DESIGN OBJECTIVES (HOLDINGS) LIMITED

DESIGN OBJECTIVES (HOLDINGS) LIMITED

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

    Company NameDESIGN OBJECTIVES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05890219
    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 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 AddressNo

    What are the latest accounts for DESIGN OBJECTIVES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for DESIGN OBJECTIVES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for DESIGN OBJECTIVES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2024

    5 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    5 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    5 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    5 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    5 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    5 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Jul 23, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    11 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Stephen David Barber as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Peter Graham Crossley as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017

    1 pagesAA01

    Satisfaction of charge 058902190006 in full

    4 pagesMR04

    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 pagesAD01

    Termination of appointment of Kevin Antony Joy as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of Kevin Antony Joy as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Jul 28, 2016 with updates

    7 pagesCS01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Who are the officers of DESIGN OBJECTIVES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Stephen David
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    Director
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    EnglandBritishCompany Director60496120001
    CROSSLEY, Peter Graham
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    Director
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    EnglandBritishCompany Director51437100001
    CALAM, Duncan Richard
    71 Albany Street
    NW1 4BT London
    Secretary
    71 Albany Street
    NW1 4BT London
    BritishInvestment Manager121314190001
    JOY, Kevin Antony
    Laurel Way
    Charlton Down
    DT2 9XU Dorchester
    1
    Dorset
    England
    Secretary
    Laurel Way
    Charlton Down
    DT2 9XU Dorchester
    1
    Dorset
    England
    198742690001
    SHUREY, Vanessa
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Secretary
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    British101259010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADIE, Alison
    12 Sandringham Drive
    Beeston
    NG9 3ED Nottingham
    Director
    12 Sandringham Drive
    Beeston
    NG9 3ED Nottingham
    BritishNon-Executive Director49276730001
    BOWLES, Terence John
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    United KingdomBritishCeo60618990001
    CALAM, Duncan Richard
    71 Albany Street
    NW1 4BT London
    Director
    71 Albany Street
    NW1 4BT London
    EnglandBritishInvestment Manager121314190001
    COX, Richard John
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    United KingdomBritishSales Director186774260001
    DALEY, Clive Frederick
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    EnglandBritishCeo130231710005
    GRASSBY, Michael Kevin Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritishInvestment Manager102400700001
    JOY, Kevin Antony
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    EnglandEnglishFinance Director200342630001
    KNOWLES, Andrew James
    11 Cassel Avenue
    BH13 6JD Poole
    Dorset
    Director
    11 Cassel Avenue
    BH13 6JD Poole
    Dorset
    BritishDirector68527660002
    SHUREY, Venessa
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    United KingdomBritishFinance Director182511530001
    WOOD, Jonathan Ross
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    Director
    Woolsbridge Industrial Estate
    Three Legged Cross
    BH21 6SP Wimborne
    Unit 90
    Dorset
    EnglandBritishCompany Director101242550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DESIGN OBJECTIVES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen David Barber
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    Apr 06, 2016
    Church Hill
    IG10 1LB Loughton
    62
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Peter Graham Crossley
    Church Hill
    IG10 1LB Loughton
    62
    England
    Apr 06, 2016
    Church Hill
    IG10 1LB Loughton
    62
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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