DESIGN CENTRAL (BATH) LIMITED

DESIGN CENTRAL (BATH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDESIGN CENTRAL (BATH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03597376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DESIGN CENTRAL (BATH) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DESIGN CENTRAL (BATH) LIMITED located?

    Registered Office Address
    Suite 5 Toll Bridge Road
    BA1 7DE Bath
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESIGN CENTRAL (BATH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for DESIGN CENTRAL (BATH) LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for DESIGN CENTRAL (BATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Oct 20, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Sub-division of shares on Sep 08, 2023

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Anthony Sage as a director on Sep 08, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 08, 2023

    • Capital: GBP 1,166.4
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 17, 2023 with updates

    4 pagesCS01

    Change of details for Mr Robert Douglas Thorpe as a person with significant control on Mar 01, 2022

    2 pagesPSC04

    Change of details for Mr Mark Davies as a person with significant control on Mar 01, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Secretary's details changed for Robert Douglas Thorpe on Mar 01, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Davies on Mar 01, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Douglas Thorpe on Mar 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 17, 2022 with updates

    5 pagesCS01

    Registered office address changed from Suite 2 Bath Brewery Toll Bridge Road Bath BA1 7DE to Suite 5 Toll Bridge Road Bath Somerset BA1 7DE on Mar 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Change of details for Mr Mark James David Davies as a person with significant control on Apr 12, 2021

    2 pagesPSC04

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Davies on Feb 17, 2021

    2 pagesCH01

    Confirmation statement made on Jul 14, 2020 with updates

    4 pagesCS01

    Cessation of Paul William Martin as a person with significant control on Oct 29, 2019

    1 pagesPSC07

    Who are the officers of DESIGN CENTRAL (BATH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORPE, Robert Douglas
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Secretary
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    BritishDesign Account Director71529150005
    DAVIES, Mark
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Director
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    EnglandBritishManagement Consultant186691100002
    SAGE, Anthony
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Director
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    EnglandBritishInvestment Banker313423200001
    THORPE, Robert Douglas
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Director
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    United KingdomBritishDesign Account Director71529150006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MARTIN, Paul William
    Bath Brewery
    Toll Bridge Road
    BA1 7DE Bath
    Suite 2
    England
    Director
    Bath Brewery
    Toll Bridge Road
    BA1 7DE Bath
    Suite 2
    England
    United KingdomBritishCreative Director71529200006

    Who are the persons with significant control of DESIGN CENTRAL (BATH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul William Martin
    Toll Bridge Road
    BA1 7DE Bath
    Suite 2 Bath Brewery
    United Kingdom
    Apr 06, 2016
    Toll Bridge Road
    BA1 7DE Bath
    Suite 2 Bath Brewery
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Davies
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Apr 06, 2016
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Douglas Thorpe
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    Apr 06, 2016
    Toll Bridge Road
    BA1 7DE Bath
    Suite 5
    Somerset
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0