Company Information for DESIGNAVENTURE LIMITED
2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS,
|
Company Registration Number
04862328
Private Limited Company
Active |
Company Name | |
---|---|
DESIGNAVENTURE LIMITED | |
Legal Registered Office | |
2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS Other companies in HR4 | |
Company Number | 04862328 | |
---|---|---|
Company ID Number | 04862328 | |
Date formed | 2003-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB856113629 |
Last Datalog update: | 2024-04-06 18:23:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE ANNE WALKER |
||
MARCO PAUL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THORNE WIDGERY SERVICES LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Marco Paul Walker as a person with significant control on 2019-06-20 | |
CH01 | Director's details changed for Mr Marco Paul Walker on 2019-06-20 | |
PSC04 | Change of details for Mr Marco Paul Walker as a person with significant control on 2019-05-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE WALKER on 2019-05-15 | |
CH01 | Director's details changed for Mr Marco Paul Walker on 2019-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE WALKER on 2014-05-23 | |
CH01 | Director's details changed for Mr Marco Paul Walker on 2014-05-23 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/13 FROM 33 Bridge Street Hereford HR4 9DQ | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marco Paul Walker on 2012-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE WALKER on 2012-08-11 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 56,641 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 91,044 |
Creditors and other liabilities
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 DESIGNAVENTURE LIMITED
Cash Bank In Hand | 2012-09-30 | £ 56,876 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 87,175 |
Current Assets | 2012-09-30 | £ 76,827 |
Current Assets | 2011-09-30 | £ 87,175 |
Debtors | 2012-09-30 | £ 19,951 |
Shareholder Funds | 2012-09-30 | £ 34,670 |
Tangible Fixed Assets | 2012-09-30 | £ 14,484 |
Tangible Fixed Assets | 2011-09-30 | £ 3,759 |
Debtors and other cash assets
DESIGNAVENTURE LIMITED owns 1 domain names.
designaventure.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Tower Hamlets | |
|
CF-YOT Diversion |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |