Customdesigntechnologies Ltd

DataGardener
customdesigntechnologies ltd
live
Small

Customdesigntechnologies Ltd

02081576Private Limited With Share Capital

2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU27AH
Incorporated

08/12/1986

Company Age

39 years

Directors

2

Employees

30

SIC Code

22290

Risk

low risk

Company Overview

Registration, classification & business activity

Customdesigntechnologies Ltd (02081576) is a private limited with share capital incorporated on 08/12/1986 (39 years old) and registered in guildford, GU27AH. The company operates under SIC code 22290 and is classified as Small.

As part of the discoverie group of companies we design, manufacture and assemble custom plastic enclosures for a range of sectors and industries. our unique tooling-free process offers a cost-effective and flexible solution for any project. established in 1986, we offer expert design and manufacturi...

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 08/12/1986
GU27AH
30 employees

Financial Overview

Total Assets

£3.59M

Liabilities

£1.62M

Net Assets

£1.97M

Turnover

£3.03M

Cash

£0

Key Metrics

30

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:31-10-2025
Legacy
Category:Other
Date:31-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2024
Legacy
Category:Accounts
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-11-2023
Legacy
Category:Accounts
Date:22-11-2023
Legacy
Category:Other
Date:22-11-2023
Legacy
Category:Other
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Capital Cancellation Shares
Category:Capital
Date:13-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Capital Directors Statement Auditors Report
Category:Capital
Date:26-11-2015
Resolution
Category:Resolution
Date:24-11-2015
Resolution
Category:Resolution
Date:24-11-2015
Resolution
Category:Resolution
Date:24-11-2015
Capital Cancellation Shares
Category:Capital
Date:20-05-2015
Capital Cancellation Shares
Category:Capital
Date:20-05-2015
Capital Directors Statement Auditors Report
Category:Capital
Date:20-05-2015
Resolution
Category:Resolution
Date:20-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:01-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:24-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2012
Auditors Resignation Company
Category:Auditors
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Officers
Date:20-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Officers
Date:17-01-2008
Legacy
Category:Capital
Date:14-08-2007
Legacy
Category:Capital
Date:15-06-2007

Import / Export

Imports
12 Months10
60 Months49
Exports
12 Months7
60 Months44

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU27AHRegistered
Greatworth Park, Greatworth, Banbury, Oxfordshire, OX172HB
Unit B Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN137LF