ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design International Limited

Design International Limited is an active company incorporated on 21 August 2006 with the registered office located in Redditch, Worcestershire. Design International Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05912013
Private limited company
Age
19 years
Incorporated 21 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2024 (1 year 1 month ago)
Next confirmation dated 21 August 2025
Was due on 4 September 2025 (24 days ago)
Last change occurred 12 months ago
Accounts
Due Soon
For period 1 Apr12 Jan 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (1 day remaining)
Address
Arrow Business Park Shawbank Road
Lakeside
Redditch
Worcestershire
B98 8YN
England
Address changed on 16 Jan 2024 (1 year 8 months ago)
Previous address was Unit 12, Clwydfro Business Centre Lon Parcwr Industrial Estate Ruthin Clwyd LL15 1NJ
Telephone
01824704327
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Electronics Engineer • British • Lives in England • Born in Mar 1943
Grinsty Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Monitran Limited
Michael Philip Thompson is a mutual person.
Active
Grinsty Holdings Limited
Michael Philip Thompson is a mutual person.
Active
Keys Farm Development Management Limited
Michael Philip Thompson is a mutual person.
Active
Arrowvale Electronics Limited
Michael Philip Thompson is a mutual person.
Active
Zerpetz Limited
Michael Philip Thompson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
12 Jan 2024
For period 12 Mar12 Jan 2024
Traded for 10 months
Cash in Bank
£288.28K
Increased by £288.28K (%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£413.13K
Increased by £46.44K (+13%)
Total Liabilities
-£31.92K
Increased by £7.9K (+33%)
Net Assets
£381.21K
Increased by £38.54K (+11%)
Debt Ratio (%)
8%
Increased by 1.18% (+18%)
Latest Activity
Confirmation Submitted
12 Months Ago on 30 Sep 2024
Accounting Period Shortened
1 Year Ago on 18 Sep 2024
Full Accounts Submitted
1 Year Ago on 17 Sep 2024
Accounting Period Extended
1 Year 1 Month Ago on 9 Aug 2024
Accounting Period Shortened
1 Year 8 Months Ago on 16 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Jan 2024
Grinsty Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 12 Jan 2024
Mr Michael Philip Thompson Appointed
1 Year 8 Months Ago on 12 Jan 2024
Grinsty Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 12 Jan 2024
John Richard Owen (PSC) Resigned
1 Year 8 Months Ago on 12 Jan 2024
Get Credit Report
Discover Design International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2024 with updates
Submitted on 30 Sep 2024
Change of details for Grinsty Holdings Limited as a person with significant control on 12 January 2024
Submitted on 18 Sep 2024
Current accounting period shortened from 12 January 2025 to 31 December 2024
Submitted on 18 Sep 2024
Total exemption full accounts made up to 12 January 2024
Submitted on 17 Sep 2024
Previous accounting period extended from 31 December 2023 to 12 January 2024
Submitted on 9 Aug 2024
Termination of appointment of John Richard Owen as a director on 12 January 2024
Submitted on 16 Jan 2024
Termination of appointment of Rowena Owen as a secretary on 12 January 2024
Submitted on 16 Jan 2024
Registered office address changed from Unit 12, Clwydfro Business Centre Lon Parcwr Industrial Estate Ruthin Clwyd LL15 1NJ to Arrow Business Park Shawbank Road Lakeside Redditch Worcestershire B98 8YN on 16 January 2024
Submitted on 16 Jan 2024
Cessation of John Richard Owen as a person with significant control on 12 January 2024
Submitted on 16 Jan 2024
Notification of Grinsty Holdings Limited as a person with significant control on 12 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year