DESIGNCOVER LIMITED

Register to unlock more data on OkredoRegister

DESIGNCOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071449

Incorporation date

22/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Patrick Charles &Co, Sheldon Chambers Coventry Road, Sheldon, Birmingham B26 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1995)
dot icon23/07/2025
Micro company accounts made up to 2024-11-30
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-11-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-11-30
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-11-30
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon13/12/2020
Micro company accounts made up to 2020-11-30
dot icon01/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-11-30
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/11/2018
Registered office address changed from C/O Patrick Charles & Co Delta View Coventry Road Sheldon Birmingham B26 3PG to Patrick Charles &Co, Sheldon Chambers Coventry Road Sheldon Birmingham B26 3NW on 2018-11-11
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon21/07/2017
Notification of Andrew Deacon as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption full accounts made up to 2016-11-30
dot icon30/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon27/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon21/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/01/2015
Total exemption full accounts made up to 2014-11-30
dot icon28/12/2014
Registered office address changed from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View Coventry Road Sheldon Birmingham B26 3PG on 2014-12-28
dot icon29/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-11-30
dot icon01/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/06/2012
Registered office address changed from C/O Patrick Charles & Co Cannon House Coventry Road Sheldon Birmingham B26 3NX United Kingdom on 2012-06-22
dot icon09/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/10/2011
Registered office address changed from C/O Patrick Charles and Co Hammond House 2259-61 Coventry Road Sheldon Birmingham West Midlands B263PA on 2011-10-06
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon24/06/2010
Director's details changed for Andrew Deacon on 2009-10-01
dot icon05/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-11-30
dot icon19/07/2007
Return made up to 19/06/07; no change of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-11-30
dot icon02/08/2006
Return made up to 19/06/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/07/2005
Return made up to 19/06/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/07/2004
Return made up to 19/06/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon04/07/2002
Return made up to 19/06/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/07/2001
Return made up to 19/06/01; full list of members
dot icon07/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon07/08/2000
Return made up to 19/06/00; full list of members
dot icon02/09/1999
Full accounts made up to 1998-11-30
dot icon08/07/1999
Return made up to 19/06/99; full list of members
dot icon09/07/1998
Return made up to 19/06/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-11-30
dot icon04/07/1997
Return made up to 19/06/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-11-30
dot icon28/10/1996
Accounting reference date extended from 30/06/96 to 30/11/96
dot icon27/06/1996
Return made up to 19/06/96; full list of members
dot icon27/06/1996
Director's particulars changed
dot icon12/12/1995
Secretary resigned
dot icon11/12/1995
Director resigned
dot icon11/12/1995
New secretary appointed
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Registered office changed on 11/12/95 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon06/12/1995
Ad 30/11/95--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/1995
Resolutions
dot icon22/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.33K
-
0.00
-
-
2022
1
84.29K
-
0.00
-
-
2022
1
84.29K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

84.29K £Descended-28.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Deacon, Andrew
Director
31/10/1995 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNCOVER LIMITED

DESIGNCOVER LIMITED is an(a) Active company incorporated on 22/06/1995 with the registered office located at Patrick Charles &Co, Sheldon Chambers Coventry Road, Sheldon, Birmingham B26 3NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNCOVER LIMITED?

toggle

DESIGNCOVER LIMITED is currently Active. It was registered on 22/06/1995 .

Where is DESIGNCOVER LIMITED located?

toggle

DESIGNCOVER LIMITED is registered at Patrick Charles &Co, Sheldon Chambers Coventry Road, Sheldon, Birmingham B26 3NW.

What does DESIGNCOVER LIMITED do?

toggle

DESIGNCOVER LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does DESIGNCOVER LIMITED have?

toggle

DESIGNCOVER LIMITED had 1 employees in 2022.

What is the latest filing for DESIGNCOVER LIMITED?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2024-11-30.