DESIGN OBJECTIVES (HOLDINGS) LIMITED
Overview
Company Name | DESIGN OBJECTIVES (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05890219 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DESIGN OBJECTIVES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DESIGN OBJECTIVES (HOLDINGS) LIMITED located?
Registered Office Address | 62 Church Hill IG10 1LB Loughton Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DESIGN OBJECTIVES (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for DESIGN OBJECTIVES (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for DESIGN OBJECTIVES (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Feb 28, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stephen David Barber as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Notification of Peter Graham Crossley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||
Satisfaction of charge 058902190006 in full | 4 pages | MR04 | ||
Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to 62 Church Hill Loughton Essex IG10 1LB on Jan 09, 2017 | 1 pages | AD01 | ||
Termination of appointment of Kevin Antony Joy as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||
Termination of appointment of Kevin Antony Joy as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2016 with updates | 7 pages | CS01 | ||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||
Who are the officers of DESIGN OBJECTIVES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Stephen David | Director | Church Hill IG10 1LB Loughton 62 Essex England | England | British | Company Director | 60496120001 | ||||
CROSSLEY, Peter Graham | Director | Church Hill IG10 1LB Loughton 62 Essex England | England | British | Company Director | 51437100001 | ||||
CALAM, Duncan Richard | Secretary | 71 Albany Street NW1 4BT London | British | Investment Manager | 121314190001 | |||||
JOY, Kevin Antony | Secretary | Laurel Way Charlton Down DT2 9XU Dorchester 1 Dorset England | 198742690001 | |||||||
SHUREY, Vanessa | Secretary | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | British | 101259010001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADIE, Alison | Director | 12 Sandringham Drive Beeston NG9 3ED Nottingham | British | Non-Executive Director | 49276730001 | |||||
BOWLES, Terence John | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | United Kingdom | British | Ceo | 60618990001 | ||||
CALAM, Duncan Richard | Director | 71 Albany Street NW1 4BT London | England | British | Investment Manager | 121314190001 | ||||
COX, Richard John | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | United Kingdom | British | Sales Director | 186774260001 | ||||
DALEY, Clive Frederick | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | Ceo | 130231710005 | ||||
GRASSBY, Michael Kevin Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | Investment Manager | 102400700001 | ||||
JOY, Kevin Antony | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | English | Finance Director | 200342630001 | ||||
KNOWLES, Andrew James | Director | 11 Cassel Avenue BH13 6JD Poole Dorset | British | Director | 68527660002 | |||||
SHUREY, Venessa | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | United Kingdom | British | Finance Director | 182511530001 | ||||
WOOD, Jonathan Ross | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | Company Director | 101242550002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DESIGN OBJECTIVES (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen David Barber | Apr 06, 2016 | Church Hill IG10 1LB Loughton 62 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Graham Crossley | Apr 06, 2016 | Church Hill IG10 1LB Loughton 62 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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