Design I.D. Limited

DataGardener
design i.d. limited
live
Micro

Design I.d. Limited

05616591Private Limited With Share Capital

Henwood House Henwood, Ashford, Kent, TN248DH
Incorporated

09/11/2005

Company Age

20 years

Directors

5

Employees

7

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Design I.d. Limited (05616591) is a private limited with share capital incorporated on 09/11/2005 (20 years old) and registered in kent, TN248DH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 09/11/2005
TN248DH
7 employees

Financial Overview

Total Assets

£120.6K

Liabilities

£119.0K

Net Assets

£1.6K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£14.6K

Key Metrics

7

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Capital Name Of Class Of Shares
Category:Capital
Date:01-11-2012
Resolution
Category:Resolution
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Resolution
Category:Resolution
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Termination Secretary Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Resolution
Category:Resolution
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:20-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:11-12-2006
Resolution
Category:Resolution
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:20-07-2006
Legacy
Category:Accounts
Date:15-12-2005
Legacy
Category:Capital
Date:15-12-2005
Legacy
Category:Officers
Date:15-12-2005
Legacy
Category:Officers
Date:15-12-2005
Legacy
Category:Officers
Date:18-11-2005
Legacy
Category:Officers
Date:18-11-2005
Incorporation Company
Category:Incorporation
Date:09-11-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/04/2025
Latest Accounts31/12/2024

Trading Addresses

27 New Dover Road, Canterbury, Kent, CT13DN
Henwood House, Henwood, Ashford, TN248DHRegistered

Contact

design-id.ltd.uk
Henwood House Henwood, Ashford, Kent, TN248DH