DESIGNER MOBILE APPS LTD

Register to unlock more data on OkredoRegister

DESIGNER MOBILE APPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08549650

Incorporation date

30/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08549650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Registered office address changed to PO Box 4385, 08549650 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-19
dot icon19/12/2025
Address of officer Mr Erle Freeman changed to 08549650 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-19
dot icon19/12/2025
Address of person with significant control Mr Erle Freeman changed to 08549650 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-19
dot icon29/10/2025
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-10-29
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-05-31
dot icon19/12/2024
Change of details for Mr Erle Freeman as a person with significant control on 2024-12-19
dot icon25/10/2024
Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-10-25
dot icon04/10/2024
Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-10-04
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2023
Change of details for Mr Erle Freeman as a person with significant control on 2023-01-03
dot icon05/01/2023
Director's details changed for Mr Erle Freeman on 2023-01-03
dot icon27/09/2022
Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-09-27
dot icon16/09/2022
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-09-16
dot icon18/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon14/09/2021
Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-09-14
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2021
Change of details for Mr Erle Freeman as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Erle Freeman on 2021-05-26
dot icon17/06/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-06-17
dot icon13/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon12/06/2018
Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2018-06-12
dot icon18/05/2018
Registered office address changed from The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2018-05-18
dot icon14/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/09/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon17/05/2017
Registered office address changed from The Old Stables Lindow End Mobberley Knutsford Cheshire WA16 7BB to The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2017-05-17
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Erle Freeman on 2014-11-26
dot icon05/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Registered office address changed from 77 Grove Hall Court Hall Road St Johns Wood London NW8 9NY to The Old Stables Lindow End Mobberley Knutsford Cheshire WA16 7BB on 2014-11-26
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Erle Freeman on 2013-05-31
dot icon31/05/2013
Certificate of change of name
dot icon30/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.98K
-
0.00
-
-
2022
1
62.49K
-
0.00
-
-
2023
1
87.27K
-
0.00
-
-
2023
1
87.27K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

87.27K £Ascended39.66 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DESIGNER MOBILE APPS LTD

DESIGNER MOBILE APPS LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at 4385, 08549650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 DESIGNER MOBILE APPS LTD?

toggle

DESIGNER MOBILE APPS LTD is currently Active. It was registered on 30/05/2013 .

Where is DESIGNER MOBILE APPS LTD located?

toggle

DESIGNER MOBILE APPS LTD is registered at 4385, 08549650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DESIGNER MOBILE APPS LTD do?

toggle

DESIGNER MOBILE APPS LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does DESIGNER MOBILE APPS LTD have?

toggle

DESIGNER MOBILE APPS LTD had 1 employees in 2023.

What is the latest filing for DESIGNER MOBILE APPS LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.