DESIGNBUILDER SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DESIGNBUILDER SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514127

Incorporation date

19/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D, Five Valleys Centre, Stroud, Gloucestershire GL5 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon13/08/2025
Cessation of Designbuilder Software Holdings Limited as a person with significant control on 2025-08-13
dot icon13/08/2025
Notification of Andrew William Tindale as a person with significant control on 2025-08-13
dot icon12/08/2025
Change of details for Designbuilder Software Holdings Limited as a person with significant control on 2025-08-12
dot icon06/08/2025
Registered office address changed from Stroud House Russell Street Stroud GL5 3AN England to Office D Five Valleys Centre Stroud Gloucestershire GL5 1RR on 2025-08-06
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-19 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Stephen Potter as a director on 2022-09-06
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon15/02/2021
Registered office address changed from Clarendon Court 1st Floor 54/56 London Road Stroud Gloucestershire GL5 2AD to Stroud House Russell Street Stroud GL5 3AN on 2021-02-15
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Registration of charge 045141270002, created on 2020-09-10
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon11/07/2019
Satisfaction of charge 045141270001 in full
dot icon24/10/2018
Registration of charge 045141270001, created on 2018-10-22
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon22/08/2018
Notification of Designbuilder Software Holdings Limited as a person with significant control on 2017-09-13
dot icon22/08/2018
Cessation of Andrew William Tindale as a person with significant control on 2017-09-13
dot icon22/08/2018
Cessation of Stephen Edward Potter as a person with significant control on 2017-09-13
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon17/09/2014
Appointment of Mr David James Cocking as a director on 2013-09-09
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/08/2013
Director's details changed for Dr Stephen Potter on 2013-08-19
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Resolutions
dot icon07/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon07/09/2012
Director's details changed for Andrew Tindale on 2012-08-19
dot icon07/09/2012
Director's details changed for Dr Stephen Potter on 2012-08-19
dot icon07/09/2012
Secretary's details changed for Andrew Tindale on 2012-08-19
dot icon07/09/2012
Registered office address changed from Clarendon Court 1St Floor 54/56 London Rd London Road Stroud Gloucestershire GL5 2AA England on 2012-09-07
dot icon02/05/2012
Registered office address changed from Palace Chambers 41 London Road Stroud Gloucestershire GL5 2AJ on 2012-05-02
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon10/09/2010
Director's details changed for Andrew Tindale on 2010-08-19
dot icon10/09/2010
Director's details changed for Dr Stephen Potter on 2010-08-19
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2009
Return made up to 19/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / stephen potter / 19/08/2009
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 19/08/08; full list of members
dot icon05/08/2008
Appointment terminated director valerie lock
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2007
Return made up to 19/08/07; full list of members
dot icon13/08/2007
Ad 19/07/07--------- £ si 10@1=10 £ ic 1000/1010
dot icon13/08/2007
Nc inc already adjusted 19/07/07
dot icon13/08/2007
Resolutions
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 19/08/06; full list of members
dot icon31/03/2006
New director appointed
dot icon23/03/2006
Ad 17/03/06--------- £ si [email protected]=10 £ ic 1/11
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 19/08/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 19/08/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2003
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon10/09/2003
Return made up to 19/08/03; full list of members
dot icon02/09/2002
Registered office changed on 02/09/02 from: palace chambers, 41 london road stroud gloucestershire GL5 2AJ
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director's particulars changed
dot icon23/08/2002
Certificate of change of name
dot icon19/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-0.24 % *

* during past year

Cash in Bank

£708,181.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
344.66K
-
0.00
709.87K
-
2022
13
367.89K
-
0.00
708.18K
-
2022
13
367.89K
-
0.00
708.18K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

367.89K £Ascended6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

708.18K £Descended-0.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindale, Andrew
Director
19/08/2002 - Present
4
Cocking, David James
Director
09/09/2013 - Present
4
Tindale, Andrew
Secretary
19/08/2002 - Present
-

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

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 DESIGNBUILDER SOFTWARE LIMITED

DESIGNBUILDER SOFTWARE LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at Office D, Five Valleys Centre, Stroud, Gloucestershire GL5 1RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNBUILDER SOFTWARE LIMITED?

toggle

DESIGNBUILDER SOFTWARE LIMITED is currently Active. It was registered on 19/08/2002 .

Where is DESIGNBUILDER SOFTWARE LIMITED located?

toggle

DESIGNBUILDER SOFTWARE LIMITED is registered at Office D, Five Valleys Centre, Stroud, Gloucestershire GL5 1RR.

What does DESIGNBUILDER SOFTWARE LIMITED do?

toggle

DESIGNBUILDER SOFTWARE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does DESIGNBUILDER SOFTWARE LIMITED have?

toggle

DESIGNBUILDER SOFTWARE LIMITED had 13 employees in 2022.

What is the latest filing for DESIGNBUILDER SOFTWARE LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.