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

DESIGN WIZARDRY LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
02767730
Private Limited Company
Dissolved

Dissolved 2017-08-19

Company Overview

About Design Wizardry Ltd
DESIGN WIZARDRY LIMITED was founded on 1992-11-25 and had its registered office in St Albans. The company was dissolved on the 2017-08-19 and is no longer trading or active.

Key Data
Company Name
DESIGN WIZARDRY LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 02767730
Date formed 1992-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 03:12:38
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 DESIGN WIZARDRY LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN CLARKE
Company Secretary 1994-01-24
IAN LEONARD CLARKE
Director 1993-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES CLARKE
Company Secretary 1993-01-12 1994-01-24
JEAN ANN HAWKRIDGE
Company Secretary 1992-12-08 1993-01-12
CSS FINANCIAL SERVICES LTD
Director 1992-12-08 1993-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-25 1992-12-08
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-25 1992-12-08

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
2017-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O C/O ANDREW RUSSELL NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW ENGLAND
2016-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-134.70DECLARATION OF SOLVENCY
2016-06-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 22/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 22/03/2016
2016-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN CLARKE / 22/03/2016
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O COMPANY SECRETARY THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-21AR0125/11/15 FULL LIST
2015-01-28AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-09AR0125/11/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0125/11/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-22AR0125/11/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-21AR0125/11/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 21/12/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-12AR0125/11/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-31AR0125/11/09 FULL LIST
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CLARKE / 25/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 25/11/2009
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 20/10/2008
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 30/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 01/08/2008
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O COMPANY SECRETARY THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 26/04/2008
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-29363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-09363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/06
2006-01-04363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-23363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-09363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-14363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-18363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-11-19363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: HILBERRY 70 HOLME GROVE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7QD
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-24363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-23CERTNMCOMPANY NAME CHANGED BEGINEXCEPT LIMITED CERTIFICATE ISSUED ON 26/02/96
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-26363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1994-12-11363sRETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS
1994-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/94
1994-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-05WRES13SHARES 15/06/94
1994-08-0588(2)RAD 15/06/94--------- £ SI 100@1=100 £ IC 100/200
1994-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/93
1993-12-20363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1993-09-17287REGISTERED OFFICE CHANGED ON 17/09/93 FROM: BRYN FFYNNON MALLWYD MACHYNLLETH POWYS SY2O 9EP
1993-04-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-01-29287REGISTERED OFFICE CHANGED ON 29/01/93 FROM: HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1BB
1993-01-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DESIGN WIZARDRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-24
Resolutions for Winding-up2016-05-31
Notices to Creditors2016-05-31
Appointment of Liquidators2016-05-31
Fines / Sanctions
No fines or sanctions have been issued against DESIGN WIZARDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGN WIZARDRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 202,830
Creditors Due Within One Year 2012-04-30 £ 82,279
Creditors Due Within One Year 2012-04-30 £ 82,279
Creditors Due Within One Year 2011-04-30 £ 37,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 DESIGN WIZARDRY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 21,344
Cash Bank In Hand 2012-04-30 £ 153,345
Cash Bank In Hand 2012-04-30 £ 153,345
Cash Bank In Hand 2011-04-30 £ 79,437
Current Assets 2013-04-30 £ 598,537
Current Assets 2012-04-30 £ 392,243
Current Assets 2012-04-30 £ 392,243
Current Assets 2011-04-30 £ 264,283
Debtors 2013-04-30 £ 402,193
Debtors 2012-04-30 £ 63,898
Debtors 2012-04-30 £ 63,898
Debtors 2011-04-30 £ 9,846
Shareholder Funds 2013-04-30 £ 395,707
Shareholder Funds 2012-04-30 £ 310,264
Shareholder Funds 2012-04-30 £ 310,264
Shareholder Funds 2011-04-30 £ 232,250
Tangible Fixed Assets 2011-04-30 £ 5,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESIGN WIZARDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN WIZARDRY LIMITED
Trademarks
We have not found any records of DESIGN WIZARDRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN WIZARDRY 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 (62090 - Other information technology service activities) as DESIGN WIZARDRY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN WIZARDRY 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 TypeResolutions for Winding-up
Defending partyDESIGN WIZARDRY LIMITEDEvent Date2016-05-26
At a General Meeting of the above named Company, duly convened, and held on 26 May 2016 at Marina Sudcantieri, 23/31 via Fasano, 80078 Pozzuoli, Napoli, Italy, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2015". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Ian Leonard Clarke , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDESIGN WIZARDRY LIMITEDEvent Date2016-05-26
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyDESIGN WIZARDRY LIMITEDEvent Date2016-05-26
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 5 May 2017, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 22 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN WIZARDRY 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 DESIGN WIZARDRY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1