DESIGNTIDY LIMITED

Register to unlock more data on OkredoRegister

DESIGNTIDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00871860

Incorporation date

18/02/1966

Size

Dormant

Contacts

Registered address

Registered address

Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon05/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/09/2015
Director's details changed for Mr Peter Allan Loch on 2015-09-08
dot icon08/09/2015
Secretary's details changed for Mrs Patricia Ann Loch on 2015-09-08
dot icon19/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/02/2014
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP on 2014-02-20
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2013
Secretary's details changed for Mrs Patricia Ann Loch on 2013-10-24
dot icon12/12/2013
Director's details changed for Mr Peter Allan Loch on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Peter Allan Loch on 2013-12-12
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Mrs Patricia Ann Loch on 2012-05-17
dot icon25/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Termination of appointment of John Loch as a director
dot icon12/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Location of register of members
dot icon07/01/2009
Director's change of particulars / peter loch / 05/11/2008
dot icon24/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon28/02/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: 116 duke street liverpool L1 5JW
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS
dot icon23/04/2001
Registered office changed on 23/04/01 from: 81 kennelwood avenue liverpool merseyside L33 6UE
dot icon29/03/2001
Accounts for a medium company made up to 2000-03-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon28/07/2000
Return made up to 31/12/99; full list of members
dot icon07/10/1999
Certificate of change of name
dot icon31/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: 25 merton road bootle merseyside L20 3BJ
dot icon10/04/1999
New director appointed
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Director resigned
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Declaration of assistance for shares acquisition
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon11/01/1999
Registered office changed on 11/01/99 from: 59 seaforth road seaforth merseyside L21 3TX
dot icon18/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon13/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon03/05/1995
Ad 18/04/95--------- £ si 100@1=100 £ ic 100/200
dot icon03/05/1995
Resolutions
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Loch, Peter Allan
Director
28/03/1999 - Present
4

Persons with Significant Control

1
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 DESIGNTIDY LIMITED

DESIGNTIDY LIMITED is an(a) Active company incorporated on 18/02/1966 with the registered office located at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNTIDY LIMITED?

toggle

DESIGNTIDY LIMITED is currently Active. It was registered on 18/02/1966 .

Where is DESIGNTIDY LIMITED located?

toggle

DESIGNTIDY LIMITED is registered at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA.

What does DESIGNTIDY LIMITED do?

toggle

DESIGNTIDY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESIGNTIDY LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with no updates.