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
Designation.Com Ltd
Designation.Com Ltd is a dissolved company incorporated on 25 September 1997 with the registered office located in Reading, Berkshire. Designation.Com Ltd was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 March 2019
(6 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
03439725
Private limited company
Age
27 years
Incorporated
25 September 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Designation.Com Ltd
Contact
Address
92 London Street
Reading
Berkshire
RG1 4SJ
Same address for the past
14 years
Companies in RG1 4SJ
Telephone
Unreported
Email
Unreported
Website
Odb.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Nigel Stuart Penn-Simkins
Director • British • Lives in England • Born in Sep 1958
Mrs Carole Anne Penn-Simkins
Secretary • Administrator • British • Lives in England • Born in Oct 1958
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
Swipe Limited
Mrs Carole Anne Penn-Simkins and Mr Nigel Stuart Penn-Simkins are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 May 2009
For period
31 May
⟶
31 May 2009
Traded for
12 months
Cash in Bank
£12.36K
Increased by £7.55K (+157%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£82.54K
Increased by £3.09K (+4%)
Total Liabilities
-£148.03K
Increased by £34.11K (+30%)
Net Assets
-£65.49K
Decreased by £31.02K (+90%)
Debt Ratio (%)
179%
Increased by 35.96% (+25%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 13 Mar 2019
Registered Address Changed
14 Years Ago on 9 Jun 2011
Registered Address Changed
15 Years Ago on 7 Sep 2010
Voluntary Liquidator Appointed
15 Years Ago on 26 Aug 2010
Accounting Period Extended
15 Years Ago on 12 May 2010
Small Accounts Submitted
16 Years Ago on 20 Aug 2009
Small Accounts Submitted
16 Years Ago on 21 Oct 2008
Small Accounts Submitted
18 Years Ago on 23 Aug 2007
Small Accounts Submitted
19 Years Ago on 6 Sep 2006
Small Accounts Submitted
19 Years Ago on 28 Sep 2005
Get Alerts
Get Credit Report
Discover Designation.Com Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Mar 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Dec 2018
Liquidators' statement of receipts and payments to 16 August 2013
Submitted on 14 Oct 2013
Liquidators' statement of receipts and payments to 16 August 2012
Submitted on 27 Dec 2012
Liquidators' statement of receipts and payments to 16 August 2011
Submitted on 3 Oct 2011
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9 June 2011
Submitted on 9 Jun 2011
Registered office address changed from 130 Queens Road Reading Berkshire RG1 4DG on 7 September 2010
Submitted on 7 Sep 2010
Statement of affairs with form 4.19
Submitted on 26 Aug 2010
Appointment of a voluntary liquidator
Submitted on 26 Aug 2010
Resolutions
Submitted on 26 Aug 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs