Design Conformity Ltd

DataGardener
design conformity ltd
live
Micro

Design Conformity Ltd

10578710Private Limited With Share Capital

Western House Western Street, Hockley, Nottingham, NG13AZ
Incorporated

23/01/2017

Company Age

9 years

Directors

1

Employees

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Design Conformity Ltd (10578710) is a private limited with share capital incorporated on 23/01/2017 (9 years old) and registered in nottingham, NG13AZ. The company operates under SIC code 82990 and is classified as Micro.

Design conformity | life cycle assessment | circular design | gold certified with ecovardisdesign conformity is an independent quality and sustainability, circular design mark for the furniture industry. we help furniture manufacturers produce more sustainable products by measuring and reporting the...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 23/01/2017
NG13AZ

Financial Overview

Total Assets

£60.6K

Liabilities

£76.1K

Net Assets

£-15.5K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Capital Allotment Shares
Category:Capital
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Resolution
Category:Resolution
Date:15-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Incorporation Company
Category:Incorporation
Date:23-01-2017

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/08/2025
Latest Accounts31/12/2024

Trading Addresses

Western House, Western Street, Nottingham, NG13AZRegistered
Cobden Chambers, Pelham Street, Nottingham, Nottinghamshire, NG12ED

Contact

designconformity.com
Western House Western Street, Hockley, Nottingham, NG13AZ