DESIGNBOOTH LIMITED

Register to unlock more data on OkredoRegister

DESIGNBOOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474939

Incorporation date

02/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bedhampton Road, Havant, Hampshire PO9 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Change of details for Mr Alexander Francis Booth as a person with significant control on 2016-12-02
dot icon28/06/2024
Notification of Amalia Angelica Gomez Lopez as a person with significant control on 2016-12-02
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Termination of appointment of David John Booth as a secretary on 2016-04-06
dot icon04/04/2017
Appointment of Mrs Amalia Angelica Gomez Lopez as a secretary on 2016-04-06
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Registered office address changed from the Cottage Dysart Avenue Portsmouth PO6 2LY on 2014-04-10
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon14/12/2011
Registered office address changed from the Cottage Computer Services Limited 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY England on 2011-12-14
dot icon14/12/2011
Director's details changed for Alexander Francis Booth on 2011-12-01
dot icon07/12/2011
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU on 2011-12-07
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 02/12/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon06/02/2006
Resolutions
dot icon06/12/2005
Return made up to 02/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/12/2004
Return made up to 02/12/04; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/12/2003
Return made up to 02/12/03; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 02/12/02; full list of members
dot icon20/01/2003
Director's particulars changed
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 02/12/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Return made up to 02/12/00; full list of members
dot icon22/12/2000
Director's particulars changed
dot icon07/12/1999
Return made up to 02/12/99; full list of members
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon11/12/1998
Return made up to 02/12/98; full list of members
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Secretary resigned
dot icon16/09/1998
Certificate of change of name
dot icon18/08/1998
New director appointed
dot icon10/07/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon10/06/1998
New secretary appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: readymade companies LTD. Ground floor, 334 whitchurch road cardiff south glamorgan CF4 3NG
dot icon02/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-8.12 % *

* during past year

Cash in Bank

£107,258.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
121.31K
-
0.00
111.34K
-
2022
2
98.68K
-
0.00
116.74K
-
2023
2
99.91K
-
0.00
107.26K
-
2023
2
99.91K
-
0.00
107.26K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

99.91K £Ascended1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.26K £Descended-8.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Alexander Francis
Director
13/05/1998 - Present
1

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+
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 DESIGNBOOTH LIMITED

DESIGNBOOTH LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at 8 Bedhampton Road, Havant, Hampshire PO9 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNBOOTH LIMITED?

toggle

DESIGNBOOTH LIMITED is currently Active. It was registered on 02/12/1997 .

Where is DESIGNBOOTH LIMITED located?

toggle

DESIGNBOOTH LIMITED is registered at 8 Bedhampton Road, Havant, Hampshire PO9 3EY.

What does DESIGNBOOTH LIMITED do?

toggle

DESIGNBOOTH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DESIGNBOOTH LIMITED have?

toggle

DESIGNBOOTH LIMITED had 2 employees in 2023.

What is the latest filing for DESIGNBOOTH LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.