Design2e Limited

DataGardener
design2e limited
in liquidation
Small

Design2e Limited

07515679Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

03/02/2011

Company Age

15 years

Directors

2

Employees

20

SIC Code

71122

Risk

not scored

Company Overview

Registration, classification & business activity

Design2e Limited (07515679) is a private limited with share capital incorporated on 03/02/2011 (15 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

We are a multi-disciplinary structural and civil engineering consultancy. with experience spanning many construction engineering sectors and having top of the range software and bim capabilities, we deliver independent, comprehensive advice to our clients. design2e is committed to be client focused ...

Private Limited With Share Capital
SIC: 71122
Small
Incorporated 03/02/2011
MK58PJ
20 employees

Financial Overview

Total Assets

£1.54M

Liabilities

£970.0K

Net Assets

£570.5K

Cash

£437

Key Metrics

20

Employees

2

Directors

7

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2022
Resolution
Category:Resolution
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2019
Capital Allotment Shares
Category:Capital
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:17-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2014
Capital Allotment Shares
Category:Capital
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Capital Allotment Shares
Category:Capital
Date:20-03-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Incorporation Company
Category:Incorporation
Date:03-02-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2023
Filing Date30/09/2021
Latest Accounts31/05/2021

Trading Addresses

Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands, B25RS
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5, MK58PJRegistered

Contact

03333118200
designe.co.uk
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ