About

Registered Number: 06238480
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Sunrise Green Lane, Prestwood, Great Missenden, Bucks, HP16 0PU

 

Design Domain Ltd was registered on 04 May 2007 and has its registered office in Great Missenden in Bucks, it's status at Companies House is "Active". The companies directors are listed as Mcalorum, Therese Mary, Carr, Nigel Tony. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Nigel Tony 10 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCALORUM, Therese Mary 10 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
353 - Register of members 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.