Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DESIGN CONFORMITY LTD

WESTERN HOUSE WESTERN STREET, HOCKLEY, NOTTINGHAM, NG1 3AZ,
Company Registration Number
10578710
Private Limited Company
Active

Company Overview

About Design Conformity Ltd
DESIGN CONFORMITY LTD was founded on 2017-01-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Design Conformity Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DESIGN CONFORMITY LTD
 
Legal Registered Office
WESTERN HOUSE WESTERN STREET
HOCKLEY
NOTTINGHAM
NG1 3AZ
 
Previous Names
CALLOW PARTNERS LTD15/01/2020
Filing Information
Company Number 10578710
Company ID Number 10578710
Date formed 2017-01-23
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 
Return next due 20/02/2018
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 05:57:15
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 DESIGN CONFORMITY LTD

Current Directors
Officer Role Date Appointed
SIMON LINCOLN DEACON
Director 2017-06-28
ADAM DAVID HAMILTON-FLETCHER
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY VALAITIS
Director 2017-01-23 2017-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LINCOLN DEACON ON-TIME COMMUNICATIONS LIMITED Director 2018-06-21 CURRENT 1997-09-25 Active - Proposal to Strike off
SIMON LINCOLN DEACON FIRE BARRIER SERVICES LIMITED Director 2017-10-21 CURRENT 1994-06-29 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 161718 LIMITED Director 2017-10-20 CURRENT 2002-08-08 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 131415 LIMITED Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
SIMON LINCOLN DEACON UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED Director 2016-08-25 CURRENT 1997-01-13 Active
SIMON LINCOLN DEACON FUSION DIGITAL SERVICES LTD Director 2014-05-09 CURRENT 2013-11-19 Active - Proposal to Strike off
SIMON LINCOLN DEACON A.C.L GLOBAL LTD Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-05-17
SIMON LINCOLN DEACON 151617 LTD Director 2012-03-02 CURRENT 2010-01-22 In Administration/Administrative Receiver
SIMON LINCOLN DEACON QSO LIGHTING LTD Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2016-03-15
SIMON LINCOLN DEACON S D LIGHTING LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-03-15
SIMON LINCOLN DEACON EMINENCE LIGHTING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
SIMON LINCOLN DEACON S M PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 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
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2023-06-08Director's details changed for Mr Adam Hamilton-Fletcher on 2023-06-06
2023-06-08Change of details for Circular Resource Planning Limited as a person with significant control on 2023-06-06
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Cobden Chambers Pelham Street Nottingham NG1 2ED England
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105787100001
2023-04-13Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM 1 Lowman Way Hilton Business Park Hilton DE65 5LJ United Kingdom
2023-04-12Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-02-1728/06/17 STATEMENT OF CAPITAL GBP 1000
2023-02-17APPOINTMENT TERMINATED, DIRECTOR CALLOW CAPITAL LTD
2023-02-17CESSATION OF SIMON LINCOLN DEACON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17CESSATION OF ADAM DAVID HAMILTON-FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17Notification of Circular Resource Planning Limited as a person with significant control on 2023-02-16
2022-08-25Change of details for Mr Adam David Hamilton-Fletcher as a person with significant control on 2022-08-25
2022-08-25Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2022-08-25
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25PSC04Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2022-08-25
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LINCOLN DEACON
2022-03-09AP02Appointment of Callow Capital Ltd as director on 2022-03-01
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-17CH01Director's details changed for Mr Adam David Hamilton-Fletcher on 2021-08-17
2021-08-17PSC04Change of details for Mr Adam David Hamilton-Fletcher as a person with significant control on 2021-08-17
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 105787100001
2020-01-15RES15CHANGE OF COMPANY NAME 15/01/20
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HAMILTON-FLETCHER
2019-10-10PSC09Withdrawal of a person with significant control statement on 2019-10-10
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-10AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR SIMON LINCOLN DEACON
2017-07-24AP01DIRECTOR APPOINTED MR ADAM DAVID HAMILTON-FLETCHER
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY VALAITIS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DESIGN CONFORMITY 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 DESIGN CONFORMITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DESIGN CONFORMITY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 DESIGN CONFORMITY LTD

Intangible Assets
Patents
We have not found any records of DESIGN CONFORMITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN CONFORMITY LTD
Trademarks
We have not found any records of DESIGN CONFORMITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN CONFORMITY 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 (82990 - Other business support service activities n.e.c.) as DESIGN CONFORMITY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DESIGN CONFORMITY 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 DESIGN CONFORMITY 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 DESIGN CONFORMITY 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.