Company NameDesign Use Limited
Company StatusDissolved
Company Number05504687
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFiliberto Maria Festa
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceItaly
Correspondence Address18 Via Costa Chiesa
Uscio, Genoa
16030
Italy
Secretary NameMaria Teresa Festa
NationalityItalian
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleDesigner
Correspondence Address18 Via Costa Chiesa
Uscio, Genoa
16030
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Filiberto Maria Festa
50.00%
Ordinary
1 at £1Maria Teresa Festa
50.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£2,277
Current Liabilities£4,210

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 July 2019Change of details for Mr Filiberto Maria Festa as a person with significant control on 11 July 2019 (2 pages)
17 July 2019Change of details for Ms Maria Teresa Festa as a person with significant control on 11 July 2019 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
17 July 2019Notification of Maria Teresa Festa as a person with significant control on 6 April 2016 (2 pages)
21 February 2019Change of details for Mr Filiberto Maria Festa as a person with significant control on 20 February 2019 (2 pages)
21 February 2019Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 21 February 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
8 May 2014Amended accounts made up to 31 July 2013 (6 pages)
8 May 2014Amended accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Filiberto Maria Festa on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Filiberto Maria Festa on 11 July 2010 (2 pages)
19 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 19 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 August 2006Return made up to 11/07/06; full list of members (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 July 2005Incorporation (20 pages)
11 July 2005Incorporation (20 pages)