DESIGN COLLABORATIVE LTD

Oculis House South Hampshire Industrial Park Oculis House South Hampshire Industrial Park, Southampton, SO40 3SA, England
StatusACTIVE
Company No.09091002
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

DESIGN COLLABORATIVE LTD is an active private limited company with number 09091002. It was incorporated 9 years, 11 months, 16 days ago, on 18 June 2014. The company address is Oculis House South Hampshire Industrial Park Oculis House South Hampshire Industrial Park, Southampton, SO40 3SA, England.



Company Fillings

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-27

Psc name: Natasha Joy Dale

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-27

Psc name: Paul Edward Elsey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natasha Joy Dale

Change date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natasha Joy Dale

Cessation date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Edward Elsey

Notification date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Joy Dale

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Alexander Cameron Urquhart

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natasha Joy Atilmis

Change date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Paul Edward Elsey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Keith Cresswell

Termination date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hpw design collaborative LTD\certificate issued on 01/04/22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Cameron Urquhart

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Powell

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Paul Edward Elsey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Darrell Keith Cresswell

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Joy Atilmis

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Alan Charles Powell

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA

Change date: 2019-12-18

Old address: 5 Springford Gardens Southampton SO16 5SW England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Zsolt Ferenc Nagy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Alexander Cameron Urquhart

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: Zsolt Ferenc Nagy

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-29

Psc name: Alexander Cameron Urquhart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hajnalka Toth

Cessation date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Hajnalka Toth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zsolt Ferenc Nagy

Termination date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hajnalka Toth

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Zsolt Ferenc Nagy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-06

Officer name: Mr Zsolt Ferenc Nagy

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zsolt Ferenc Nagy

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: 5 Springford Gardens Southampton SO16 5SW

Old address: Hjs, 12-14 Carlton Place Southampton SO15 2EA

Change date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hajnalka Toth

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSH INC LTD

10 HEATHCOTE STREET,STOKE-ON-TRENT,ST7 4AA

Number:11624517
Status:ACTIVE
Category:Private Limited Company

CHARLESGATE HOMES (BURGHFIELD) LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:10479687
Status:ACTIVE
Category:Private Limited Company
Number:03170574
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:IC000488
Status:ACTIVE
Category:Investment Company with Variable Capital

MY CHEAP REMOVALS LTD

334 HINDLEY ROAD,BOLTON,BL5 2DT

Number:11252890
Status:ACTIVE
Category:Private Limited Company

THRACE PREMIUM DRINKS LTD

60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:11412997
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