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
![]() Private Limited Company
Active - Proposal to Strike off |
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 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HELENE CROOK |
||
HELENE CROOK |
||
NEIL DAVID ECKERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHRISTOPHER TONKIN |
Director | ||
RAYMOND PHILIP TONKIN |
Company Secretary | ||
ROBERT ROWAN |
Company Secretary | ||
HAZEL DAWN DAY |
Director | ||
ROBERT ROWAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOE CROOK RACING LIMITED | Company Secretary | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
DESIGN TECHNOLOGY AND IRRIGATION LIMITED | Company Secretary | 1998-02-09 | CURRENT | 1998-02-09 | Active - Proposal to Strike off | |
CRICKET MANAGEMENT LIMITED | Company Secretary | 1995-08-18 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
RIPE FOODS LIMITED | Company Secretary | 1994-10-27 | CURRENT | 1994-01-04 | Active - Proposal to Strike off | |
PETTICOATS & LACE LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Dissolved 2018-04-10 | |
INCUBEX LTD | Director | 2017-05-23 | CURRENT | 2017-03-24 | Active | |
ARCADIA ESTATE SERVICES LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
AMP ENERGY SERVICES LIMITED | Director | 2011-02-08 | CURRENT | 2010-08-11 | Active | |
JOE CROOK RACING LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
DESIGN TECHNOLOGY AND IRRIGATION LIMITED | Director | 2007-03-10 | CURRENT | 1998-02-09 | Active - Proposal to Strike off | |
BEHIND THE METER LIMITED | Director | 2016-03-08 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
BISHOPSGATE SOLAR 1 LIMITED | Director | 2014-04-25 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
SEAGO YACHTING LIMITED | Director | 2013-10-03 | CURRENT | 2002-10-24 | Active | |
AGGREGATED MICRO POWER HOLDINGS LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-23 | Active | |
RIPE VILLAGE STORES | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
NCEX LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
HIGHLAND WOOD ENERGY LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active - Proposal to Strike off | |
CHALVINGTON MANAGEMENT LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active | |
AGGREGATED MICRO POWER LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
BOUTIQUE MODERN LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
AMP ENERGY SERVICES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
CHALVINGTON BATTERIES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
WINGROVE HOUSE LIMITED | Director | 2008-06-03 | CURRENT | 2005-11-02 | Active | |
WHETSTONE PROPERTIES LIMITED | Director | 2008-04-18 | CURRENT | 1959-05-21 | Active | |
TITAN (SOUTH WEST) LIMITED | Director | 2003-11-01 | CURRENT | 2003-04-16 | Active | |
DESIGN TECHNOLOGY AND IRRIGATION LIMITED | Director | 1998-02-09 | CURRENT | 1998-02-09 | Active - Proposal to Strike off | |
CRICKET MANAGEMENT LIMITED | Director | 1995-08-24 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
RIPE FOODS LIMITED | Director | 1994-08-17 | CURRENT | 1994-01-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENE CROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Ms Robyn Yon as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Helene Crook on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL DAVID ECKERT / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL DAVID ECKERT / 01/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELENE CROOK / 01/01/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELENE CROOK | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 04/01/09; full list of members | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/97 | |
363s | RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2)R | AD 25/07/95--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/94 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP | |
288 | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FILTERAGE TRADING LIMITED CERTIFICATE ISSUED ON 12/05/94 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEIL DAVID ECKERT |
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
|
|
|
|
|
|
|
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
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
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:
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. |