Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESKTOP PROJECTS LIMITED
Company Information for

DESKTOP PROJECTS LIMITED

2 PINFOLD DRIVE, PRESTWICH, MANCHESTER, M25 3EQ,
Company Registration Number
02651101
Private Limited Company
Active

Company Overview

About Desktop Projects Ltd
DESKTOP PROJECTS LIMITED was founded on 1991-10-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Desktop Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DESKTOP PROJECTS LIMITED
 
Legal Registered Office
2 PINFOLD DRIVE
PRESTWICH
MANCHESTER
M25 3EQ
Other companies in SK14
 
Filing Information
Company Number 02651101
Company ID Number 02651101
Date formed 1991-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB593730614  
Last Datalog update: 2023-11-06 13:36:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESKTOP PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEFFREY WALKER
Director 1991-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BONE
Company Secretary 1994-02-15 2009-10-20
ALUN WILLIAM ROGERS
Director 1997-06-07 1998-07-31
PAUL JEFFREY WALKER
Company Secretary 1991-10-03 1994-02-15
GARY MICHAEL FORREST
Director 1991-10-03 1994-02-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-10-03 1991-10-03
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-10-03 1991-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 78 Nelson Street Hyde SK14 1PB England
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-09PSC04Change of details for Mr Paul Jeffrey Walker as a person with significant control on 2018-10-09
2018-10-09CH01Director's details changed for Mr Paul Jeffrey Walker on 2018-10-09
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM 4 Clock Tower Close Hyde Cheshire SK14 1RS
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0103/10/13 ANNUAL RETURN FULL LIST
2013-06-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0103/10/12 ANNUAL RETURN FULL LIST
2012-06-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0103/10/11 ANNUAL RETURN FULL LIST
2011-06-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0103/10/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BONE
2010-05-10CH01Director's details changed for Mr Paul Jeffrey Walker on 2009-10-20
2009-10-30AR0103/10/09 ANNUAL RETURN FULL LIST
2009-07-23AA30/09/08 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-31363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: UNIT 2A HEAP RIDING BUSINESS PARK FORD STREET, STOCKPORT CHESHIRE SK3 0BT
1999-10-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-02363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-08-06288bDIRECTOR RESIGNED
1998-07-26AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-1888(2)RAD 02/12/97--------- £ SI 500@1=500 £ IC 500/1000
1997-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/97
1997-12-09363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1997-07-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-29363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-29363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-16363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-01363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1994-08-05AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-01288DIRECTOR RESIGNED
1994-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-19363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-03-25363sRETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS
1993-03-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-15287REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 78 NELSON STREET HYDE CHESHIRE SK14 1PB
1993-03-1588(2)RAD 30/09/92--------- £ SI 498@1=498 £ IC 2/500
1992-02-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-10-09288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-10-09288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-09287REGISTERED OFFICE CHANGED ON 09/10/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1991-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

Licences & Regulatory approval
We could not find any licences issued to DESKTOP PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESKTOP PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESKTOP PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.086

This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores

Creditors
Creditors Due Within One Year 2011-10-01 £ 11,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESKTOP PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 7,638
Current Assets 2011-10-01 £ 14,075
Debtors 2011-10-01 £ 6,270
Fixed Assets 2011-10-01 £ 1,335
Shareholder Funds 2011-10-01 £ 4,397
Stocks Inventory 2011-10-01 £ 167
Tangible Fixed Assets 2011-10-01 £ 1,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESKTOP PROJECTS LIMITED registering or being granted any patents
Domain Names

DESKTOP PROJECTS LIMITED owns 1 domain names.

desktopprojects.co.uk  

Trademarks
We have not found any records of DESKTOP PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESKTOP PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as DESKTOP PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESKTOP PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESKTOP PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESKTOP PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1