About

Registered Number: 07487195
Date of Incorporation: 10/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Johnstone House 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Design Cognition (Packaging Development Services) Ltd was registered on 10 January 2011 and are based in Nottingham, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Sheila Mary 10 January 2011 - 1
PENFOLD, Christopher Michael 10 January 2011 16 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 October 2018
AA01 - Change of accounting reference date 02 October 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 24 October 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 22 October 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 10 October 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 25 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 04 February 2012
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.