Company NameDesign Modules Holdings Limited
DirectorStephen Paul Bradbury
Company StatusActive
Company Number12282458
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court Copgrove
Harrogate
HG3 3TB
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Jubilee Court Copgrove
Harrogate
HG3 3TB

Location

Registered AddressAbacus House Jubilee Court
Copgrove
Harrogate
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

30 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 January 2024Accounts for a dormant company made up to 30 June 2023 (7 pages)
1 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
19 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 April 2021Current accounting period shortened from 31 December 2021 to 30 June 2021 (3 pages)
9 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
11 March 2020Termination of appointment of Ian David Pattison as a director on 11 March 2020 (1 page)
10 March 2020Cessation of Ian David Pattison as a person with significant control on 10 March 2020 (1 page)
10 March 2020Change of details for Mr Stephen Paul Bradbury as a person with significant control on 10 March 2020 (2 pages)
2 January 2020Registration of charge 122824580001, created on 30 December 2019 (24 pages)
2 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,200,000
(3 pages)
1 November 2019Registered office address changed from C/O Progeny Law Progeny House 46 Park Place Leeds LS1 2RY United Kingdom to Abacus House Jubilee Court Copgrove Harrogate HG3 3TB on 1 November 2019 (1 page)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
(34 pages)