Denovo Design Limited

General information

Name:

Denovo Design Ltd

Office Address:

6 St. Michaels Road Aigburth L17 7AR Liverpool

Number: 05081060

Incorporation date: 2004-03-23

Dissolution date: 2021-12-11

End of financial year: 26 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Denovo Design was founded on 2004-03-23 as a private limited company. The enterprise office was based in Liverpool on 6 St. Michaels Road, Aigburth. The address zip code is L17 7AR. The office registration number for Denovo Design Limited was 05081060. Denovo Design Limited had been in business for seventeen years up until 2021-12-11.

The limited company was managed by one director: David D., who was selected to lead the company on 2004-04-01.

Executives who controlled the firm include: David D. owned 1/2 or less of company shares. Francis O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David D.

Role: Secretary

Appointed: 01 April 2004

Latest update: 6 January 2024

David D.

Role: Director

Appointed: 01 April 2004

Latest update: 6 January 2024

People with significant control

David D.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Francis O.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 06 April 2020
Confirmation statement last made up date 23 March 2019
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27th April 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th April 2016
Annual Accounts 27th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 29th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29th January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Tempest 12 Tithebarn Street Liverpool L2 2DT England on 5th September 2019 to 6 st. Michaels Road Aigburth Liverpool L17 7AR (AD01)
filed on: 5th, September 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

89 Wood Street

Post code:

L1 4NU

City / Town:

Liverpool

HQ address,
2014

Address:

89 Wood Street

Post code:

L1 4NU

HQ address,
2015

Address:

The Tempest Suite 1.1 12 Tithebarn Street

Post code:

L2 2DT

City / Town:

Liverpool

HQ address,
2016

Address:

The Tempest Suite 1.1 12 Tithebarn Street

Post code:

L2 2DT

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Closest Companies - by postcode