DESIGNCRAFT LIMITED

Register to unlock more data on OkredoRegister

DESIGNCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576615

Incorporation date

05/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon15/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/11/2017
Secretary's details changed for Sharon Pay Barlow on 2017-11-24
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Secretary's details changed for Sharon Pay Barlow on 2016-06-01
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Director's details changed for Mr Nicholas Dudley Barlow on 2015-11-20
dot icon24/08/2015
Satisfaction of charge 2 in full
dot icon24/08/2015
Satisfaction of charge 3 in full
dot icon24/08/2015
Satisfaction of charge 1 in full
dot icon25/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Sharron Pay Barlow on 2015-06-25
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Previous accounting period shortened from 2012-06-28 to 2012-06-27
dot icon03/07/2012
Total exemption small company accounts made up to 2011-06-28
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/06/2012
Previous accounting period shortened from 2011-06-29 to 2011-06-28
dot icon22/03/2012
Previous accounting period shortened from 2011-06-30 to 2011-06-29
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Nicholas Dudley Barlow on 2010-06-05
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 05/06/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 05/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 05/06/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/04/2007
Registered office changed on 05/04/07 from: compass house 125A london road waterlooville PO7 7DZ
dot icon29/09/2006
Return made up to 05/06/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 05/06/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon12/10/2004
£ ic 2/1 27/09/04 £ sr 1@1=1
dot icon12/10/2004
Resolutions
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Registered office changed on 01/10/04 from: the hollies ashlet creek fawley southampton hampshire SO45 1DT
dot icon28/07/2004
Return made up to 05/06/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/12/2003
Registered office changed on 09/12/03 from: 64 ethelburt avenue southampton hampshire SO16 3DD
dot icon01/07/2003
Return made up to 05/06/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/11/2002
Amended accounts made up to 2001-06-30
dot icon22/07/2002
Ad 01/05/01-01/05/02 £ si 2@1
dot icon22/07/2002
Return made up to 05/06/02; full list of members
dot icon15/07/2002
Certificate of change of name
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 05/06/01; full list of members
dot icon02/05/2001
Accounts made up to 2000-06-30
dot icon03/04/2001
New director appointed
dot icon06/07/2000
Return made up to 05/06/00; full list of members
dot icon26/04/2000
Accounts made up to 1999-06-30
dot icon06/03/2000
Registered office changed on 06/03/00 from: 122 milton road polygon southampton SO15 2HW
dot icon09/09/1999
Return made up to 05/06/99; full list of members
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
565.96K
-
0.00
487.63K
-
2022
5
643.63K
-
0.00
451.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Nicholas Dudley
Director
01/01/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

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 DESIGNCRAFT LIMITED

DESIGNCRAFT LIMITED is an(a) Active company incorporated on 05/06/1998 with the registered office located at 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XN. 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 DESIGNCRAFT LIMITED?

toggle

DESIGNCRAFT LIMITED is currently Active. It was registered on 05/06/1998 .

Where is DESIGNCRAFT LIMITED located?

toggle

DESIGNCRAFT LIMITED is registered at 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XN.

What does DESIGNCRAFT LIMITED do?

toggle

DESIGNCRAFT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DESIGNCRAFT LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-06-30.