Company NameDedesign Services Limited
DirectorDavid Edward Despard
Company StatusActive
Company Number05117306
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Edward Despard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address8 Chester Road
Southport
Merseyside
PR9 7HD
Secretary NamePauline Despard
NationalityBritish
StatusCurrent
Appointed22 June 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address8 Ploughmans Court
Grimsargh
Preston
Lancashire
PR2 5HZ
Secretary NameGillian Kay Despard
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
Ribchester Road, Hothersall
Preston
Lancashire
PR3 3XA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1David Edward Despard
80.00%
Ordinary
20 at £1Gillian Kay Despard
20.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£3,407
Current Liabilities£11,119

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

6 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
12 May 2022Change of details for Rebecca Despard as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Change of details for David Edward Despard as a person with significant control on 12 May 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
15 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page)
15 March 2022Director's details changed for David Edward Despard on 15 March 2022 (2 pages)
1 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page)
21 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
20 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
20 April 2021Notification of Rebecca Despard as a person with significant control on 29 March 2021 (2 pages)
20 April 2021Cessation of Pauline Despard as a person with significant control on 29 March 2021 (1 page)
15 October 2020Director's details changed for David Edward Despard on 15 October 2020 (2 pages)
15 October 2020Change of details for David Edward Despard as a person with significant control on 15 October 2020 (2 pages)
10 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 May 2018Change of details for David Edward Despard as a person with significant control on 3 May 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Gillian Despard as a secretary (1 page)
29 April 2010Termination of appointment of Gillian Despard as a secretary (1 page)
29 April 2010Appointment of Pauline Despard as a secretary (1 page)
29 April 2010Appointment of Pauline Despard as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
5 May 2009Director's change of particulars / david despard / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / david despard / 05/05/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 04/05/07; full list of members (3 pages)
31 May 2007Return made up to 04/05/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 June 2006Return made up to 04/05/06; full list of members (3 pages)
22 June 2006Return made up to 04/05/06; full list of members (3 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 July 2005Registered office changed on 12/07/05 from: 327 clifton drive south lytham st annes lancs FY8 1HN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 327 clifton drive south lytham st annes lancs FY8 1HN (1 page)
26 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (11 pages)
4 May 2004Incorporation (11 pages)