Dransfield Owens Design Limited

General information

Name:

Dransfield Owens Design Ltd

Office Address:

The Ground Floor 1a Morocco Street SE1 3HB London

Number: 03624910

Incorporation date: 1998-08-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dransfield Owens Design Limited is categorised as Private Limited Company, that is registered in The Ground Floor, 1a Morocco Street in London. The office's postal code is SE1 3HB. This company has been 26 years in the UK. The Companies House Registration Number is 03624910. Since Monday 14th November 2011 Dransfield Owens Design Limited is no longer under the business name Dransfield Owens De Silva. This firm's SIC code is 71111 and their NACE code stands for Architectural activities. The most recent filed accounts documents describe the period up to October 31, 2022 and the most recent confirmation statement was filed on August 11, 2023.

Gillian O. and Jonathan D. are the firm's directors and have been cooperating as the Management Board since August 1998. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Gillian O. as a secretary for the last twenty six years.

  • Previous company's names
  • Dransfield Owens Design Limited 2011-11-14
  • Dransfield Owens De Silva Limited 1998-08-26

Financial data based on annual reports

Company staff

Gillian O.

Role: Secretary

Appointed: 23 November 1998

Latest update: 28 April 2024

Gillian O.

Role: Director

Appointed: 26 August 1998

Latest update: 28 April 2024

Jonathan D.

Role: Director

Appointed: 26 August 1998

Latest update: 28 April 2024

People with significant control

Executives with significant control over the firm are: Jonathan D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Gillian O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Pyramid Building 31 Queen Elizabeth Street

Post code:

SE1 2LP

City / Town:

London

HQ address,
2013

Address:

Pyramid Building 31 Queen Elizabeth Street

Post code:

SE1 2LP

City / Town:

London

HQ address,
2014

Address:

Pyramid Building 31 Queen Elizabeth Street

Post code:

SE1 2LP

City / Town:

London

HQ address,
2015

Address:

Pyramid Building Jubilee Yard 31 Queen Elizabeth Street

Post code:

SE1 2LP

City / Town:

London

HQ address,
2016

Address:

Pyramid Building Jubilee Yard 31 Queen Elizabeth Street

Post code:

SE1 2LP

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Elan & Co Llp

Address:

Unit 3 Cedar Court 1 Royal Oak Yard

Post code:

SE1 3GA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
25
Company Age

Closest Companies - by postcode