Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Design Rule Limited
Design Rule Limited is an active company incorporated on 19 May 1992 with the registered office located in Kenilworth, Warwickshire. Design Rule Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02715857
Private limited company
Age
33 years
Incorporated
19 May 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 August 2025
(2 months ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(10 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Design Rule Limited
Contact
Update Details
Address
Building 500 Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY
England
Same address for the past
4 years
Companies in CV8 2LY
Telephone
01604491661
Email
Available in Endole App
Website
Designrule.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Paul Richard Athol Byerley
Director • British • Lives in England • Born in Oct 1981
Mr Simon Charles Turner
Director • British • Lives in England • Born in Jan 1969
Mr Alan John Sampson
Director • British • Lives in England • Born in Nov 1960
Mr Jeremy Edward Hines
Director • British • Lives in England • Born in Jan 1965
Solid Solutions Management Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trimech Enterprise Solutions Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid Solutions Management Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Dte Solutions Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
G.R.M. Consulting Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid People Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Central Scanning Property Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
3dprintuk Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid Solutions Group Ltd
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8.84K
Decreased by £176.68K (-95%)
Turnover
Unreported
Decreased by £2.16M (-100%)
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£457.72K
Decreased by £619.81K (-58%)
Total Liabilities
-£114.43K
Decreased by £130.55K (-53%)
Net Assets
£343.29K
Decreased by £489.27K (-59%)
Debt Ratio (%)
25%
Increased by 2.27% (+10%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 27 Aug 2025
New Charge Registered
7 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 15 Aug 2024
Mr Simon Charles Turner Details Changed
1 Year 7 Months Ago on 29 Feb 2024
Subsidiary Accounts Submitted
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 30 Aug 2023
Subsidiary Accounts Submitted
3 Years Ago on 10 Oct 2022
Get Alerts
Get Credit Report
Discover Design Rule Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Confirmation statement made on 22 August 2025 with no updates
Submitted on 27 Aug 2025
Registration of charge 027158570008, created on 3 March 2025
Submitted on 6 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 24 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs