Design Q Limited

DataGardener
design q limited
in liquidation
Micro

Design Q Limited

05119290Private Limited With Share Capital

The Silverworks, 67-71 Northwood Street, Birmingham, B31TX
Incorporated

05/05/2004

Company Age

21 years

Directors

1

Employees

7

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Design Q Limited (05119290) is a private limited with share capital incorporated on 05/05/2004 (21 years old) and registered in birmingham, B31TX. The company operates under SIC code 74100 - specialised design activities.

Our team of experienced designers and engineers provide innovative design solutions for the automotive and aviation industries. established in 1997, design q has grown to become an internationally recognised, award winning design consultancy.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 05/05/2004
B31TX
7 employees

Financial Overview

Total Assets

£457.7K

Liabilities

£209.6K

Net Assets

£248.1K

Cash

£192

Key Metrics

7

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

85
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-11-2024
Resolution
Category:Resolution
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2014
Change Of Name Notice
Category:Change Of Name
Date:01-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Capital Alter Shares Subdivision
Category:Capital
Date:13-02-2012
Capital Alter Shares Subdivision
Category:Capital
Date:13-02-2012
Resolution
Category:Resolution
Date:13-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2011
Resolution
Category:Resolution
Date:03-03-2011
Change Of Name Notice
Category:Change Of Name
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2010
Legacy
Category:Mortgage
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2009
Legacy
Category:Capital
Date:11-06-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Mortgage
Date:22-11-2008
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Annual Return
Date:04-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2008
Legacy
Category:Annual Return
Date:31-05-2007
Legacy
Category:Mortgage
Date:27-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2006
Legacy
Category:Accounts
Date:28-07-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Address
Date:21-06-2005
Legacy
Category:Annual Return
Date:24-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2005
Legacy
Category:Officers
Date:05-08-2004
Legacy
Category:Address
Date:04-08-2004
Legacy
Category:Officers
Date:04-08-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Incorporation Company
Category:Incorporation
Date:05-05-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2025
Filing Date29/04/2024
Latest Accounts31/07/2023

Trading Addresses

60 The Washford Industrial Estate, Heming Road, Washford, Redditch, Worcestershire, B980EA
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1Tx, B31TXRegistered

Related Companies

2

Contact

01527501499
designq.co.uk/
The Silverworks, 67-71 Northwood Street, Birmingham, B31TX