DESIGN2E LIMITED

Register to unlock more data on OkredoRegister

DESIGN2E LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07515679

Incorporation date

03/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon08/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-10-17
dot icon31/03/2023
Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-31
dot icon08/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Appointment of a voluntary liquidator
dot icon31/10/2022
Statement of affairs
dot icon25/10/2022
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2022-10-25
dot icon19/04/2022
Director's details changed for Mrs Janet Elizabeth Tyson on 2022-04-01
dot icon19/04/2022
Director's details changed for Mr David Malcolm Tyson on 2022-04-01
dot icon22/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon22/02/2022
Cessation of Jrl3G Limited as a person with significant control on 2021-12-17
dot icon22/02/2022
Notification of David Malcolm Tyson as a person with significant control on 2021-12-17
dot icon19/01/2022
Termination of appointment of Wayne Martyn Holt as a director on 2021-12-17
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon23/07/2021
Satisfaction of charge 075156790001 in full
dot icon08/07/2021
Registration of charge 075156790004, created on 2021-07-08
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/08/2020
Registration of charge 075156790003, created on 2020-08-17
dot icon12/08/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon28/05/2020
Registration of charge 075156790002, created on 2020-05-21
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon17/01/2019
Audited abridged accounts made up to 2018-05-31
dot icon18/05/2018
Registration of charge 075156790001, created on 2018-05-18
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/03/2014
Registered office address changed from Cuttlestone House Frog Lane Wheaton Aston Stafford ST19 9NW United Kingdom on 2014-03-13
dot icon13/03/2014
Statement of capital following an allotment of shares on 2013-06-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon20/03/2013
Statement of capital following an allotment of shares on 2012-03-01
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-03-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/10/2012
Previous accounting period extended from 2012-02-29 to 2012-05-31
dot icon11/05/2012
Appointment of Mrs Janet Elizabeth Tyson as a director
dot icon11/05/2012
Appointment of Mr Wayne Martyn Holt as a director
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
03/02/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyson, Janet Elizabeth
Director
01/05/2012 - Present
4
Tyson, David Malcolm
Director
03/02/2011 - Present
9
Mr Wayne Martyn Holt
Director
01/05/2012 - 17/12/2021
7

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About DESIGN2E LIMITED

DESIGN2E LIMITED is an(a) Liquidation company incorporated on 03/02/2011 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 DESIGN2E LIMITED?

toggle

DESIGN2E LIMITED is currently Liquidation. It was registered on 03/02/2011 .

Where is DESIGN2E LIMITED located?

toggle

DESIGN2E LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does DESIGN2E LIMITED do?

toggle

DESIGN2E LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for DESIGN2E LIMITED?

toggle

The latest filing was on 08/04/2026: Return of final meeting in a creditors' voluntary winding up.