021-06-01
dot icon25/06/2021
Change of details for Mr Steven Antony Moore as a person with significant control on 2021-06-01
dot icon25/06/2021
Director's details changed for Mr Stuart Roger Evans on 2021-06-01
dot icon25/06/2021
Director's details changed for Mr Steven Antony Moore on 2021-06-01
dot icon25/06/2021
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 2021-06-25
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Second filing of Confirmation Statement dated 22/08/2016
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon04/09/2018
Notification of Stuart Roger Evans as a person with significant control on 2016-04-06
dot icon08/02/2018
Particulars of variation of rights attached to shares
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon08/02/2018
Change of share class name or designation
dot icon06/02/2018
Resolutions
dot icon06/02/2018
Memorandum and Articles of Association
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/01/2016
Annual return made up to 2015-08-22 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon29/12/2011
Certificate of change of name
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Change of name notice
dot icon04/11/2011
Resolutions
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/08/2011
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
31/03/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.08K
-
0.00
30.00
-
2022
2
100.08K
-
0.00
30.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Steven Antony
Director
22/08/2011 - 10/03/2025
7
Evans, Stuart Roger
Director
22/08/2011 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN TIME HOLDINGS LIMITED

DESIGN TIME HOLDINGS LIMITED is an(a) Active company incorporated on 22/08/2011 with the registered office located at 2- Works 7 Cutter Mill, Tileyard North, Wakefield WF1 5FY. There is currently 1 active director 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 TIME HOLDINGS LIMITED?

toggle

DESIGN TIME HOLDINGS LIMITED is currently Active. It was registered on 22/08/2011 .

Where is DESIGN TIME HOLDINGS LIMITED located?

toggle

DESIGN TIME HOLDINGS LIMITED is registered at 2- Works 7 Cutter Mill, Tileyard North, Wakefield WF1 5FY.

What does DESIGN TIME HOLDINGS LIMITED do?

toggle

DESIGN TIME HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DESIGN TIME HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.