Company NameDesign Office Consultancy Limited
DirectorGarrett Coulson
Company StatusActive
Company Number07802000
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 7 months ago)
Previous NameExcelcia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGarrett Coulson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2011(3 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.design-office.org
Telephone0161 9285280
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Garrett Coulson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,842
Cash£20,889
Current Liabilities£83,760

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 1 week from now)

Charges

10 June 2019Delivered on: 11 June 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 October 2022Change of details for Mr Garrett Coulson as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Garrett Coulson on 18 October 2022 (2 pages)
1 September 2022Satisfaction of charge 078020000001 in full (1 page)
16 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
23 September 2020Change of details for Mr Garrett Coulson as a person with significant control on 22 September 2020 (2 pages)
23 September 2020Director's details changed for Garrett Coulson on 22 September 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 June 2019Registration of charge 078020000001, created on 10 June 2019 (23 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 October 2018Director's details changed for Garrett Coulson on 7 October 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Director's details changed for Garrett Coulson on 5 October 2016 (2 pages)
13 October 2016Director's details changed for Garrett Coulson on 5 October 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (2 pages)
22 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (2 pages)
14 October 2011Company name changed excelcia LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Company name changed excelcia LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
14 October 2011Change of name notice (2 pages)
10 October 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 October 2011 (1 page)
10 October 2011Appointment of Garrett Coulson as a director (2 pages)
10 October 2011Termination of appointment of Lee Gilburt as a director (1 page)
10 October 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
10 October 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
10 October 2011Termination of appointment of Lee Gilburt as a director (1 page)
10 October 2011Appointment of Garrett Coulson as a director (2 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 100
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 100
(3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)