Based in London, Design Research Ltd was established in 2001, it has a status of "Active". There are 3 directors listed for the organisation. We do not know the number of employees at Design Research Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, David Michael | 31 May 2019 | - | 1 |
WHINNEY, Charles Humphrey | 11 April 2016 | 31 May 2019 | 1 |
WONG, Joshua Yk | 17 March 2010 | 16 June 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
CS01 - N/A | 27 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
MR01 - N/A | 24 July 2019 | |
MR01 - N/A | 20 June 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
TM02 - Termination of appointment of secretary | 05 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
AP03 - Appointment of secretary | 05 June 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 09 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
CS01 - N/A | 26 February 2018 | |
PSC07 - N/A | 04 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
PSC05 - N/A | 01 September 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 27 February 2017 | |
MR04 - N/A | 18 January 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AP01 - Appointment of director | 13 May 2016 | |
AP03 - Appointment of secretary | 13 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA01 - Change of accounting reference date | 18 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
TM02 - Termination of appointment of secretary | 15 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
MR01 - N/A | 08 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
AA - Annual Accounts | 06 October 2014 | |
MR01 - N/A | 28 July 2014 | |
MR01 - N/A | 26 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AD01 - Change of registered office address | 30 March 2010 | |
TM02 - Termination of appointment of secretary | 23 March 2010 | |
AP03 - Appointment of secretary | 23 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
SH19 - Statement of capital | 22 January 2010 | |
RESOLUTIONS - N/A | 04 December 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 December 2009 | |
CAP-SS - N/A | 04 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
RESOLUTIONS - N/A | 30 July 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 July 2009 | |
363a - Annual Return | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
363a - Annual Return | 28 January 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
AA - Annual Accounts | 12 November 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 05 October 2004 | |
RESOLUTIONS - N/A | 15 May 2004 | |
RESOLUTIONS - N/A | 15 May 2004 | |
SA - Shares agreement | 15 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 May 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
363s - Annual Return | 31 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2002 | |
287 - Change in situation or address of Registered Office | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
NEWINC - New incorporation documents | 10 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2019 | Outstanding |
N/A |
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 05 June 2015 | Outstanding |
N/A |
A registered charge | 28 July 2014 | Outstanding |
N/A |
A registered charge | 25 June 2014 | Outstanding |
N/A |
Deed of charge | 29 April 2004 | Fully Satisfied |
N/A |
Debenture | 11 September 2003 | Outstanding |
N/A |