ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design Time Holdings Limited

Design Time Holdings Limited is an active company incorporated on 22 August 2011 with the registered office located in . Design Time Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07748447
Private limited company
Age
14 years
Incorporated 22 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2- Works 7 Cutter Mill
Tileyard North
Wakefield
WF1 5FY
England
Address changed on 7 Jul 2025 (3 months ago)
Previous address was Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Apr 1976
Design Time Holdings 2025 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Time Limited
Mr Stuart Roger Evans and Steven Antony Moore are mutual people.
Active
Associate Design Time Limited
Steven Antony Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£30
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£410.29K
Same as previous period
Total Liabilities
-£100.11K
Same as previous period
Net Assets
£310.19K
Same as previous period
Debt Ratio (%)
24%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Stuart Roger Evans (PSC) Resigned
7 Months Ago on 10 Mar 2025
Design Time Holdings 2025 Limited (PSC) Appointed
7 Months Ago on 10 Mar 2025
Steven Antony Moore Resigned
7 Months Ago on 10 Mar 2025
Steven Antony Moore (PSC) Resigned
7 Months Ago on 10 Mar 2025
Full Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Design Time Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with updates
Submitted on 18 Sep 2025
Registered office address changed from Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH England to 2- Works 7 Cutter Mill Tileyard North Wakefield WF1 5FY on 7 July 2025
Submitted on 7 Jul 2025
Notification of Design Time Holdings 2025 Limited as a person with significant control on 10 March 2025
Submitted on 1 May 2025
Cessation of Stuart Roger Evans as a person with significant control on 10 March 2025
Submitted on 1 May 2025
Termination of appointment of Steven Antony Moore as a director on 10 March 2025
Submitted on 13 Mar 2025
Cessation of Steven Antony Moore as a person with significant control on 10 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 21 Oct 2024
Change of share class name or designation
Submitted on 9 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year