About

Registered Number: 04336773
Date of Incorporation: 10/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Coal Office 1 Bagley Walk, Kings Cross, London, N1C 4PQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.