DESIGNSPAN LIMITED

Register to unlock more data on OkredoRegister

DESIGNSPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934305

Incorporation date

29/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St. Andrews Close, Walberswick, Southwold IP18 6WACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon29/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon25/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon26/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/01/2024
Notification of Phyllida Jane Ethell as a person with significant control on 2023-07-18
dot icon03/01/2024
Confirmation statement made on 2023-11-22 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon15/11/2022
Registered office address changed from 161, Waldegrave Road, Teddington, Middx. TW11 8LU to 3 st. Andrews Close Walberswick Southwold IP18 6WA on 2022-11-15
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon26/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon01/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon10/06/2016
Appointment of Mrs Phyllida Jane Ethell as a director on 2016-04-06
dot icon02/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Simon Ethell on 2009-12-27
dot icon20/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/01/2009
Return made up to 15/12/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/01/2008
Return made up to 15/12/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/02/2007
Return made up to 15/12/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/01/2006
Return made up to 15/12/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/02/2004
Return made up to 15/12/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/02/2003
Return made up to 15/12/02; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/01/2002
Return made up to 15/12/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-08-31
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon09/06/2000
Full accounts made up to 1999-08-31
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-08-31
dot icon05/01/1999
Return made up to 15/12/98; no change of members
dot icon17/04/1998
Full accounts made up to 1997-08-31
dot icon09/01/1998
Return made up to 15/12/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-08-31
dot icon10/01/1997
Return made up to 15/12/96; no change of members
dot icon13/03/1996
Full accounts made up to 1995-08-31
dot icon13/02/1996
Return made up to 15/12/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-08-31
dot icon20/02/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 15/12/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1993-08-31
dot icon07/02/1994
Return made up to 15/12/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-08-31
dot icon02/03/1993
Return made up to 15/12/92; no change of members
dot icon11/06/1992
Registered office changed on 11/06/92 from: 29 cedar avenue whitton twickenham middlesex TW2 7HD
dot icon24/04/1992
Full accounts made up to 1991-08-31
dot icon21/02/1992
Return made up to 15/12/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-08-31
dot icon18/04/1991
Return made up to 15/12/90; no change of members
dot icon02/04/1990
Full accounts made up to 1989-08-31
dot icon02/04/1990
Return made up to 15/12/89; no change of members
dot icon26/07/1989
Full accounts made up to 1988-08-31
dot icon26/07/1989
Return made up to 20/12/88; full list of members
dot icon20/06/1988
Return made up to 15/12/87; no change of members
dot icon20/05/1988
Full accounts made up to 1987-08-31
dot icon27/08/1987
Full accounts made up to 1986-08-31
dot icon27/08/1987
Return made up to 15/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+52.89 % *

* during past year

Cash in Bank

£35,515.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.70K
-
0.00
23.23K
-
2022
2
29.31K
-
0.00
35.52K
-
2022
2
29.31K
-
0.00
35.52K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.31K £Ascended23.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.52K £Ascended52.89 % *

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
Ethell, Phyllida Jane
Director
06/04/2016 - Present
-

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

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 DESIGNSPAN LIMITED

DESIGNSPAN LIMITED is an(a) Active company incorporated on 29/07/1985 with the registered office located at 3 St. Andrews Close, Walberswick, Southwold IP18 6WA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNSPAN LIMITED?

toggle

DESIGNSPAN LIMITED is currently Active. It was registered on 29/07/1985 .

Where is DESIGNSPAN LIMITED located?

toggle

DESIGNSPAN LIMITED is registered at 3 St. Andrews Close, Walberswick, Southwold IP18 6WA.

What does DESIGNSPAN LIMITED do?

toggle

DESIGNSPAN LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does DESIGNSPAN LIMITED have?

toggle

DESIGNSPAN LIMITED had 2 employees in 2022.

What is the latest filing for DESIGNSPAN LIMITED?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-22 with no updates.