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

DEPT DESIGN & TECHNOLOGY LTD

9TH FLOOR, BRIDGEWATER HOUSE, WHITWORTH STREET, MANCHESTER, M1 6LT,
Company Registration Number
06175049
Private Limited Company
Active

Company Overview

About Dept Design & Technology Ltd
DEPT DESIGN & TECHNOLOGY LTD was founded on 2007-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Dept Design & Technology Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEPT DESIGN & TECHNOLOGY LTD
 
Legal Registered Office
9TH FLOOR, BRIDGEWATER HOUSE
WHITWORTH STREET
MANCHESTER
M1 6LT
Other companies in M1
 
Previous Names
DEBT DESIGN & TECHNOLOGY LTD03/04/2018
BUILDING BLOCKS (UK) LTD03/04/2018
Filing Information
Company Number 06175049
Company ID Number 06175049
Date formed 2007-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB245325125  
Last Datalog update: 2024-01-08 23:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPT DESIGN & TECHNOLOGY LTD
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.
Companies with same name DEPT DESIGN & TECHNOLOGY LTD
The following companies were found which have the same name as DEPT DESIGN & TECHNOLOGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEPT DESIGN & TECHNOLOGY LLC 4500 140th Avenue N., Ste. 101 CLEARWATER FL 33762 Active Company formed on the 2010-05-07

Company Officers of DEPT DESIGN & TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
BART ALBERT MANUEL
Director 2016-05-09
PAUL HENRY MANUEL
Director 2016-05-09
FRANCOIS LOUIS SCHMID
Director 2017-07-04
JASPER VAN DE LUIJTGAARDEN
Director 2014-08-01
JONATHAN ROBERT WHITESIDE
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT IDDON
Director 2007-03-21 2016-12-22
JULIE EMMA HARRIS
Company Secretary 2007-03-21 2015-04-24
ANDREW CLIFFORD THOMAS
Director 2011-05-01 2013-02-28
UCENSIS LIMITED
Director 2010-05-01 2011-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENRY MANUEL DEPT UK HOLDING LIMITED Director 2016-05-09 CURRENT 2016-04-28 Active
FRANCOIS LOUIS SCHMID DEPT MARKETING AUTOMATION LTD Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
FRANCOIS LOUIS SCHMID DEPT UK HOLDING LIMITED Director 2017-07-04 CURRENT 2016-04-28 Active
JONATHAN ROBERT WHITESIDE DEPT UK HOLDING LIMITED Director 2016-05-09 CURRENT 2016-04-28 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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT ROBINSON
2024-05-01DIRECTOR APPOINTED HUE TUYET LUU
2023-12-07Director's details changed for Mr Francois Louis Schmid on 2023-12-07
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT England
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 10 Featherstone 66 City Road London EC1Y 2AL England
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061750490005
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061750490004
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JASPER VAN DE LUIJTGAARDEN
2020-02-13AP01DIRECTOR APPOINTED MR BRIAN ROBERT ROBINSON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 1 Portland Street Manchester M1 3BE
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061750490004
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BART ALBERT MANUEL
2018-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED DEBT DESIGN & TECHNOLOGY LTD CERTIFICATE ISSUED ON 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED BUILDING BLOCKS (UK) LTD CERTIFICATE ISSUED ON 03/04/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR FRANCOIS LOUIS SCHMID
2017-01-25RP04CS01Second filing of Confirmation Statement dated 11/12/2016
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT IDDON
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-10AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20RES12Resolution of varying share rights or name
2016-07-20RES01ADOPT ARTICLES 12/07/2016
2016-07-20SH08Change of share class name or designation
2016-05-26AP01DIRECTOR APPOINTED PAUL HENRY MANUEL
2016-05-26AP01DIRECTOR APPOINTED BART ALBERT MANUEL
2016-05-25ANNOTATIONOther
2016-05-25ANNOTATIONOther
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061750490003
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061750490003
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 01/05/2014
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER VAN DE LUIJTGAARDEN / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT IDDON / 31/03/2016
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0111/12/15 FULL LIST
2015-11-25AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-27TM02APPOINTMENT TERMINATED, SECRETARY JULIE HARRIS
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-03-09RES12VARYING SHARE RIGHTS AND NAMES
2015-03-09RES01ADOPT ARTICLES 17/02/2015
2015-03-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0111/12/14 FULL LIST
2014-12-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-15AP01DIRECTOR APPOINTED MR JASPER VAN DE LUIJTGAARDEN
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0111/12/13 FULL LIST
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE HARRIS EMMA / 08/01/2014
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 131 PORTLAND STREET MANCHESTER M1 4PY UNITED KINGDOM
2012-12-18AR0111/12/12 FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY
2012-01-03AR0111/12/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR UCENSIS LIMITED
2011-12-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-17AP01DIRECTOR APPOINTED ANDREW THOMAS
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 FULL LIST
2010-11-30RES01ADOPT ARTICLES 16/11/2010
2010-07-13AP02CORPORATE DIRECTOR APPOINTED UCENSIS LIMITED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 30/03/2010
2009-12-12AR0111/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT IDDON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 11/12/2009
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW
2008-07-25225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-07-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 145 - 157 ST JOHN ST LONDON EC1V 4PY
2007-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DEPT DESIGN & TECHNOLOGY LTD 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 DEPT DESIGN & TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-09 Outstanding ABN AMRO BANK N.V.
RENT DEPOSIT DEED 2009-09-03 Satisfied BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED
DEBENTURE 2009-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEPT DESIGN & TECHNOLOGY LTD

Intangible Assets
Patents
We have not found any records of DEPT DESIGN & TECHNOLOGY LTD registering or being granted any patents
Domain Names

DEPT DESIGN & TECHNOLOGY LTD owns 1 domain names.

thebuildingblocks.co.uk  

Trademarks
We have not found any records of DEPT DESIGN & TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPT DESIGN & TECHNOLOGY LTD. 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 (62020 - Information technology consultancy activities) as DEPT DESIGN & TECHNOLOGY LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DEPT DESIGN & TECHNOLOGY LTD 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 DEPT DESIGN & TECHNOLOGY LTD 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 DEPT DESIGN & TECHNOLOGY LTD 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.