Company NameDesigners Inc Limited
DirectorsCatherine Wilman and Nigel Brian Palmer
Company StatusActive
Company Number05867588
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Catherine Wilman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressC/O Randall Robinson Office 3.14
85 Gresham Street
London
EC2V 7NQ
Director NameMr Nigel Brian Palmer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 360, 3rd Floor, The News Building 3 London
London
SE1 9SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered AddressC/O Randall Robinson Office 3.14
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Catherine Wilman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,915
Cash£45,096
Current Liabilities£102,457

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

4 February 2021Appointment of Mr Nigel Brian Palmer as a director on 29 January 2021 (2 pages)
4 February 2021Director's details changed for Miss Catherine Wilman on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Nigel Brian Palmer on 29 January 2021 (2 pages)
4 February 2021Director's details changed for Miss Catherine Wilman on 4 February 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page)
14 August 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages)
25 August 2015Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages)
25 August 2015Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
29 June 2015Termination of appointment of St James Corporate Management Ltd as a secretary on 29 June 2015 (1 page)
29 June 2015Termination of appointment of St James Corporate Management Ltd as a secretary on 29 June 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages)
30 July 2014Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Catherine Wilman on 5 July 2011 (3 pages)
18 July 2011Director's details changed for Catherine Wilman on 5 July 2011 (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Catherine Wilman on 5 July 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Catherine Wilman on 5 July 2010 (2 pages)
16 August 2010Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Catherine Wilman on 5 July 2010 (2 pages)
16 August 2010Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Catherine Wilman on 5 July 2010 (2 pages)
16 August 2010Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2009Registered office changed on 21/07/2009 from parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Return made up to 05/07/08; full list of members (3 pages)
2 September 2008Return made up to 05/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
31 August 2006Ad 05/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
31 August 2006Ad 05/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
5 July 2006Incorporation (6 pages)
5 July 2006Incorporation (6 pages)