DESIGNERS ANONYMOUS LIMITED

Register to unlock more data on OkredoRegister

DESIGNERS ANONYMOUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837033

Incorporation date

18/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle House, Castle Street, Guildford GU1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/08/2025
Change of details for Mr Daren Barber as a person with significant control on 2024-07-19
dot icon06/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Director's details changed for Mr Darren James Barber on 2023-07-18
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon28/07/2021
Change of details for Mr Daren Barber as a person with significant control on 2021-07-18
dot icon28/07/2021
Director's details changed for Mr Darren James Barber on 2021-07-18
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon20/07/2020
Change of details for Mr Daren Barber as a person with significant control on 2020-07-17
dot icon20/07/2020
Director's details changed for Mr Darren James Barber on 2020-07-17
dot icon20/07/2020
Director's details changed for Mr Darren James Barber on 2020-07-17
dot icon20/07/2020
Secretary's details changed for Mr Darren James Barber on 2020-07-20
dot icon15/06/2020
Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford GU1 3UW on 2020-06-15
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 2015-10-05
dot icon04/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Christian Bernard Eager as a director on 2015-02-28
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Registered office address changed from 2 Gayford Road Shepherds Bush London W12 9BN on 2012-08-07
dot icon07/08/2012
Director's details changed for Mr Darren James Barber on 2011-09-15
dot icon07/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Mr Darren James Barber on 2011-09-15
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Darren James Barber on 2010-07-18
dot icon02/08/2010
Director's details changed for Christian Bernard Eager on 2010-07-18
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/08/2010
Secretary's details changed for Mr Darren James Barber on 2010-07-18
dot icon21/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon27/07/2009
Director and secretary's change of particulars / darren barber / 05/12/2008
dot icon18/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 18/07/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/09/2007
Return made up to 18/07/07; no change of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/06/2007
Registered office changed on 07/06/07 from: designers anonymous 195 providence square london SE1 2DG
dot icon28/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/11/2006
Return made up to 18/07/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon21/09/2005
Return made up to 18/07/05; full list of members
dot icon17/08/2004
Return made up to 18/07/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 195 providence square london SE1 2DG
dot icon03/08/2004
Director's particulars changed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon27/07/2003
Registered office changed on 27/07/03 from: international house 15 bredbury business park stockport SK6 2SN
dot icon27/07/2003
Secretary resigned;director resigned
dot icon27/07/2003
Ad 18/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/2003
Director resigned
dot icon18/07/2003
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 icon+13.71 % *

* during past year

Cash in Bank

£448.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.35K
-
0.00
1.40K
-
2022
1
19.94K
-
0.00
394.00
-
2023
1
17.12K
-
0.00
448.00
-
2023
1
17.12K
-
0.00
448.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.12K £Descended-14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

448.00 £Ascended13.71 % *

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
Barber, Darren James
Director
18/07/2003 - 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+
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 DESIGNERS ANONYMOUS LIMITED

DESIGNERS ANONYMOUS LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at Castle House, Castle Street, Guildford GU1 3UW. 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 DESIGNERS ANONYMOUS LIMITED?

toggle

DESIGNERS ANONYMOUS LIMITED is currently Active. It was registered on 18/07/2003 .

Where is DESIGNERS ANONYMOUS LIMITED located?

toggle

DESIGNERS ANONYMOUS LIMITED is registered at Castle House, Castle Street, Guildford GU1 3UW.

What does DESIGNERS ANONYMOUS LIMITED do?

toggle

DESIGNERS ANONYMOUS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does DESIGNERS ANONYMOUS LIMITED have?

toggle

DESIGNERS ANONYMOUS LIMITED had 1 employees in 2023.

What is the latest filing for DESIGNERS ANONYMOUS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.