Company NameDesign For Me Limited
DirectorEmily Anne Herington
Company StatusActive
Company Number08397204
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Emily Anne Herington
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMiss Emily Barnes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Colin Howard Barnes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitedesignfor-me.com
Email address[email protected]
Telephone020 37275039
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Emily Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,703
Cash£4,456
Current Liabilities£45,227

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
31 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
9 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
5 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 29 February 2020 (7 pages)
28 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
4 July 2018Appointment of Ms Emily Herington as a director on 1 July 2018 (2 pages)
4 July 2018Cessation of Colin Howard Barnes as a person with significant control on 1 July 2018 (1 page)
4 July 2018Termination of appointment of Colin Howard Barnes as a director on 1 July 2018 (1 page)
4 July 2018Notification of Emily Herington as a person with significant control on 1 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
16 April 2018Cessation of Emily Barnes as a person with significant control on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Termination of appointment of Emily Barnes as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Mr Colin Howard Barnes as a director on 16 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Notification of Colin Howard Barnes as a person with significant control on 10 July 2017 (2 pages)
27 November 2017Notification of Colin Howard Barnes as a person with significant control on 10 July 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Change of details for Ms Emily Barnes as a person with significant control on 10 July 2017 (2 pages)
27 November 2017Change of details for Ms Emily Barnes as a person with significant control on 10 July 2017 (2 pages)
27 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 680
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 680
(3 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET to 80-83 Long Lane London EC1A 9ET on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET to 80-83 Long Lane London EC1A 9ET on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET to 80-83 Long Lane London EC1A 9ET on 2 April 2015 (1 page)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 1 April 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
8 April 2013Registered office address changed from 91 Pullman Court London SW2 4SU United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 91 Pullman Court London SW2 4SU United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 91 Pullman Court London SW2 4SU United Kingdom on 8 April 2013 (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)