Company Information for DESIGN DIFFERENCE LIMITED
CLOCK BARN, LITTLE BALDON, OXFORDSHIRE, OX44 9PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DESIGN DIFFERENCE LIMITED | |
Legal Registered Office | |
CLOCK BARN LITTLE BALDON OXFORDSHIRE OX44 9PU Other companies in HP1 | |
Company Number | 05998066 | |
---|---|---|
Company ID Number | 05998066 | |
Date formed | 2006-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 25/11/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB901598227 |
Last Datalog update: | 2024-12-05 14:24:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DESIGN DIFFERENCE, INC. | 178TH EAST 70TH STREET New York NEW YORK NY 10021 | Active | Company formed on the 1979-02-02 |
![]() |
Design Differences, LLC | 6064 Allegheny Rd Williamsburg VA 23188 | Active | Company formed on the 2015-06-09 |
![]() |
DESIGN DIFFERENCE INC. | 2201 8 BRIDLECREST DR SW CALGARY ALBERTA T2Y 0H7 | Dissolved | Company formed on the 2009-08-06 |
DESIGN DIFFERENCE, INC. | 154 S. LUCERNE DRIVE DEBARY FL 32713 | Inactive | Company formed on the 2006-04-27 | |
![]() |
DESIGN DIFFERENCE, L.L.C. | 1335 WALD RD STE 102 NEW BRAUNFELS TX 78132 | Active | Company formed on the 2004-03-04 |
Officer | Role | Date Appointed |
---|---|---|
HARMONEA LTD |
||
ALISON JAYNE DEVERILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL JOLYON PHILPS |
Company Secretary | ||
SAMUEL JOLYON PHILPS |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
360 CONSULTANCY (BUCKS) LIMITED | Company Secretary | 2018-07-12 | CURRENT | 2017-11-28 | Active | |
IVY CREATIVE LIMITED | Company Secretary | 2018-07-09 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
RABBITMANIA LIMITED | Company Secretary | 2018-07-03 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
QUALITY CATERERS GROUP LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1996-05-30 | Active - Proposal to Strike off | |
HARWOOD ELECTRICAL SERVICES LIMITED | Company Secretary | 2018-05-29 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
SUPPLY CONTROL LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
THE BELL BOVINGDON LTD | Company Secretary | 2018-04-06 | CURRENT | 2018-01-31 | Active | |
REWOP CET LTD | Company Secretary | 2018-03-19 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
RELIANT GAS SERVICES (BUCKS) LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1999-03-04 | Active - Proposal to Strike off | |
MIND VALUES LEADERSHIP LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2018-01-05 | Active | |
HELEN COOK ASSOCIATES LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
BUCHANANS PROPERTY LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2016-12-12 | Active | |
K JOHNSON BRICKWORK LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-16 | Active | |
P & H C PHILLIPS LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
DAEMONLINKS LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-01-11 | Active | |
IDT CLINICAL RESEARCH LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
FLINT AND STONE LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
BIRKS MOTOR WORKS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-05-17 | Active | |
PRIVATE BOAT HIRE LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2016-03-12 | Active | |
CUSTOM CLUB CLOTHING LTD | Company Secretary | 2017-10-09 | CURRENT | 2014-07-01 | Active | |
THE ELECTRIC BOAT COMPANY LTD | Company Secretary | 2017-10-09 | CURRENT | 2015-02-06 | Active | |
RENOVATIO SYSTEMS LTD | Company Secretary | 2017-10-03 | CURRENT | 2013-06-04 | Active | |
HUSKE MEDIA LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
P BOWDEN HEATING LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
AVALON TECHNICAL SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
INDIGO BLUSH LTD | Company Secretary | 2017-08-09 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
APPERLEY ELECTRICAL SERVICES LTD | Company Secretary | 2017-08-03 | CURRENT | 2011-03-29 | Liquidation | |
AJ COMMERCIAL SERVICES LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Dissolved 2018-08-14 | |
ALAN HESTER ASSOCIATES LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2004-03-03 | Active | |
CJ CONSULTANCY SOLUTIONS LIMITED | Company Secretary | 2017-07-17 | CURRENT | 2010-09-03 | Dissolved 2018-05-08 | |
AJJ INC. LTD | Company Secretary | 2017-07-17 | CURRENT | 2015-11-05 | Active | |
TEMPLE PARK (HURLEY) LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
LADYE PLACE LETTINGS LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active - Proposal to Strike off | |
SURO CONSULTING (EP) LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
YPPERLIG LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
BAYOGA LIMITED | Company Secretary | 2017-06-23 | CURRENT | 2017-06-23 | Liquidation | |
BAYOGA STUDIO LIMITED | Company Secretary | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
TWVA LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
JACOBS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
RHP PT LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
VITALITY CARES LTD | Company Secretary | 2016-09-30 | CURRENT | 2014-09-19 | Active | |
PLAKA BUILDERS LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
WHARFDALE STRAUSS LTD | Company Secretary | 2016-08-08 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
ACTIVE PERSONAL DEVELOPMENT LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
STAFF360 LTD | Company Secretary | 2016-06-27 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
A P HOLLOWAY CONSTRUCTION LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
POPPETS PAEDIATRICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
NAYLER CONSTRUCTION LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
T B ROOF CLEANING SERVICES LTD | Company Secretary | 2016-03-12 | CURRENT | 2015-07-20 | Dissolved 2017-10-24 | |
KEEP IT SPOTLESS HOMECARE LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
FARNHAM BUILDERS LTD | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
R J GROUNDCARE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
RESULTS HEALTH & PERFORMANCE LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
INLINE-HR LIMITED | Company Secretary | 2015-11-21 | CURRENT | 2013-07-19 | Dissolved 2017-11-21 | |
EDDELEC LIMITED | Company Secretary | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
KEEP IT SPOTLESS LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2013-03-01 | Active | |
VP.MICHAEL LTD | Company Secretary | 2015-11-11 | CURRENT | 2009-11-03 | Active | |
KARMA MEDIA LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CLAIRE LORD HR LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-08-23 | |
SOUL WHISPERS LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
BRIDGELIGHT LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
STEEL SHED CATERING LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2016-12-13 | |
JAMILI DEVELOPMENT ASSOCIATES LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CHOICE CATERING LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
JJ PLUMBING & HEATING SUPPLIES LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2017-06-06 | |
POP DESIGN AND PROJECTS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
EMILY JONZEN LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
WH SERVICES LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Dissolved 2016-11-15 | |
YOUAREHERE DIRECT LTD | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2018-03-20 | |
GREENICKS LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2017-06-06 | |
JIPER LTD. | Company Secretary | 2014-08-22 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
BIZZY BOOKS LIMITED | Company Secretary | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2015-12-29 | |
VOICESCRIPT TECHNOLOGIES LIMITED | Company Secretary | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
LBEE COACHING & CHANGE MANAGEMENT LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2014-03-27 | Active - Proposal to Strike off | |
ANISIA CATERING SERVICES LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
ALCHEMY SYSTEMS ANALYSIS LTD | Company Secretary | 2014-02-08 | CURRENT | 2013-03-28 | Dissolved 2016-03-08 | |
KENT MURRAY BUILDING SERVICES LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
EKO FILTRATION LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2016-06-14 | |
SURO CONSULTING LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
DIAMCRETE LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
TRING HOSPITALITY LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2017-09-26 | |
SOURCE GARDEN DESIGN LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
EEBEEZ LTD | Company Secretary | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
ALLGOOD (BUCKS) LTD | Company Secretary | 2013-08-21 | CURRENT | 2011-07-06 | Dissolved 2016-08-23 | |
HARLEQUIN TRAVEL (UK) LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
EVERBLUE (UK) LIMITED | Company Secretary | 2013-07-21 | CURRENT | 2004-11-17 | Dissolved 2017-10-17 | |
H.M.P. ENGINEERING SERVICES LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2001-06-21 | Dissolved 2017-03-07 | |
CAREER MENTOR LIMITED | Company Secretary | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
BUSINESSWORDS LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2016-05-10 | |
THE GREYHOUND LETTINGS LIMITED | Company Secretary | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
CARTOMIZER OUTLET LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2012-09-26 | Dissolved 2015-06-09 | |
SARAH BRAMBLEBY SOLUTIONS LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
SHARON YAMAMOTO FINE ARTS LIMITED | Company Secretary | 2012-11-03 | CURRENT | 2004-11-02 | Dissolved 2015-06-09 | |
WARREN EVENTS SERVICES LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
THE GREYHOUND PUBLIC HOUSE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2012-08-31 | Active - Proposal to Strike off | |
CLUB CATERING (BUCKS) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2016-04-19 | |
ELEMENTS ENERGY LIMITED | Company Secretary | 2012-01-06 | CURRENT | 2010-12-30 | Dissolved 2016-09-06 | |
ELECTRONIC CIGARETTE ADVISORY BUREAU LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-10-20 | Dissolved 2015-06-09 | |
TRING PARK EVENTS LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
BROWN'S (THAME) LIMITED | Company Secretary | 2010-10-24 | CURRENT | 2009-10-29 | Active | |
LONDON ENERGY CENTRE LTD | Company Secretary | 2010-10-21 | CURRENT | 2009-09-22 | Dissolved 2015-03-24 | |
AESCWOOD FARM RIDING SCHOOL LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2010-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/12/23 FROM Clock Barn Little Baldon Oxford OX44 9PU England | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Suite 1 Kille House Chinnor Road Thame Oxon OX9 3NU England | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 3 Redman Court Bell Street Princes Risborough HP27 0AA England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/02/22 | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/02/21 | |
Change of details for Mrs Alison Jayne Deverill as a person with significant control on 2022-01-20 | ||
Director's details changed for Mrs Alison Jayne Deverill on 2022-01-20 | ||
CH01 | Director's details changed for Mrs Alison Jayne Deverill on 2022-01-20 | |
PSC04 | Change of details for Mrs Alison Jayne Deverill as a person with significant control on 2022-01-20 | |
AA01 | Previous accounting period shortened from 28/02/21 TO 25/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Alison Jayne Deverill on 2021-03-09 | |
PSC04 | Change of details for Mrs Alison Jayne Deverill as a person with significant control on 2021-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM 2 Forty Green Courtyard Bledlow Princes Risborough Bucks HP27 9PN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 3 Forty Green Courtyard Bledlow Princes Risborough HP27 9PN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Harmonea Ltd on 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM 3 Forge House Summerleys Road Princes Risborough HP27 9DT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CH01 | Director's details changed for Mrs Alison Jayne Deverill on 2018-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Alison Jayne Deverill as a person with significant control on 2017-07-04 | |
CH01 | Director's details changed for Mrs Alison Jayne Deverill on 2017-07-04 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 14/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVERILL / 09/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVERILL / 09/01/2017 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AP04 | Appointment of Harmonea Ltd as company secretary on 2016-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mrs Alison Jayne Deverill on 2016-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOLYON PHILPS | |
TM02 | Termination of appointment of Samuel Jolyon Philps on 2016-05-17 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ | |
AR01 | 14/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVERILL / 13/11/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOLYON PHILPS / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVERILL / 02/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 8 MEADOWVIEW ROAD EPSOM SURREY KT19 9UB | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON COOPER / 20/08/2008 | |
225 | PREVEXT FROM 30/11/2007 TO 29/02/2008 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2014-02-28 | £ 40,461 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 153,353 |
Creditors Due Within One Year | 2013-02-28 | £ 153,353 |
Creditors Due Within One Year | 2012-02-29 | £ 99,914 |
Creditors and other liabilities
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 DESIGN DIFFERENCE LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 20,401 |
Cash Bank In Hand | 2013-02-28 | £ 89,858 |
Cash Bank In Hand | 2013-02-28 | £ 89,858 |
Cash Bank In Hand | 2012-02-29 | £ 31,091 |
Current Assets | 2014-02-28 | £ 51,376 |
Current Assets | 2013-02-28 | £ 169,083 |
Current Assets | 2013-02-28 | £ 169,083 |
Current Assets | 2012-02-29 | £ 117,946 |
Debtors | 2014-02-28 | £ 30,975 |
Debtors | 2013-02-28 | £ 79,225 |
Debtors | 2013-02-28 | £ 79,225 |
Debtors | 2012-02-29 | £ 86,855 |
Shareholder Funds | 2014-02-28 | £ 10,915 |
Shareholder Funds | 2013-02-28 | £ 15,730 |
Shareholder Funds | 2013-02-28 | £ 15,730 |
Shareholder Funds | 2012-02-29 | £ 18,032 |
Debtors and other cash assets
DESIGN DIFFERENCE LIMITED owns 1 domain names.
designdifference.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as DESIGN DIFFERENCE LIMITED are:
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. |