ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design Time Limited

Design Time Limited is an active company incorporated on 15 March 2002 with the registered office located in , . Design Time Limited was registered 23 years ago.
Status
Active
Active since 7 years ago
Compulsory strike-off was discontinued 7 months ago
Company No
04395731
Private limited company
Age
23 years
Incorporated 15 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (10 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 Work, 7 Cutter Mill
Tileyard North
Wakefield
WF1 5FY
England
Address changed on 5 Jul 2025 (7 months ago)
Previous address was , Studio 2.10 Clockwise Yorkshire House, Greek Street, Leeds, West Yorkshire, LS1 5SH, England
Telephone
08450230294
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1976
Mr Stuart Roger Evans
PSC • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Time Holdings Limited
Stuart Roger Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£221.79K
Increased by £116.04K (+110%)
Total Liabilities
-£109.61K
Increased by £103.97K (+1843%)
Net Assets
£112.18K
Increased by £12.07K (+12%)
Debt Ratio (%)
49%
Increased by 44.09% (+826%)
Latest Activity
Micro Accounts Submitted
15 Days Ago on 19 Jan 2026
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Jul 2025
Confirmation Submitted
7 Months Ago on 5 Jul 2025
Registered Address Changed
7 Months Ago on 5 Jul 2025
Compulsory Gazette Notice
8 Months Ago on 3 Jun 2025
Stuart Roger Evans (PSC) Appointed
10 Months Ago on 1 Apr 2025
Steven Antony Moore Resigned
11 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Dec 2024
Steven Antony Moore (PSC) Resigned
1 Year 10 Months Ago on 1 Apr 2024
Steven Antony Moore Resigned
1 Year 10 Months Ago on 31 Mar 2024
Get Credit Report
Discover Design Time Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Jan 2026
Notification of Stuart Roger Evans as a person with significant control on 1 April 2025
Submitted on 2 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Jul 2025
Cessation of Steven Antony Moore as a person with significant control on 1 April 2024
Submitted on 5 Jul 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 5 Jul 2025
Registered office address changed from , Studio 2.10 Clockwise Yorkshire House, Greek Street, Leeds, West Yorkshire, LS1 5SH, England to 2 Work, 7 Cutter Mill Tileyard North Wakefield WF1 5FY on 5 July 2025
Submitted on 5 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Termination of appointment of Steven Antony Moore as a director on 10 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Termination of appointment of Steven Antony Moore as a secretary on 31 March 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year