About

Registered Number: 02502291
Date of Incorporation: 15/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

 

Based in Doncaster, South Yorkshire, Designaim Ltd was established in 1990. The current directors of Designaim Ltd are listed as Clark, Kathleen, Oldham, Peter Martyn Blackshaw, Clark, Julian Paul, Clark, Kathleen in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Kathleen 15 December 2018 - 1
CLARK, Julian Paul N/A 27 May 2016 1
CLARK, Kathleen N/A 25 July 2011 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Peter Martyn Blackshaw N/A 21 November 2002 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 01 April 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 August 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 05 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 March 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AD01 - Change of registered office address 04 February 2013
DISS16(SOAS) - N/A 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 03 July 2012
RT01 - Application for administrative restoration to the register 02 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 26 February 2010
363a - Annual Return 18 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 07 July 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 01 September 2005
353a - Register of members in non-legible form 31 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 08 March 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 06 September 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 30 April 1993
363b - Annual Return 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
AA - Annual Accounts 02 April 1992
363a - Annual Return 19 March 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
MEM/ARTS - N/A 19 February 1992
287 - Change in situation or address of Registered Office 20 January 1992
287 - Change in situation or address of Registered Office 11 November 1991
288 - N/A 30 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
287 - Change in situation or address of Registered Office 22 October 1990
288 - N/A 22 June 1990
288 - N/A 22 June 1990
287 - Change in situation or address of Registered Office 22 June 1990
RESOLUTIONS - N/A 20 June 1990
MEM/ARTS - N/A 20 June 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

A registered charge 27 June 2016 Outstanding

N/A

Mortgage deed 30 June 2006 Outstanding

N/A

Legal charge 25 January 1999 Outstanding

N/A

Debenture 25 January 1999 Outstanding

N/A

Legal charge 22 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.