DESIGNER SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DESIGNER SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130341

Incorporation date

24/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon09/04/2026
Termination of appointment of Craig Brock as a director on 2026-04-04
dot icon09/04/2026
Termination of appointment of Justin Stephen Hines as a director on 2026-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Director's details changed for Mr Craig Brock on 2025-05-06
dot icon30/04/2025
Appointment of Mr Jack Edward Thompson as a director on 2025-03-27
dot icon30/04/2025
Appointment of Mr Justin Stephen Hines as a director on 2025-04-30
dot icon08/04/2025
Notification of Aareon Accelerate Limited as a person with significant control on 2025-03-26
dot icon08/04/2025
Cessation of Craig Brock as a person with significant control on 2025-03-26
dot icon08/04/2025
Cessation of Ian John Thompson as a person with significant control on 2025-03-26
dot icon04/04/2025
Registered office address changed from 11 Whittle Court Knowlhill Milton Keynes MK5 8FT England to International House 36-38 Cornhill London EC3V 3NG on 2025-04-04
dot icon04/04/2025
Appointment of Ms Rachael Leyla Baig as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Craig Brock as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Ian John Thompson as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Jack Edward Thompson as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Lesley Ann Thompson as a secretary on 2025-03-26
dot icon04/04/2025
Appointment of Mr Craig Brock as a director on 2020-07-14
dot icon01/04/2025
Statement of capital following an allotment of shares on 1999-01-07
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Resolutions
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon19/11/2024
Change of share class name or designation
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/08/2024
Director's details changed for Mr Jack Edward Thompson on 2024-08-23
dot icon23/08/2024
Change of details for Mr Craig Brock as a person with significant control on 2024-08-23
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon01/09/2023
Change of details for Mr Craig Brock as a person with significant control on 2023-08-30
dot icon31/08/2023
Change of details for Mr Craig Brock as a person with significant control on 2023-08-30
dot icon30/08/2023
Change of details for Mr Craig Brock as a person with significant control on 2023-08-30
dot icon30/08/2023
Change of details for Mr Ian John Thompson as a person with significant control on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Jack Edward Thompson on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Ian John Thompson on 2023-08-30
dot icon30/08/2023
Secretary's details changed for Mrs Lesley Ann Thompson on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/11/2022
Director's details changed for Mr Ian John Thompson on 2022-10-31
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
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)
2022
13
616.21K
-
0.00
381.74K
-
2023
17
1.08M
-
0.00
648.64K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brock, Craig
Director
14/07/2020 - 26/03/2025
1
Brock, Craig
Director
14/07/2020 - 04/04/2026
1
Thompson, Ian John
Director
08/11/2001 - 26/03/2025
18
Hines, Justin Stephen
Director
30/04/2025 - 31/03/2026
15
Thompson, Lesley Ann
Secretary
23/11/2016 - 26/03/2025
-

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

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 DESIGNER SOFTWARE LIMITED

DESIGNER SOFTWARE LIMITED is an(a) Active company incorporated on 24/11/1995 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNER SOFTWARE LIMITED?

toggle

DESIGNER SOFTWARE LIMITED is currently Active. It was registered on 24/11/1995 .

Where is DESIGNER SOFTWARE LIMITED located?

toggle

DESIGNER SOFTWARE LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does DESIGNER SOFTWARE LIMITED do?

toggle

DESIGNER SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DESIGNER SOFTWARE LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Craig Brock as a director on 2026-04-04.