Company NameDesign Technology And Innovation Limited
Company StatusDissolved
Company Number02884304
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameFilterage Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(11 months after company formation)
Appointment Duration25 years, 10 months (closed 06 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Secretary NameMs Robyn Yon
StatusClosed
Appointed01 March 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Director NameMrs Hazel Dawn Day
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Hogg Lane
Grays
Essex
RM16 6QP
Director NameRobert Rowan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1994)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Secretary NameRobert Rowan
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1994)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Director NameMark Christopher Tonkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressThe Barn Ripe Lane
Ripe
Lewes
East Sussex
BN8 6AP
Secretary NameRaymond Philip Tonkin
NationalityBritish
StatusResigned
Appointed01 December 1994(11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressPond Bey Mill Lane
Poynings
Brighton
Sussex
BN45 7AE
Secretary NameMrs Helene Crook
NationalityBritish
StatusResigned
Appointed25 July 1995(1 year, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Director NameMrs Helene Crook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2020)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1N.d. Eckert
100.00%
Ordinary

Financials

Year2014
Net Worth-£882,451
Cash£7
Current Liabilities£1,262,589

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 November 1997Delivered on: 3 December 1997
Persons entitled: Neil David Eckert

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 January 2017Director's details changed for Mrs Helene Crook on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr. Neil David Eckert on 1 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mrs Helene Crook on 1 January 2017 (1 page)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
23 January 2015Appointment of Mrs Helene Crook as a director on 14 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Director resigned (1 page)
16 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Return made up to 04/01/06; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 February 2004Return made up to 04/01/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2003Return made up to 04/01/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 August 2002Director's particulars changed (1 page)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 February 1999Return made up to 04/01/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 04/01/98; no change of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(5 pages)
17 January 1996Return made up to 04/01/96; full list of members (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1994Secretary resigned;new secretary appointed (2 pages)
14 December 1994Director resigned;new director appointed (2 pages)
6 December 1994New director appointed (2 pages)
17 May 1994Memorandum and Articles of Association (8 pages)
11 May 1994Company name changed filterage trading LIMITED\certificate issued on 12/05/94 (2 pages)
5 February 1994Secretary resigned;new director appointed (2 pages)
4 January 1994Incorporation (9 pages)