General information

Name:

Design Consulting Limited

Office Address:

Third Floor 5 St Paul's Square L3 9SJ Liverpool

Number: 06720917

Incorporation date: 2008-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Liverpool registered with number: 06720917. This firm was started in the year 2008. The main office of this firm is situated at Third Floor 5 St Paul's Square. The postal code is L3 9SJ. This firm's principal business activity number is 74100 and their NACE code stands for specialised design activities. 2022/12/31 is the last time when the company accounts were reported.

The knowledge we have describing this specific company's members implies the existence of six directors: Jonathan W., Mark H., Stuart P. and 3 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on 2022-03-22, 2010-03-22 and 2009-04-01. Additionally, the managing director's efforts are helped with by a secretary - Mark H., who was chosen by this specific firm in 2022.

Jeffrey G. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark H.

Role: Secretary

Appointed: 11 July 2022

Latest update: 18 April 2024

Jonathan W.

Role: Director

Appointed: 22 March 2022

Latest update: 18 April 2024

Mark H.

Role: Director

Appointed: 22 March 2022

Latest update: 18 April 2024

Stuart P.

Role: Director

Appointed: 22 March 2022

Latest update: 18 April 2024

David C.

Role: Director

Appointed: 22 March 2022

Latest update: 18 April 2024

Johnathon R.

Role: Director

Appointed: 22 March 2010

Latest update: 18 April 2024

Ryan S.

Role: Director

Appointed: 01 April 2009

Latest update: 18 April 2024

People with significant control

Jeffrey G.
Notified on 22 March 2022
Nature of control:
substantial control or influence
Ryan S.
Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johnathon R.
Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 6 July 2014
Date Approval Accounts 6 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-12-31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2013

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2012 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Closest Companies - by postcode