Company NameDb Design Consulting Ltd
DirectorDarren Bartholomew
Company StatusActive
Company Number06897742
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Darren Bartholomew
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleAutomobile  Car Designer/Consulting
Country of ResidenceUnited Kingdom
Correspondence Address70a Amhurst Road
Hackney
London
E8 1JH

Location

Registered Address70a Amhurst Road
Hackney
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

800 at £1Darren Bartholomew
100.00%
Ordinary

Financials

Year2014
Net Worth£1,293
Cash£16,685
Current Liabilities£19,566

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

17 July 2014Delivered on: 19 July 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding

Filing History

17 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
9 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
16 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
30 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 April 2019 (4 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2020Compulsory strike-off action has been suspended (1 page)
7 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 April 2017 (4 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
18 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 800
(4 pages)
7 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 800
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 800
(4 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 800
(4 pages)
19 July 2014Registration of charge 068977420001, created on 17 July 2014 (20 pages)
19 July 2014Registration of charge 068977420001, created on 17 July 2014 (20 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 800
(4 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 800
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Registered office address changed from N/a 70a Amhurst Road Hackney London E8 1JH on 29 November 2010 (1 page)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from N/a 70a Amhurst Road Hackney London E8 1JH on 29 November 2010 (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Mr Darren Bartholomew on 6 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Darren Bartholomew on 6 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Darren Bartholomew on 6 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
6 May 2009Incorporation (16 pages)
6 May 2009Incorporation (16 pages)