DESIGNORY UK LIMITED

Register to unlock more data on OkredoRegister

DESIGNORY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01367372

Incorporation date

09/05/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1978)
dot icon18/09/2025
Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28
dot icon17/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon15/09/2025
Termination of appointment of Simon John Toaldo as a director on 2025-09-01
dot icon21/08/2025
Appointment of Mr David John Clark as a director on 2025-08-01
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon01/04/2025
Termination of appointment of Jennifer May Challenger as a director on 2025-04-01
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon24/04/2024
Termination of appointment of Paul Fothergill as a director on 2024-04-23
dot icon24/04/2024
Appointment of Mr Gary John Smith as a director on 2024-04-23
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon06/05/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon19/06/2020
Termination of appointment of Gary John Smith as a director on 2020-06-15
dot icon19/06/2020
Appointment of Mr Simon John Toaldo as a director on 2020-06-15
dot icon19/06/2020
Appointment of Mr Paul Fothergill as a director on 2020-06-15
dot icon19/06/2020
Appointment of Ms Jennifer May Challenger as a director on 2020-06-15
dot icon16/06/2020
Resolutions
dot icon12/02/2020
Resolutions
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 05/12/19
dot icon20/12/2019
Resolutions
dot icon05/12/2019
Termination of appointment of Denis Jean Marie Streiff as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Peter Alistair Souter as a director on 2019-12-04
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/06/2019
Register inspection address has been changed from Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW England to Omnicom Europe Limited 90-100 Southwark Street London SE1 0SW
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Register inspection address has been changed from Omnicom Europe Limited 85 Strand London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
dot icon11/12/2018
Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-10
dot icon05/09/2018
Secretary's details changed for Mrs Sally Ann Bray on 2018-09-03
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon25/06/2018
Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand London WC2R 0DW
dot icon22/06/2018
Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
dot icon08/09/2017
Termination of appointment of Eamonn Burke as a director on 2017-09-08
dot icon01/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Director's details changed for Mr Eamonn Burke on 2017-02-09
dot icon04/04/2017
Certificate of change of name
dot icon04/04/2017
Change of name notice
dot icon10/02/2017
Appointment of Mr Eamonn Burke as a director on 2017-02-09
dot icon13/12/2016
Termination of appointment of Nicholas Valdes Baum as a director on 2016-12-09
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon10/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon28/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon18/02/2016
Resolutions
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon24/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon24/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon24/07/2015
Director's details changed for Mr Peter Alistair Souter on 2015-07-24
dot icon24/07/2015
Director's details changed for Mr Gary John Smith on 2015-07-24
dot icon24/07/2015
Director's details changed for Denis Jean Marie Streiff on 2015-07-24
dot icon24/07/2015
Registered office address changed from Bankside 2 90 Southwark Street London SE1 0SW England to 239 Old Marylebone Road London NW1 5QT on 2015-07-24
dot icon24/07/2015
Registered office address changed from 76-80 Whitfield Street London W1T 4EZ to 239 Old Marylebone Road London NW1 5QT on 2015-07-24
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon11/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon11/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/01/2014
Miscellaneous
dot icon13/12/2013
Miscellaneous
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Lindsey Evans as a director
dot icon04/06/2013
Accounts made up to 2012-12-31
dot icon14/12/2012
Appointment of Mrs Lindsey Clare Evans as a director
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Peter Alistair Souter as a director
dot icon12/10/2012
Termination of appointment of Robert Harwood-Matthews as a director
dot icon10/04/2012
Accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/07/2011
Accounts made up to 2010-12-31
dot icon06/06/2011
Director's details changed for Mr Gary John Smith on 2011-01-01
dot icon02/06/2011
Appointment of Mr Robert Charles Harwood-Matthews as a director
dot icon18/04/2011
Termination of appointment of Mark Hunter as a director
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon05/05/2010
Accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Matthew Shepherd Smith as a director
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Director's details changed for Mr Gary John Smith on 2009-10-22
dot icon22/10/2009
Director's details changed for Matthew Timothy Shepherd Smith on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Nicholas Valdes Baum on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Mark Adam Hunter on 2009-10-22
dot icon22/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Denis Jean Marie Streiff on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mrs Sally Ann Bray on 2009-10-01
dot icon14/08/2009
Solvency statement dated 20/07/09
dot icon14/08/2009
Resolutions
dot icon12/08/2009
Accounts made up to 2008-12-31
dot icon13/07/2009
Director appointed mr mark adam hunter
dot icon04/11/2008
Resolutions
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon24/09/2008
Director appointed mr gary john smith
dot icon24/09/2008
Appointment terminated director sandra walsh
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon11/07/2007
Accounts made up to 2006-12-31
dot icon03/05/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon20/07/2006
Accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon25/10/2005
Return made up to 17/10/05; full list of members
dot icon01/08/2005
New director appointed
dot icon07/07/2005
Accounts made up to 2004-12-31
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon29/10/2004
Return made up to 17/10/04; full list of members
dot icon22/10/2004
Accounts made up to 2003-12-31
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon06/04/2004
Accounts made up to 2002-12-31
dot icon05/04/2004
New director appointed
dot icon26/03/2004
Return made up to 17/10/03; full list of members
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Location of register of members
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/10/2002
Return made up to 17/10/02; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon27/10/2002
Director resigned
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Auditor's resignation
dot icon07/08/2002
Accounts made up to 2001-12-31
dot icon19/06/2002
Director resigned
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Resolutions
dot icon22/03/2002
Secretary's particulars changed
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 17/10/01; full list of members
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon25/06/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon16/01/2001
Accounts made up to 1999-12-31
dot icon03/11/2000
Return made up to 17/10/00; full list of members
dot icon30/08/2000
Certificate of change of name
dot icon25/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/05/2000
Director's particulars changed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
Return made up to 17/10/99; full list of members
dot icon17/11/1999
New director appointed
dot icon16/11/1999
Director's particulars changed
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon12/10/1999
Director's particulars changed
dot icon13/03/1999
Director resigned
dot icon25/01/1999
Return made up to 17/10/98; full list of members
dot icon08/01/1999
Director resigned
dot icon19/11/1998
New director appointed
dot icon06/11/1998
Accounts made up to 1997-12-31
dot icon26/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon18/09/1998
New director appointed
dot icon14/07/1998
Director's particulars changed
dot icon16/06/1998
Certificate of change of name
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director's particulars changed
dot icon29/04/1998
Director's particulars changed
dot icon29/04/1998
Director's particulars changed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director's particulars changed
dot icon16/01/1998
Return made up to 17/10/97; full list of members
dot icon05/11/1997
Registered office changed on 05/11/97 from: 8 crinan street battle bridge basin london N1 9UF
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon05/08/1997
Director resigned
dot icon28/05/1997
Ad 01/04/97--------- £ si 4@1=4 £ ic 100000/100004
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon07/04/1997
Resolutions
dot icon02/04/1997
Certificate of change of name
dot icon20/02/1997
Ad 22/01/97--------- £ si 18004@1=18004 £ ic 81996/100000
dot icon20/02/1997
£ nc 162500/150000 22/01/97
dot icon20/02/1997
Conve 22/01/97
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon13/02/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon21/12/1996
Return made up to 17/10/96; full list of members
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Director's particulars changed
dot icon04/09/1996
Accounts made up to 1995-12-31
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Director resigned
dot icon02/03/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon24/01/1996
Return made up to 17/10/95; full list of members; amend
dot icon16/11/1995
Return made up to 17/10/95; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon09/11/1995
Director resigned
dot icon26/10/1995
Accounts made up to 1994-12-31
dot icon16/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon31/03/1995
Certificate of change of name
dot icon26/01/1995
New secretary appointed;new director appointed
dot icon26/01/1995
Secretary resigned;director resigned
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Director resigned
dot icon03/01/1995
Return made up to 17/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts made up to 1993-12-31
dot icon30/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon04/09/1994
Director resigned
dot icon04/09/1994
Director resigned
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon18/03/1994
£ ic 150000/81996 31/12/93 £ sr 68004@1=68004
dot icon18/03/1994
Resolutions
dot icon13/03/1994
Memorandum and Articles of Association
dot icon04/03/1994
Auditor's resignation
dot icon17/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon16/01/1994
New director appointed
dot icon24/11/1993
Return made up to 17/10/93; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon21/06/1993
Director resigned
dot icon14/05/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon05/03/1993
Director resigned
dot icon04/03/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon02/12/1992
Return made up to 17/10/92; no change of members
dot icon09/11/1992
Full group accounts made up to 1991-12-31
dot icon17/10/1992
S-div 06/10/92
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon24/09/1992
Director resigned
dot icon05/03/1992
New director appointed
dot icon03/03/1992
Director resigned;new director appointed
dot icon05/11/1991
Return made up to 17/10/91; full list of members
dot icon11/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon18/07/1991
Full group accounts made up to 1990-09-30
dot icon04/03/1991
Return made up to 31/10/90; full list of members; amend
dot icon15/02/1991
Full group accounts made up to 1989-12-31
dot icon31/01/1991
Return made up to 31/10/90; full list of members
dot icon21/01/1991
New director appointed
dot icon12/11/1990
Statement of affairs
dot icon12/11/1990
Ad 19/10/90--------- £ si 50000@2
dot icon05/11/1990
Ad 19/10/90--------- £ si 50000@2=100000 £ ic 50000/150000
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
£ nc 50000/162500 19/10/90
dot icon02/11/1990
Memorandum and Articles of Association
dot icon29/10/1990
Certificate of change of name
dot icon12/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Certificate of change of name
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Resolutions
dot icon28/09/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon12/04/1990
New director appointed
dot icon26/01/1990
Particulars of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Registered office changed on 12/01/90 from: 43/45 dorset street london W1H 4AB
dot icon07/11/1989
Full group accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 17/10/89; full list of members
dot icon05/07/1989
Director resigned;new director appointed
dot icon30/11/1988
Full group accounts made up to 1987-12-31
dot icon30/11/1988
Return made up to 10/11/88; full list of members
dot icon16/12/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
Full group accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 12/10/87; full list of members
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Director resigned
dot icon16/10/1986
Accounts made up to 1985-12-31
dot icon16/10/1986
Return made up to 23/04/86; full list of members
dot icon03/10/1986
Particulars of mortgage/charge
dot icon16/09/1986
Director resigned
dot icon08/05/1986
Registered office changed on 08/05/86 from: 8 broadstone place london W1H 4AB
dot icon06/05/1986
New director appointed
dot icon21/04/1986
Particulars of mortgage/charge
dot icon24/07/1985
Particulars of mortgage/charge
dot icon03/03/1981
Particulars of mortgage/charge
dot icon09/05/1978
Miscellaneous
dot icon09/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challenger, Jennifer May
Director
15/06/2020 - 01/04/2025
4
Fothergill, Paul
Director
15/06/2020 - 23/04/2024
11
Bray, Sally Ann
Secretary
09/08/2001 - 28/08/2025
111
Smith, Gary John
Director
23/04/2024 - Present
24
Toaldo, Simon John
Director
15/06/2020 - 01/09/2025
4

Persons with Significant Control

0

No PSC data available.

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 DESIGNORY UK LIMITED

DESIGNORY UK LIMITED is an(a) Active company incorporated on 09/05/1978 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 3 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 DESIGNORY UK LIMITED?

toggle

DESIGNORY UK LIMITED is currently Active. It was registered on 09/05/1978 .

Where is DESIGNORY UK LIMITED located?

toggle

DESIGNORY UK LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does DESIGNORY UK LIMITED do?

toggle

DESIGNORY UK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DESIGNORY UK LIMITED?

toggle

The latest filing was on 18/09/2025: Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28.