Company NameDesign Dynamos Limited
DirectorKevin Samuel Watson
Company StatusActive - Proposal to Strike off
Company Number04550692
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Previous NameAdvancement Design Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Samuel Watson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cranbrook Road
Gorton
Manchester
Lancashire
M18 7JW
Secretary NameMr Kevin Samuel Watson
NationalityBritish
StatusCurrent
Appointed14 August 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cranbrook Road
Gorton
Manchester
Lancashire
M18 7JW
Director NameAndrea Maxine Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address314 Fairfield Road
Droylsden
Manchester
Lancashire
M43 6AN
Director NameAndrew Robert Kirkman Duffield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Grovewood Close
Ashton Under Lyne
Lancashire
OL7 9SE
Secretary NameAndrea Maxine Clark
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address314 Fairfield Road
Droylsden
Manchester
Lancashire
M43 6AN
Director NameMr Philip Graham Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Fairfield Road
Droylsden
Manchester
Lancashire
M43 6AN

Contact

Websitewww.designdynamos.com/
Email address[email protected]
Telephone0161 2314777
Telephone regionManchester

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Kevin Samuel Watson
50.00%
Ordinary
1 at £1Philip Graham Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£15,226
Current Liabilities£16,374

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 December 2019Termination of appointment of Philip Graham Clark as a director on 5 December 2019 (1 page)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Philip Graham Clark on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Kevin Samuel Watson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Philip Graham Clark on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Kevin Samuel Watson on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Company name changed advancement design LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed advancement design LIMITED\certificate issued on 05/10/07 (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
29 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 March 2005Registered office changed on 14/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
14 March 2005Registered office changed on 14/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
27 September 2004Return made up to 02/10/04; full list of members (7 pages)
27 September 2004Return made up to 02/10/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 61 plodder lane farnworth bolton lancashire BL4 0BX (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 61 plodder lane farnworth bolton lancashire BL4 0BX (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
20 October 2003Return made up to 02/10/03; full list of members (7 pages)
20 October 2003Return made up to 02/10/03; full list of members (7 pages)
2 October 2002Incorporation (15 pages)
2 October 2002Incorporation (15 pages)