Company NameDesign Cat Ltd.
DirectorMartin Zavesky
Company StatusActive
Company Number08597365
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 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 NameMartin Zavesky
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCzech
StatusCurrent
Appointed01 November 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressChatova 311/9
Liberec
46001
Secretary NameForm Online Limited (Corporation)
StatusCurrent
Appointed04 July 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMichal Kriz
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressJana Palacha 1413
Turnov
51101

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michal Kriz
99.01%
Ordinary
1 at £1Pavel Paickr
0.99%
Ordinary A1

Financials

Year2014
Net Worth£20,280
Cash£17,369
Current Liabilities£26,628

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
8 August 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 8 August 2018 (1 page)
7 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(5 pages)
18 December 2014Appointment of Martin Zavesky as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Martin Zavesky as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Martin Zavesky as a director on 1 November 2014 (2 pages)
17 December 2014Termination of appointment of Michal Kriz as a director on 1 November 2014 (1 page)
17 December 2014Termination of appointment of Michal Kriz as a director on 1 November 2014 (1 page)
17 December 2014Termination of appointment of Michal Kriz as a director on 1 November 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 101
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 101
(3 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 101
(5 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 101
(5 pages)
14 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 101
(3 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 101
(5 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)