Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESCO (2011) LIMITED
Company Information for

DESCO (2011) LIMITED

AZURE HOUSE 2 AZURE COURT, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3BE,
Company Registration Number
07557654
Private Limited Company
Active

Company Overview

About Desco (2011) Ltd
DESCO (2011) LIMITED was founded on 2011-03-09 and has its registered office in Sunderland. The organisation's status is listed as "Active". Desco (2011) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESCO (2011) LIMITED
 
Legal Registered Office
AZURE HOUSE 2 AZURE COURT
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3BE
Other companies in SR3
 
Previous Names
CROSSCO (1230) LIMITED31/03/2011
Filing Information
Company Number 07557654
Company ID Number 07557654
Date formed 2011-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESCO (2011) 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 DESCO (2011) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2016-10-26
KENNETH HOWARD BEALL
Director 2011-05-01
NEIL DAVID CROWE
Director 2013-04-01
GEORGE GIFFORD
Director 2011-05-05
JONATHAN BARRY GRADY
Director 2016-10-26
KEVIN HALL
Director 2011-05-05
PAUL LINDSAY MARSHALL
Director 2011-05-05
TUSHAR SUDHAKAR PRABHU
Director 2016-10-26
MICHAEL VINCE
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LINDSAY MARSHALL
Company Secretary 2011-05-05 2016-10-25
MARCO PHILIP AMBELEZ
Director 2011-05-05 2016-08-01
DAVID WRIGHT
Director 2011-05-05 2016-08-01
DAVID FREDERICK FITTIS
Director 2011-05-05 2014-08-31
LORNA SAXTON
Director 2011-05-05 2013-04-01
PAUL FRANK SAXTON
Director 2011-05-05 2013-04-01
SEAN TORQUIL NICOLSON
Director 2011-03-09 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HOWARD BEALL DESCO (DESIGN & CONSULTANCY) LIMITED Director 2013-04-01 CURRENT 1998-08-11 Active
KENNETH HOWARD BEALL KMR HOLDINGS LIMITED Director 2008-09-30 CURRENT 2008-09-12 Dissolved 2015-12-03
KENNETH HOWARD BEALL HEATHSIDE PLACE MANAGEMENT COMPANY LIMITED Director 2005-05-27 CURRENT 1998-01-05 Active
NEIL DAVID CROWE DESCO (DESIGN & CONSULTANCY) LIMITED Director 2013-04-01 CURRENT 1998-08-11 Active
GEORGE GIFFORD DESCO (DESIGN & CONSULTANCY) LIMITED Director 2007-12-01 CURRENT 1998-08-11 Active
JONATHAN BARRY GRADY MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
JONATHAN BARRY GRADY 4WAY HOLDING LTD Director 2017-09-14 CURRENT 2010-04-23 Active - Proposal to Strike off
JONATHAN BARRY GRADY PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2016-11-07 CURRENT 1975-05-20 Active
JONATHAN BARRY GRADY RSBGI LTD Director 2016-11-07 CURRENT 2015-05-15 Active
JONATHAN BARRY GRADY DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
KEVIN HALL DESCO (DESIGN & CONSULTANCY) LIMITED Director 2007-01-01 CURRENT 1998-08-11 Active
PAUL LINDSAY MARSHALL DESCO (DESIGN & CONSULTANCY) LIMITED Director 1998-08-11 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 Active
MICHAEL VINCE DESCO (DESIGN & CONSULTANCY) LIMITED Director 2013-04-01 CURRENT 1998-08-11 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-11Change of details for Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2023-05-05
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCE
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 5 Manchester Square London W1U 3PD England
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE
2021-01-22AP01DIRECTOR APPOINTED MS LINDA SUSAN ROBERTS
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27AP01DIRECTOR APPOINTED MR SHAUN CARTER
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR ADAM LEE
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-06-06CH01Director's details changed for Mr Kenneth Howard Beall on 2019-06-06
2019-06-06CH01Director's details changed for Mr Kenneth Howard Beall on 2019-06-06
2019-06-06CH01Director's details changed for Mr Kevin Hall on 2019-06-06
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY MARSHALL
2018-08-03CH01Director's details changed for Mr Jonathan Barry Grady on 2018-07-02
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1761613.17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-10-27CH01Director's details changed for Mr Paul Lindsay Marshall on 2017-10-27
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1761613.17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR JONATHAN BARRY GRADY
2016-11-03AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2016-10-31AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE
2016-10-26AP03Appointment of Mrs Linda Susan Roberts as company secretary on 2016-10-26
2016-10-26TM02Termination of appointment of Paul Lindsay Marshall on 2016-10-25
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCO AMBELEZ
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1761613.17
2016-03-22AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1761613.17
2016-03-17SH0101/03/16 STATEMENT OF CAPITAL GBP 1761613.17
2016-03-17SH0101/03/16 STATEMENT OF CAPITAL GBP 1761613.17
2016-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1761613.14
2015-06-08AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-01-14ANNOTATIONClarification
2015-01-14RP04
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-02SH0105/11/14 STATEMENT OF CAPITAL GBP 1761614.13
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075576540002
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITTIS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1761521.89
2014-09-17SH0629/08/14 STATEMENT OF CAPITAL GBP 1761521.89
2014-09-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-30AR0109/03/14 FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 1761911.96
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-22SH0106/11/13 STATEMENT OF CAPITAL GBP 1761916.71
2013-11-22SH0107/11/13 STATEMENT OF CAPITAL GBP 1761918.21
2013-11-21SH0621/11/13 STATEMENT OF CAPITAL GBP 1761992.69
2013-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-21SH0208/11/13 STATEMENT OF CAPITAL GBP 1761719.37
2013-11-21RES16REDEMPTION OF SHARES 08/11/2013
2013-11-21SH0108/11/13 STATEMENT OF CAPITAL GBP 1761719.39
2013-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-15AP01DIRECTOR APPOINTED MR NEIL DAVID CROWE
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAXTON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LORNA SAXTON
2013-05-22AR0109/03/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR KENNETH BEALL
2013-05-20AP01DIRECTOR APPOINTED KENNETH HOWARD BEALL
2013-05-14AP01DIRECTOR APPOINTED MR MICHAEL VINCE
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-30AR0109/03/12 FULL LIST
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-14SH0105/05/11 STATEMENT OF CAPITAL GBP 1761465.59
2011-06-14SH0105/05/11 STATEMENT OF CAPITAL GBP 1312.61
2011-06-13SH02CONSOLIDATION 05/05/11
2011-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-10AP03SECRETARY APPOINTED PAUL LINDSAY MARSHALL
2011-06-10AP01DIRECTOR APPOINTED MR DAVID WRIGHT
2011-06-09AP01DIRECTOR APPOINTED MR PAUL FRANK SAXTON
2011-06-08AP01DIRECTOR APPOINTED LORNA SAXTON
2011-06-08AP01DIRECTOR APPOINTED MR PAUL LINDSAY MARSHALL
2011-06-08AP01DIRECTOR APPOINTED MR KEVIN HALL
2011-06-08AP01DIRECTOR APPOINTED MR DAVID FREDERICK FITTIS
2011-06-08AP01DIRECTOR APPOINTED MR MARCO PHILIP AMBELEZ
2011-06-08AP01DIRECTOR APPOINTED MR GEORGE GIFFORD
2011-06-08RES01ADOPT ARTICLES 05/05/2011
2011-06-08RES12VARYING SHARE RIGHTS AND NAMES
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2011-03-31RES15CHANGE OF NAME 30/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED CROSSCO (1230) LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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

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 DESCO (2011) 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 DESCO (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-12-31
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 DESCO (2011) LIMITED

Intangible Assets
Patents
We have not found any records of DESCO (2011) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESCO (2011) LIMITED
Trademarks
We have not found any records of DESCO (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESCO (2011) 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 (71122 - Engineering related scientific and technical consulting activities) as DESCO (2011) LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where DESCO (2011) 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 DESCO (2011) 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 DESCO (2011) 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.