DESIGNERS INC LIMITED

Register to unlock more data on OkredoRegister

DESIGNERS INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05867588

Incorporation date

05/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon06/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon01/05/2024
Change of share class name or designation
dot icon01/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Resolutions
dot icon05/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/11/2023
Registered office address changed from , Office 360, 3rd Floor, the News Building 3 London Bridge Street, London, SE1 9SG, England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2023-11-04
dot icon22/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-07-06 with updates
dot icon14/09/2022
Change of details for Miss Catherine Wilman as a person with significant control on 2021-04-14
dot icon21/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon21/07/2022
Notification of Nigel Palmer as a person with significant control on 2021-04-14
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Particulars of variation of rights attached to shares
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Statement of company's objects
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon10/09/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon04/02/2021
Director's details changed for Miss Catherine Wilman on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Nigel Brian Palmer on 2021-01-29
dot icon04/02/2021
Director's details changed for Miss Catherine Wilman on 2021-02-04
dot icon04/02/2021
Appointment of Mr Nigel Brian Palmer as a director on 2021-01-29
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/09/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/08/2019
Registered office address changed from , Office 360, 3rd Floor, News Building 3 London Bridge Street, London, SE1 9SG, England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2019-08-21
dot icon14/08/2019
Registered office address changed from , 9 Bickels Yard, 151-153 Bermondsey Street, London Bridge, London, SE1 3HA to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2019-08-14
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/08/2015
Director's details changed for Miss Catherine Wilman on 2015-07-05
dot icon24/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon29/06/2015
Termination of appointment of St James Corporate Management Ltd as a secretary on 2015-06-29
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/07/2014
Director's details changed for Miss Catherine Wilman on 2014-07-05
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon18/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon18/07/2011
Director's details changed for Catherine Wilman on 2011-07-05
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for St James Corporate Management Ltd on 2010-07-05
dot icon16/08/2010
Director's details changed for Catherine Wilman on 2010-07-05
dot icon28/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/07/2009
Return made up to 05/07/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from, parker randall, 9 bickels yard, 151-153 bermondsey street, london bridge, london, SE1 3HA
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/09/2008
Return made up to 05/07/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 05/07/07; full list of members
dot icon31/08/2006
Ad 05/07/06--------- £ si 1@1=1 £ ic 2/3
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon13/07/2006
New director appointed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon05/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.73K
-
0.00
286.81K
-
2022
7
32.58K
-
0.00
236.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilman, Catherine
Director
05/07/2006 - Present
-
Palmer, Nigel Brian
Director
29/01/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DESIGNERS INC LIMITED

DESIGNERS INC LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQ. 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 INC LIMITED?

toggle

DESIGNERS INC LIMITED is currently Active. It was registered on 05/07/2006 .

Where is DESIGNERS INC LIMITED located?

toggle

DESIGNERS INC LIMITED is registered at C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQ.

What does DESIGNERS INC LIMITED do?

toggle

DESIGNERS INC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DESIGNERS INC LIMITED?

toggle

The latest filing was on 06/08/2025: Total exemption full accounts made up to 2025-04-30.