General information

Name:

Derelict Design Limited

Office Address:

3 Dene Road Ashurst SO40 7BL Southampton

Number: 08910409

Incorporation date: 2014-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derelict Design Ltd with the registration number 08910409 has been operating on the market for ten years. This particular Private Limited Company can be reached at 3 Dene Road, Ashurst in Southampton and company's zip code is SO40 7BL. Registered as Woods West, this business used the business name until Fri, 11th Nov 2016, then it was changed to Derelict Design Ltd. The firm's Standard Industrial Classification Code is 31090 - Manufacture of other furniture. The latest accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-02-25.

There's a single director at the current moment managing this particular business, namely Andrew D. who has been performing the director's assignments for ten years. That business had been led by William H. till 2019. Additionally a different director, namely Ruth W. gave up the position in 2021.

Andrew D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Derelict Design Ltd 2016-11-11
  • Woods West Ltd 2014-02-25

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 25 August 2021

Latest update: 27 January 2024

People with significant control

Andrew D.
Notified on 25 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ruth W.
Notified on 25 February 2017
Ceased on 25 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Will H.
Notified on 16 November 2016
Ceased on 20 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 2014-02-25
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 December 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 25th February 2024 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

9 Mooracre Marston Trading Estate

Post code:

BA11 4RL

City / Town:

Frome

Accountant/Auditor,
2016

Name:

Crisp Accountancy Limited

Address:

2nd Floor 17 The Broadway

Post code:

AL9 5HZ

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
10
Company Age

Closest Companies - by postcode