About

Registered Number: 03130341
Date of Incorporation: 24/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR,

 

Designer Software Ltd was founded on 24 November 1995 and are based in Milton Keynes, it has a status of "Active". Thompson, Lesley Ann, Brock, Craig, Cheetham, Steven Glenn, Nicholson, Laurence Joseph are listed as the directors of Designer Software Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Craig 14 July 2020 - 1
CHEETHAM, Steven Glenn 15 October 1996 31 August 1999 1
NICHOLSON, Laurence Joseph 15 October 1996 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lesley Ann 23 November 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 June 2019
CH03 - Change of particulars for secretary 11 September 2018
PSC04 - N/A 05 September 2018
AD01 - Change of registered office address 05 September 2018
AD01 - Change of registered office address 05 September 2018
CH01 - Change of particulars for director 12 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 11 June 2018
PSC04 - N/A 11 June 2018
CS01 - N/A 08 June 2018
CS01 - N/A 06 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 October 2017
AD01 - Change of registered office address 26 March 2017
AP03 - Appointment of secretary 24 November 2016
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 01 August 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 29 December 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 26 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
AA - Annual Accounts 29 April 1999
225 - Change of Accounting Reference Date 31 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
363s - Annual Return 18 December 1998
287 - Change in situation or address of Registered Office 24 August 1998
363s - Annual Return 26 November 1997
RESOLUTIONS - N/A 25 September 1997
AA - Annual Accounts 25 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363b - Annual Return 11 February 1997
363(287) - N/A 11 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
CERTNM - Change of name certificate 21 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
NEWINC - New incorporation documents 24 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.