Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGNAIM LIMITED
Company Information for

DESIGNAIM LIMITED

23 LINDRICK CLOSE, TICKHILL, DONCASTER, DN11 9RB,
Company Registration Number
02502291
Private Limited Company
Active

Company Overview

About Designaim Ltd
DESIGNAIM LIMITED was founded on 1990-05-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". Designaim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESIGNAIM LIMITED
 
Legal Registered Office
23 LINDRICK CLOSE
TICKHILL
DONCASTER
DN11 9RB
Other companies in DN4
 
Filing Information
Company Number 02502291
Company ID Number 02502291
Date formed 1990-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB590623534  
Last Datalog update: 2023-09-05 16:15:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGNAIM LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PAUL CLARK
Company Secretary 2003-03-15
MALCOLM JOHN CLARK
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PAUL CLARK
Director 1992-05-15 2016-05-27
KATHLEEN CLARK
Director 1992-05-15 2011-07-25
MALCOLM JOHN CLARK
Director 1992-05-15 2011-07-25
PETER MARTYN BLACKSHAW OLDHAM
Company Secretary 1992-05-15 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN CLARK ROSSINGTON HALL LAND SALES LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
MALCOLM JOHN CLARK ROSSINGTON HALL GOLF DEVELOPMENTS LTD Director 2015-02-12 CURRENT 2015-02-12 Active
MALCOLM JOHN CLARK K M DEVELOPMENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
MALCOLM JOHN CLARK MAJU CONSULTANTS LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2014-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-30RP04CS01
2022-08-24Change of details for Mr Julian Paul Clark as a person with significant control on 2022-08-09
2022-08-24PSC04Change of details for Mr Julian Paul Clark as a person with significant control on 2022-08-09
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLARK
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
2021-09-30AP01DIRECTOR APPOINTED MR JULIAN PAUL CLARK
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28PSC07CESSATION OF MALCOLM JOHN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN CLARK
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AP01DIRECTOR APPOINTED MRS KATHLEEN CLARK
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025022910005
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025022910006
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL CLARK
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL CLARK
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AP01DIRECTOR APPOINTED MR MALCOLM JOHN CLARK
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-17AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-08AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O BRODERICK & LESLIE 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05DISS40Compulsory strike-off action has been discontinued
2013-02-04AR0118/08/12 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 39 NEWMARKET ROAD CANTLEY DONCASTER SOUTH YORKSHIRE DN4 6HP UNITED KINGDOM
2013-01-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-12-18GAZ1FIRST GAZETTE
2012-07-03AR0118/08/11 FULL LIST
2012-07-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-03AA30/06/10 TOTAL EXEMPTION FULL
2012-07-02RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-12-13GAZ2STRUCK OFF AND DISSOLVED
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLARK
2011-07-05GAZ1FIRST GAZETTE
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 23 LINDRICK CLOSE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9RB
2010-08-19AR0118/08/10 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN CLARK / 25/02/2010
2009-08-18363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-11363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-14363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-01363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-08-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-15288bSECRETARY RESIGNED
2002-05-29363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-27363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: DAVID HOUSE,, 32/34, SOUTH PARADE,, BAWTRY,, DONCASTER, DN10 6JH.
1999-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-14363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1998-07-06363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-06395PARTICULARS OF MORTGAGE/CHARGE
1997-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-15363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1990-05-15New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DESIGNAIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-18
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against DESIGNAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-06-27 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
MORTGAGE DEED 2006-07-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-02-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-02-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-06 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-07-01 £ 74,484
Creditors Due Within One Year 2011-07-01 £ 140,722
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGNAIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2011-07-01 £ 1,581
Current Assets 2011-07-01 £ 2,573
Debtors 2011-07-01 £ 992
Fixed Assets 2011-07-01 £ 82,960
Shareholder Funds 2011-07-01 £ 129,673
Tangible Fixed Assets 2011-07-01 £ 82,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESIGNAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNAIM LIMITED
Trademarks
We have not found any records of DESIGNAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNAIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DESIGNAIM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DESIGNAIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDESIGNAIM LIMITEDEvent Date2012-12-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyDESIGNAIM LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNAIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGNAIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN11 9RB