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

COMPLETE DESIGN SOLUTIONS LIMITED

UNIT 1 HAYBINDERS BUSINESS UNITS BICESTER ROAD, WESTCOTT, AYLESBURY, HP18 0PN,
Company Registration Number
02934773
Private Limited Company
Active

Company Overview

About Complete Design Solutions Ltd
COMPLETE DESIGN SOLUTIONS LIMITED was founded on 1994-06-01 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Complete Design Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE DESIGN SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 1 HAYBINDERS BUSINESS UNITS BICESTER ROAD
WESTCOTT
AYLESBURY
HP18 0PN
Other companies in NG9
 
Filing Information
Company Number 02934773
Company ID Number 02934773
Date formed 1994-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB616879889  
Last Datalog update: 2024-04-06 20:14:47
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.
Companies with same name COMPLETE DESIGN SOLUTIONS LIMITED
The following companies were found which have the same name as COMPLETE DESIGN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE DESIGN SOLUTIONS PRIVATE LIMITED PARYAVARAN COMPLEX SAIDULAJAB NEB SARAI NEW DELHI Delhi 110030 ACTIVE Company formed on the 2008-07-17
COMPLETE DESIGN SOLUTIONS PTY LTD VIC 3172 Strike-off action in progress Company formed on the 2002-09-09
COMPLETE DESIGN SOLUTIONS, INC. 206 S. Lockmoor Ave Tampa FL 33617 Active Company formed on the 2004-11-10
COMPLETE DESIGN SOLUTIONS PTY LTD NSW 2500 Active Company formed on the 2018-02-08
Complete Design Solutions LLC Indiana Unknown

Company Officers of COMPLETE DESIGN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DONALD ARTHUR ANDERSON
Company Secretary 2013-03-08
DONALD ARTHUR ANDERSON
Director 1994-06-15
CLIVE ROBERT CORBOULD
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM MCCULLOCH
Company Secretary 1994-06-15 2013-03-08
ANDREW WILLIAM MCCULLOCH
Director 1994-06-15 2013-03-08
RICHARD WILSON
Director 1994-06-15 1997-04-01
PAUL DEREK THOROGOOD
Company Secretary 1994-06-01 1994-06-15
PATRICK JOSEPH MCGOWAN
Director 1994-06-01 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ARTHUR ANDERSON CDS BEARINGS+SEALS LTD Director 2013-04-29 CURRENT 2013-04-29 Active
CLIVE ROBERT CORBOULD CDS BEARINGS+SEALS LTD Director 2013-04-29 CURRENT 2013-04-29 Active

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 9698 18 Westerlands Stapleford Nottingham NG9 9EU
2023-10-12DIRECTOR APPOINTED MR NICHOLAS MARTIN POWELL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Mr Clive Robert Corbould on 2021-05-01
2021-05-12PSC04Change of details for Mr Clive Robert Corbould as a person with significant control on 2021-05-01
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 934
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 934
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 934
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-13SH0117/02/15 STATEMENT OF CAPITAL GBP 934
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 642
2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2014-04-11SH0128/03/14 STATEMENT OF CAPITAL GBP 642
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-08AP03Appointment of Mr Donald Arthur Anderson as company secretary
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MCCULLOCH
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLOCH
2013-03-20CH01Director's details changed for Clive Robert Corbould on 2013-03-19
2012-06-08AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0101/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CORBOULD / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ARTHUR ANDERSON / 01/06/2010
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDERSON / 12/11/2008
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM PO BOX 8201 26 HIGHFIELD DRIVE NOTTINGHAM NG4 1XD
2008-12-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 GLENEAGLES CLOSE MICKLEOVER DERBY DE3 9YB
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-22RES14147 SHARES AT £1 24/06/02
2002-07-2288(2)RAD 24/06/02--------- £ SI 51@1=51 £ IC 102/153
2002-06-11363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-22363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-06363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-15363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-08363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-09288bDIRECTOR RESIGNED
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-01363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-04-18SRES04NC INC ALREADY ADJUSTED 13/03/96
1996-04-18123£ NC 100/1000 13/03/96
1996-04-1888(2)RAD 13/03/96--------- £ SI 2@1=2 £ IC 3/5
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-20363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-07-15287REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 17 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ
1994-07-14CERTNMCOMPANY NAME CHANGED COMPLETE DESIGN SOLUTION LIMITED CERTIFICATE ISSUED ON 15/07/94
1994-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-28288NEW DIRECTOR APPOINTED
1994-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to COMPLETE DESIGN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE DESIGN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLETE DESIGN SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due Within One Year 2013-06-30 £ 69,567
Creditors Due Within One Year 2012-06-30 £ 92,147
Creditors Due Within One Year 2012-06-30 £ 92,147
Creditors Due Within One Year 2011-06-30 £ 208,849
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
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 COMPLETE DESIGN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 87,674
Cash Bank In Hand 2012-06-30 £ 60,956
Cash Bank In Hand 2012-06-30 £ 60,956
Cash Bank In Hand 2011-06-30 £ 60,582
Current Assets 2013-06-30 £ 235,852
Current Assets 2012-06-30 £ 273,882
Current Assets 2012-06-30 £ 273,882
Current Assets 2011-06-30 £ 412,754
Debtors 2013-06-30 £ 61,037
Debtors 2012-06-30 £ 94,402
Debtors 2012-06-30 £ 94,402
Debtors 2011-06-30 £ 177,515
Shareholder Funds 2013-06-30 £ 169,758
Shareholder Funds 2012-06-30 £ 185,680
Shareholder Funds 2012-06-30 £ 185,680
Shareholder Funds 2011-06-30 £ 207,755
Stocks Inventory 2013-06-30 £ 87,141
Stocks Inventory 2012-06-30 £ 118,524
Stocks Inventory 2012-06-30 £ 118,524
Stocks Inventory 2011-06-30 £ 174,657
Tangible Fixed Assets 2013-06-30 £ 4,023
Tangible Fixed Assets 2012-06-30 £ 4,544
Tangible Fixed Assets 2012-06-30 £ 4,544
Tangible Fixed Assets 2011-06-30 £ 4,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE DESIGN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE DESIGN SOLUTIONS LIMITED
Trademarks
We have not found any records of COMPLETE DESIGN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE DESIGN SOLUTIONS 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 (46180 - Agents specialized in the sale of other particular products) as COMPLETE DESIGN SOLUTIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
Business rates information was found for COMPLETE DESIGN SOLUTIONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 1, Haybinders, Bicester Road, Westcott, Aylesbury, Bucks, HP18 0PN 8,20001/Nov/2008
Aylesbury Vale District Council Unit 1, Haybinders, Bicester Road, Westcott, Aylesbury, Bucks, HP18 0PN 8,20001/Nov/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE DESIGN SOLUTIONS 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 COMPLETE DESIGN SOLUTIONS 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 HP18 0PN