DESIGNSINGLE LIMITED

Register to unlock more data on OkredoRegister

DESIGNSINGLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03180250

Incorporation date

29/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Madoc Works, Henfaes Lane, Welshpool, Powys SY21 7BECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1996)
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon23/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Registered office address changed from Madoc Works Henfaes Lane Welshpool Montgomeryshire SY21 7BE to Madoc Works Henfaes Lane Welshpool Powys SY21 7BE on 2021-08-23
dot icon26/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon12/04/2019
Cessation of Hugh Michael Morris as a person with significant control on 2018-05-31
dot icon12/04/2019
Notification of John Morris Holdings Limited as a person with significant control on 2018-05-31
dot icon09/01/2019
Termination of appointment of Christopher John Stephens as a secretary on 2018-10-31
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of Hugh Micheal Morris as a director on 2018-05-31
dot icon01/05/2018
Termination of appointment of Toby Peter Lidster Morris as a director on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon26/09/2017
Cessation of Toby Peter Lidster Morris as a person with significant control on 2017-09-08
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2013
Appointment of Mr James Michael Owen Morris as a director
dot icon18/09/2013
Termination of appointment of Alexander Johnston as a director
dot icon18/09/2013
Appointment of Mr Toby Peter Lidster Morris as a director
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Hugh Micheal Morris on 2011-04-01
dot icon01/04/2011
Director's details changed for Doctor Alexander Johnston on 2011-04-01
dot icon01/04/2011
Director's details changed for Mr David John Morris on 2011-04-01
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Mr Christopher John Stephens on 2010-03-29
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/04/2009
Return made up to 29/03/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Return made up to 29/03/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/06/2007
Return made up to 29/03/07; no change of members
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/05/2006
Return made up to 29/03/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 29/03/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 29/03/04; full list of members
dot icon21/05/2003
Return made up to 29/03/03; full list of members
dot icon25/04/2003
Secretary resigned;director resigned
dot icon25/04/2003
New secretary appointed
dot icon12/02/2003
Full accounts made up to 2002-12-31
dot icon05/04/2002
Accounts for a small company made up to 2001-12-31
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 29/03/01; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 29/03/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/05/1999
Return made up to 29/03/99; full list of members
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon03/04/1998
Accounts for a small company made up to 1997-12-31
dot icon03/04/1998
Return made up to 29/03/98; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 29/03/97; full list of members
dot icon12/11/1996
Accounting reference date notified as 31/12
dot icon26/04/1996
Secretary resigned
dot icon26/04/1996
New director appointed
dot icon26/04/1996
Director resigned
dot icon26/04/1996
New secretary appointed
dot icon26/04/1996
Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
498.15K
-
0.00
-
-
2022
0
498.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1996 - 17/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/03/1996 - 17/04/1996
43699
Morris, Hugh Michael
Director
17/04/1996 - 31/05/2018
5
Morris, Toby Peter Lidster
Director
01/09/2013 - 01/05/2018
9
Morris, James Michael Owen
Director
01/09/2013 - Present
7

Persons with Significant Control

3
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 DESIGNSINGLE LIMITED

DESIGNSINGLE LIMITED is an(a) Active company incorporated on 29/03/1996 with the registered office located at Madoc Works, Henfaes Lane, Welshpool, Powys SY21 7BE. 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 DESIGNSINGLE LIMITED?

toggle

DESIGNSINGLE LIMITED is currently Active. It was registered on 29/03/1996 .

Where is DESIGNSINGLE LIMITED located?

toggle

DESIGNSINGLE LIMITED is registered at Madoc Works, Henfaes Lane, Welshpool, Powys SY21 7BE.

What does DESIGNSINGLE LIMITED do?

toggle

DESIGNSINGLE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DESIGNSINGLE LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-26 with no updates.