Company NameDesign Delivery Unit Limited
Company StatusActive
Company Number08465657
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Darren Edwin Comber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Neil Lyall Macomish
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceWales
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Richard James McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMrs Caroline Susan More
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Jonathan Goy Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Caroline Susan More
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMr Richard Dunkley
StatusResigned
Appointed31 July 2014(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ

Contact

Websitescottbrownrigg.com
Email address[email protected]
Telephone023 57876924
Telephone regionSouthampton / Portsmouth

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Scott Brownrigg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page)
28 November 2022Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages)
29 June 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
6 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
6 April 2022Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
4 August 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
7 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page)
17 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
19 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
19 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
19 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
13 August 2014Appointment of Mr Richard Dunkley as a secretary on 31 July 2014 (2 pages)
13 August 2014Appointment of Mr Richard Dunkley as a secretary on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of Caroline Susan More as a secretary on 31 July 2014 (1 page)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
3 February 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
3 February 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)