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

PRODUCT DESIGN UNDERSTOOD LIMITED

Anwylfa North Street, Caerwys, Mold, FLINTSHIRE, CH7 5AW,
Company Registration Number
04094875
Private Limited Company
Active

Company Overview

About Product Design Understood Ltd
PRODUCT DESIGN UNDERSTOOD LIMITED was founded on 2000-10-18 and has its registered office in Mold. The organisation's status is listed as "Active". Product Design Understood Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRODUCT DESIGN UNDERSTOOD LIMITED
 
Legal Registered Office
Anwylfa North Street
Caerwys
Mold
FLINTSHIRE
CH7 5AW
Other companies in SK4
 
Filing Information
Company Number 04094875
Company ID Number 04094875
Date formed 2000-10-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-10-31
Account next due 2023-07-31
Latest return 2023-10-18
Return next due 2024-11-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764861592  
Last Datalog update: 2024-05-08 05:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCT DESIGN UNDERSTOOD LIMITED
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 PRODUCT DESIGN UNDERSTOOD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS
Company Secretary 2002-11-20
MICHAEL THOMAS
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN VIZE
Director 2002-10-28 2006-05-08
ALAN HOWARD WALL
Director 2002-10-28 2004-02-13
EMMA JANE GRIFFIN
Company Secretary 2000-10-31 2002-11-20
NEIL HOWARD CHAMBERLAIN
Director 2000-10-31 2002-10-31
GEOFFREY BRIAN GILL
Company Secretary 2000-10-24 2000-11-01
GEOFFREY BRIAN GILL
Director 2000-10-24 2000-11-01
DIANA SAN JUAN
Director 2000-10-24 2000-11-01
EMMA JANE GRIFFIN
Company Secretary 2000-10-18 2000-10-25
NEIL HOWARD CHAMBERLAIN
Director 2000-10-18 2000-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-18 2000-10-18
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS MINI MANTAS LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active

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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-10-11Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-01CH01Director's details changed for Mr Michael Thomas on 2019-07-01
2019-07-01CH01Director's details changed for Mr Michael Thomas on 2019-07-01
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL THOMAS on 2019-07-01
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL THOMAS on 2019-07-01
2019-07-01PSC04Change of details for Mr Michael Thomas as a person with significant control on 2019-07-01
2019-07-01PSC04Change of details for Mr Michael Thomas as a person with significant control on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 399 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3HB
2019-03-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-23AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM 14 Market Place Ramsbottom Bury Lancashire BL0 9HT
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Michael Thomas on 2011-10-14
2011-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL THOMAS on 2011-10-14
2011-05-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0118/10/10 ANNUAL RETURN FULL LIST
2010-01-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01Director's details changed for Michael Thomas on 2009-10-01
2009-04-23AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-25363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-03-30122S-DIV 23/03/06
2006-03-30RES13SUB DIVISION 14/03/06
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-02-26288bDIRECTOR RESIGNED
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-27288bSECRETARY RESIGNED
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-08288bDIRECTOR RESIGNED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-10-26363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-22CERTNMCOMPANY NAME CHANGED SANJUAN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-07363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-12-05CERTNMCOMPANY NAME CHANGED EXRIVA POS LIMITED CERTIFICATE ISSUED ON 06/12/00
2000-11-21CERTNMCOMPANY NAME CHANGED EXEGESYS SYSTEMS UK LTD CERTIFICATE ISSUED ON 22/11/00
2000-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW SECRETARY APPOINTED
2000-10-30288bSECRETARY RESIGNED
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19288bDIRECTOR RESIGNED
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to PRODUCT DESIGN UNDERSTOOD 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 PRODUCT DESIGN UNDERSTOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODUCT DESIGN UNDERSTOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2013-10-31 £ 20,700
Creditors Due Within One Year 2012-10-31 £ 40,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PRODUCT DESIGN UNDERSTOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 7,140
Cash Bank In Hand 2012-10-31 £ 23,674
Current Assets 2013-10-31 £ 22,884
Current Assets 2012-10-31 £ 47,336
Debtors 2013-10-31 £ 12,657
Debtors 2012-10-31 £ 23,662
Shareholder Funds 2013-10-31 £ 9,838
Shareholder Funds 2012-10-31 £ 9,851
Stocks Inventory 2013-10-31 £ 3,087
Tangible Fixed Assets 2013-10-31 £ 7,654
Tangible Fixed Assets 2012-10-31 £ 2,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRODUCT DESIGN UNDERSTOOD LIMITED registering or being granted any patents
Domain Names

PRODUCT DESIGN UNDERSTOOD LIMITED owns 1 domain names.

pd-u.co.uk  

Trademarks
We have not found any records of PRODUCT DESIGN UNDERSTOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODUCT DESIGN UNDERSTOOD 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 (74100 - specialised design activities) as PRODUCT DESIGN UNDERSTOOD LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where PRODUCT DESIGN UNDERSTOOD 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 PRODUCT DESIGN UNDERSTOOD 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 PRODUCT DESIGN UNDERSTOOD 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.