Company NameDesign Council Enterprises Limited
DirectorCatherine Drew
Company StatusActive
Company Number07211046
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Catherine Drew
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMs Bonnie Dean
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleDesign Council Trustee
Country of ResidenceUnied Kingdom
Correspondence Address13 Brock Street
Bath
BA1 2LW
Secretary NameMs Kim Davids
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Bow Street
Covent Garden
London
WC2E 7DL
Director NameMr David Andrew Godber
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2010)
RoleDeputy Chief Executive
Country of ResidenceUnied Kingdom
Correspondence Address34 Bow Street
Covent Garden
London
WC2E 7DL
Director NameMr David Martin Albert Kester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
Covent Garden
London
WC2E 7DL
Director NameMr Richard Quinn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
Covent Garden
London
WC2E 7DL
Director NameMr Matthew Edmund Hunter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Director NameMs Eleanor Runcie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 05 October 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Secretary NameMs Madeline Denmead
StatusResigned
Appointed16 December 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Director NameMr John Russell Mathers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Director NameMs Madeline Kendall Denmead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AB
Director NameMs Sarah Jane St Clair Weir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMrs Sue Jane Phillipa Morgan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW

Contact

Websitedesigncouncil.org.uk
Email address[email protected]

Location

Registered AddressC/O Sayer Vincent Invecta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Design Council
100.00%
Ordinary

Financials

Year2014
Turnover£660
Gross Profit£660
Net Worth£1
Cash£673
Current Liabilities£793

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
7 February 2023Registered office address changed from Invicta House 108-114 Golden Lane London EC1Y 0TL England to C/O Sayer Vincent Invecta House 108-114 Golden Lane London EC1Y 0TL on 7 February 2023 (1 page)
7 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
17 January 2023Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 17 January 2023 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 June 2021Termination of appointment of Sue Jane Phillipa Morgan as a director on 18 June 2021 (1 page)
1 April 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Appointment of Mrs Sue Jane Phillipa Morgan as a director on 31 October 2020 (2 pages)
4 November 2020Appointment of Ms Catherine Drew as a director on 31 October 2020 (2 pages)
4 November 2020Termination of appointment of Sarah Jane St Clair Weir as a director on 31 October 2020 (1 page)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Angel Building 407 st John Street London EC1V 4AB to Eagle House 167 City Road London EC1V 1AW on 7 April 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 October 2017Termination of appointment of Peter Wodehouse Williams as a director on 5 October 2017 (1 page)
5 October 2017Appointment of Ms Sarah Jane St Clair Weir as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Ms Sarah Jane St Clair Weir as a director on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Madeline Kendall Denmead as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Madeline Denmead as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Madeline Denmead as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Wodehouse Williams as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Madeline Kendall Denmead as a director on 5 October 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (12 pages)
10 August 2017Full accounts made up to 31 March 2017 (12 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 March 2016 (12 pages)
14 September 2016Full accounts made up to 31 March 2016 (12 pages)
29 June 2016Appointment of Ms Madeline Kendall Denmead as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Ms Madeline Kendall Denmead as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of John Russell Mathers as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of John Russell Mathers as a director on 29 June 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
5 October 2015Full accounts made up to 31 March 2015 (12 pages)
5 October 2015Full accounts made up to 31 March 2015 (12 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
3 November 2014Appointment of Mr John Russell Mathers as a director on 22 July 2014 (2 pages)
3 November 2014Termination of appointment of Matthew Edmund Hunter as a director on 22 July 2014 (1 page)
3 November 2014Termination of appointment of Eleanor Runcie as a director on 22 July 2014 (1 page)
3 November 2014Termination of appointment of Eleanor Runcie as a director on 22 July 2014 (1 page)
3 November 2014Appointment of Mr John Russell Mathers as a director on 22 July 2014 (2 pages)
3 November 2014Termination of appointment of Matthew Edmund Hunter as a director on 22 July 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
23 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-23
  • GBP 1
(15 pages)
23 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-23
  • GBP 1
(15 pages)
23 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-23
  • GBP 1
(15 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
3 May 2013Annual return made up to 1 April 2013 (15 pages)
3 May 2013Annual return made up to 1 April 2013 (15 pages)
3 May 2013Annual return made up to 1 April 2013 (15 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Termination of appointment of David Kester as a director (1 page)
20 November 2012Termination of appointment of David Kester as a director (1 page)
26 June 2012Registered office address changed from Angel Building 407 St. John Street London EC1V 4AB United Kingdom on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Angel Building 407 St. John Street London EC1V 4AB United Kingdom on 26 June 2012 (2 pages)
21 June 2012Registered office address changed from 34 Bow Street Covent Garden London WC2E 7DL England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 34 Bow Street Covent Garden London WC2E 7DL England on 21 June 2012 (1 page)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 December 2011Termination of appointment of Kim Davids as a secretary (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Appointment of Ms Madeline Denmead as a secretary (1 page)
16 December 2011Appointment of Ms Madeline Denmead as a secretary (1 page)
16 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Termination of appointment of Kim Davids as a secretary (1 page)
7 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Ms Eleanor Runcie as a director (2 pages)
1 April 2011Appointment of Mr Matthew Edmund Hunter as a director (2 pages)
1 April 2011Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages)
1 April 2011Appointment of Mr Matthew Edmund Hunter as a director (2 pages)
1 April 2011Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages)
1 April 2011Appointment of Ms Eleanor Runcie as a director (2 pages)
31 March 2011Termination of appointment of Bonnie Dean as a director (1 page)
31 March 2011Termination of appointment of Bonnie Dean as a director (1 page)
29 March 2011Termination of appointment of David Godber as a director (1 page)
29 March 2011Termination of appointment of Richard Quinn as a director (1 page)
29 March 2011Termination of appointment of Richard Quinn as a director (1 page)
29 March 2011Termination of appointment of David Godber as a director (1 page)
9 April 2010Appointment of Mr David Andrew Godber as a director (2 pages)
9 April 2010Appointment of Mr David Martin Albert Kester as a director (2 pages)
9 April 2010Appointment of Mr David Martin Albert Kester as a director (2 pages)
9 April 2010Appointment of Mr David Andrew Godber as a director (2 pages)
8 April 2010Appointment of Mr Richard Quinn as a director (2 pages)
8 April 2010Appointment of Mr Richard Quinn as a director (2 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)