Company NameDesign Digital Solutions Limited
DirectorsAndrew Stuart Dunn and Thomas James Dunn
Company StatusActive
Company Number07994404
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous NameMaster-Plan Bradford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Andrew Stuart Dunn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sycamore Grove
Eastburn
Keighley
BD20 7SW
Director NameMr Thomas James Dunn
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sycamore Grove
Eastburn
Keighley
BD20 7SW
Secretary NameMrs Rachel Dunn
StatusCurrent
Appointed31 October 2023(11 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address32 Sycamore Grove
Eastburn
Keighley
BD20 7SW
Director NameMr David Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Wetherby
West Yorkshire
LS22 6ST

Contact

Websitewww.designdigital.co.uk

Location

Registered Address32 Sycamore Grove
Eastburn
Keighley
BD20 7SW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSteeton with Eastburn
WardCraven
Built Up AreaCross Hills

Shareholders

50 at £1Andrew Stuart Dunn
50.00%
Ordinary
50 at £1David Morgan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

7 March 2024Registered office address changed from 14 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 32 Sycamore Grove Eastburn Keighley BD20 7SW on 7 March 2024 (1 page)
30 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
9 November 2023Appointment of Mrs Rachel Dunn as a secretary on 31 October 2023 (2 pages)
20 September 2023Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 August 2023Change of share class name or designation (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Andrew Stuart Dunn on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Thomas James Dunn on 10 March 2020 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 March 2018Appointment of Mr Thomas James Dunn as a director on 30 June 2017 (2 pages)
26 March 2018Change of details for Mr Andrew Dunn as a person with significant control on 30 June 2017 (2 pages)
26 March 2018Termination of appointment of David Morgan as a director on 30 June 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 April 2012Change of name notice (2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Company name changed master-plan bradford LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-31
(2 pages)
11 April 2012Company name changed master-plan bradford LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-31
(2 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)