DESIGN BLUE LIMITED

The Lab, 7-8 Commerce Way, Croydon, CR0 4XA
StatusACTIVE
Company No.03792408
CategoryPrivate Limited Company
Incorporated21 Jun 1999
Age24 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DESIGN BLUE LIMITED is an active private limited company with number 03792408. It was incorporated 24 years, 10 months, 25 days ago, on 21 June 1999. The company address is The Lab, 7-8 Commerce Way, Croydon, CR0 4XA.



Company Fillings

Accounts with accounts type full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037924080002

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-03

Charge number: 037924080003

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D3O Holdings Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Simon Thornton Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arthur David Applegate

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Eamonn Dunne

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Richard Buttrick

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin David Smith

Appointment date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Smith

Appointment date: 2016-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Jenkins

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-26

Officer name: Mr Phillip Jenkins

Documents

View document PDF

Resolution

Date: 04 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type

Date: 30 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: The Lab, 7-8 Commerce Way Croydon CR0 4XA

Old address: D3O 69 North Street Portslade Brighton East Sussex BN41 1DH

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 1,541.48 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Spencer Peterson Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Thomas Vanhoutte

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Dennis Brenninkmeijer

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Phillip Dellow

Change date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037924080002

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Eamonn Dunne

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Date: 2013-05-20

Capital : 1,316.03 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-03

Capital : 1,039.12 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/12/12

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr. Stuart Sawyer

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lieutenant General (Ret'd) Richard Arthur David Applegate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Spencer Peterson Eccles

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Dennis Brenninkmeijer

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Buttrick

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Vanhoutte

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Dellow

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Theys

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Palmer

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Thornton Hicks

Change date: 2011-06-21

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Bromilow

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 03 May 2011

Category: Capital

Type: SH01

Capital : 1,039.12 GBP

Date: 2011-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: Ground Floor, Microscape House Hove Park Villas Hove East Sussex BN3 6HX

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 948.52 GBP

Date: 2011-04-01

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-01

Capital : 948.52 GBP

Documents

Memorandum articles

Date: 17 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Spencer Peterson Eccles

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Anthony Theys

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Richard Palmer

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Richard Palmer

Documents

View document PDF


Some Companies

ACEPARTS LIMITED

VERTU HOUSE FIFTH AVENUE BUSINESS PARK,GATESHEAD,NE11 0XA

Number:09158422
Status:ACTIVE
Category:Private Limited Company

APS PROPERTY HOLDINGS LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:10941890
Status:ACTIVE
Category:Private Limited Company

BBSG CONSULTING LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10824377
Status:ACTIVE
Category:Private Limited Company

DPC MEDICAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11816136
Status:ACTIVE
Category:Private Limited Company

MANOR WINES LIMITED

WOODLANDS MANOR WOODLANDS ROAD,CANTERBURY,CT3 3LG

Number:05321503
Status:ACTIVE
Category:Private Limited Company

RSF COMMERCIAL EXPORTS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC529699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source