Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGN TECHNOLOGY AND INNOVATION LIMITED
Company Information for

DESIGN TECHNOLOGY AND INNOVATION LIMITED

C/O SIMPSON WREFORD & PARTNERS, 3RD FLOOR SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN,
Company Registration Number
02884304
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Design Technology And Innovation Ltd
DESIGN TECHNOLOGY AND INNOVATION LIMITED was founded on 1994-01-04 and has its registered office in George Street. The organisation's status is listed as "Active - Proposal to Strike off". Design Technology And Innovation Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DESIGN TECHNOLOGY AND INNOVATION LIMITED
 
Legal Registered Office
C/O SIMPSON WREFORD & PARTNERS
3RD FLOOR SUFFOLK HOUSE
GEORGE STREET
CROYDON
CR0 0YN
Other companies in CR0
 
Filing Information
Company Number 02884304
Company ID Number 02884304
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts 
Last Datalog update: 2020-07-06 01:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN TECHNOLOGY AND INNOVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGN TECHNOLOGY AND INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
HELENE CROOK
Company Secretary 1995-07-25
HELENE CROOK
Director 2015-01-14
NEIL DAVID ECKERT
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER TONKIN
Director 1994-12-01 2007-01-12
RAYMOND PHILIP TONKIN
Company Secretary 1994-12-01 1995-07-25
ROBERT ROWAN
Company Secretary 1994-01-18 1994-12-01
HAZEL DAWN DAY
Director 1994-01-18 1994-12-01
ROBERT ROWAN
Director 1994-01-18 1994-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENE CROOK JOE CROOK RACING LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
HELENE CROOK DESIGN TECHNOLOGY AND IRRIGATION LIMITED Company Secretary 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
HELENE CROOK CRICKET MANAGEMENT LIMITED Company Secretary 1995-08-18 CURRENT 1995-08-17 Active - Proposal to Strike off
HELENE CROOK RIPE FOODS LIMITED Company Secretary 1994-10-27 CURRENT 1994-01-04 Active - Proposal to Strike off
HELENE CROOK PETTICOATS & LACE LIMITED Director 2017-09-22 CURRENT 2017-09-22 Dissolved 2018-04-10
HELENE CROOK INCUBEX LTD Director 2017-05-23 CURRENT 2017-03-24 Active
HELENE CROOK ARCADIA ESTATE SERVICES LTD Director 2015-06-15 CURRENT 2015-06-15 Active
HELENE CROOK AMP ENERGY SERVICES LIMITED Director 2011-02-08 CURRENT 2010-08-11 Active
HELENE CROOK JOE CROOK RACING LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
HELENE CROOK DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 2007-03-10 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NCEX LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-16DS01Application to strike the company off the register
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HELENE CROOK
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-01AP03Appointment of Ms Robyn Yon as company secretary on 2019-03-01
2019-03-01TM02Termination of appointment of Helene Crook on 2019-03-01
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL DAVID ECKERT / 01/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL DAVID ECKERT / 01/01/2017
2017-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017
2017-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MRS HELENE CROOK
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0104/01/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-12AR0104/01/10 ANNUAL RETURN FULL LIST
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-20363aReturn made up to 04/01/09; full list of members
2008-04-03AA31/03/07 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-02-18363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-12363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-03395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/97
1997-01-14363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-01-17363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-0488(2)RAD 25/07/95--------- £ SI 98@1=98 £ IC 2/100
1995-01-30363sRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1994-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-19225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1994-12-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-06288NEW DIRECTOR APPOINTED
1994-12-06287REGISTERED OFFICE CHANGED ON 06/12/94 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
1994-12-06288DIRECTOR RESIGNED
1994-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-11CERTNMCOMPANY NAME CHANGED FILTERAGE TRADING LIMITED CERTIFICATE ISSUED ON 12/05/94
1994-02-05288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-05287REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-02-05288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to DESIGN TECHNOLOGY AND INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGN TECHNOLOGY AND INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-03 Outstanding NEIL DAVID ECKERT
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,389,052
Creditors Due Within One Year 2012-03-31 £ 2,239,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN TECHNOLOGY AND INNOVATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 70,451
Cash Bank In Hand 2012-03-31 £ 426,372
Current Assets 2013-03-31 £ 520,161
Current Assets 2012-03-31 £ 1,390,613
Debtors 2013-03-31 £ 449,710
Debtors 2012-03-31 £ 964,241
Tangible Fixed Assets 2013-03-31 £ 2,046
Tangible Fixed Assets 2012-03-31 £ 2,303

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by DESIGN TECHNOLOGY AND INNOVATION LIMITED

DESIGN TECHNOLOGY AND INNOVATION LIMITED has registered 2 patents

GB2450029 , GB2436222 ,

Domain Names
We do not have the domain name information for DESIGN TECHNOLOGY AND INNOVATION LIMITED
Trademarks
We have not found any records of DESIGN TECHNOLOGY AND INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN TECHNOLOGY AND INNOVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as DESIGN TECHNOLOGY AND INNOVATION LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN TECHNOLOGY AND INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN TECHNOLOGY AND INNOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGN TECHNOLOGY AND INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.