DESIGNERS BUILD LTD

Register to unlock more data on OkredoRegister

DESIGNERS BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215776

Incorporation date

07/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon08/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-04-30
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/09/2023
Director's details changed for Paul Liss on 2023-09-06
dot icon06/09/2023
Director's details changed for Paula Liss on 2023-09-06
dot icon06/09/2023
Change of details for Mr Paul Liss as a person with significant control on 2023-09-06
dot icon17/07/2023
Amended micro company accounts made up to 2023-04-30
dot icon30/06/2023
Micro company accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-03-01 with updates
dot icon30/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-30
dot icon30/03/2023
Change of details for Mr Paul Liss as a person with significant control on 2023-03-30
dot icon07/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-10-22 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/12/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon27/04/2016
Registered office address changed from 1 Manor Road Ruislip Middlesex HA4 7LA to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2016-04-27
dot icon21/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Registered office address changed from 1 Ashridge Gardens Pinner Middlesex HA5 1DU England to 1 Manor Road Ruislip Middlesex HA4 7LA on 2014-12-02
dot icon01/10/2014
Registered office address changed from 15 Brook Drive Ruislip Middlesex HA4 8AG to 1 Ashridge Gardens Pinner Middlesex HA5 1DU on 2014-10-01
dot icon09/09/2014
Compulsory strike-off action has been discontinued
dot icon08/09/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 48 Willow Grove Ruislip Middlesex HA4 6DF United Kingdom to 15 Brook Drive Ruislip Middlesex HA4 8AG on 2014-09-08
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon18/02/2013
Registered office address changed from 77 Shenley Avenue Ruislip Middlesex HA4 6BT United Kingdom on 2013-02-18
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon07/04/2010
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
30/04/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
301.00
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

2
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+
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 DESIGNERS BUILD LTD

DESIGNERS BUILD LTD is an(a) Active company incorporated on 07/04/2010 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. 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 DESIGNERS BUILD LTD?

toggle

DESIGNERS BUILD LTD is currently Active. It was registered on 07/04/2010 .

Where is DESIGNERS BUILD LTD located?

toggle

DESIGNERS BUILD LTD is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does DESIGNERS BUILD LTD do?

toggle

DESIGNERS BUILD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DESIGNERS BUILD LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-01 with no updates.