General information

Name:

Design Dough Limited

Office Address:

Pascoe House 54 Bute Street CF10 5AF Cardiff

Number: 06017344

Incorporation date: 2006-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Cardiff registered with number: 06017344. The firm was established in 2006. The office of the company is situated at Pascoe House 54 Bute Street. The post code for this location is CF10 5AF. The firm's classified under the NACE and SIC code 73110 which stands for Advertising agencies. Design Dough Limited released its account information for the period up to December 31, 2022. The business most recent annual confirmation statement was submitted on December 4, 2022.

The firm's trademark number is UK00003046956. They submitted a trademark application on 2014-03-14 and it got published in the journal number 2014-016.

That company owes its well established position on the market and unending improvement to a team of two directors, who are Sophie B. and Joseph B., who have been in it for seven years. In order to help the directors in their tasks, this specific company has been using the skills of Joseph B. as a secretary since 2006.

Trade marks

Trademark UK00003046956
Trademark image:Trademark UK00003046956 image
Status:Application Published
Filing date:2014-03-14
Owner name:Design Dough Ltd
Owner address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Financial data based on annual reports

Company staff

Sophie B.

Role: Director

Appointed: 05 April 2017

Latest update: 27 December 2023

Joseph B.

Role: Director

Appointed: 04 December 2006

Latest update: 27 December 2023

Joseph B.

Role: Secretary

Appointed: 04 December 2006

Latest update: 27 December 2023

People with significant control

Joseph B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 February 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 March 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Mon, 4th Dec 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

6 Forrest Street Grangetown

Post code:

CF11 7EQ

City / Town:

Cardiff

HQ address,
2014

Address:

Mount Stuart House Mount Stuart Square Cardiff

Post code:

CF10 5FQ

HQ address,
2015

Address:

Mount Stuart House Mount Stuart Square Cardiff

Post code:

CF10 5FQ

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Closest Companies - by postcode