Company NameDesign Map London Limited
DirectorDaniel Sutton
Company StatusActive
Company Number05374405
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Sutton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address20 Wenlock Road
London
N1 7GU
Secretary NameMaxine Sutton
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitedesignmap.co.uk
Email address[email protected]

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

55 at £1Daniel Sutton
55.00%
Ordinary
45 at £1Maxine Sutton
45.00%
Ordinary

Financials

Year2014
Net Worth£1,871
Cash£12,076
Current Liabilities£73,634

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

2 September 2010Delivered on: 4 September 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2010Delivered on: 11 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 market place, margate, kent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

26 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
10 November 2023Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 20 Wenlock Road London N1 7GU on 10 November 2023 (1 page)
17 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
10 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
3 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
10 August 2021Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 8 Coldbath Square London EC1R 5HL on 10 August 2021 (1 page)
5 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 5 August 2021 (1 page)
5 August 2021Change of details for Mr Daniel Sutton as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Change of details for Mrs Maxine Sutton as a person with significant control on 5 August 2021 (2 pages)
2 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 29 February 2020 (4 pages)
6 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 August 2018Director's details changed for Mr Daniel Sutton on 20 August 2018 (2 pages)
28 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 March 2017Secretary's details changed for Maxine Sutton on 28 March 2017 (1 page)
28 March 2017Director's details changed for Daniel Sutton on 28 March 2017 (2 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 March 2017Director's details changed for Daniel Sutton on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Maxine Sutton on 28 March 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 October 2016Director's details changed for Daniel Sutton on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Daniel Sutton on 12 October 2016 (2 pages)
12 October 2016Secretary's details changed for Maxine Sutton on 12 October 2016 (1 page)
12 October 2016Secretary's details changed for Maxine Sutton on 12 October 2016 (1 page)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 March 2009Return made up to 23/02/09; no change of members (3 pages)
24 March 2009Return made up to 23/02/09; no change of members (3 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
5 April 2006Return made up to 23/02/06; full list of members (2 pages)
5 April 2006Return made up to 23/02/06; full list of members (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)