Background WavePink WaveYellow Wave

DESIGN BRIDGE LIMITED (02044752)

DESIGN BRIDGE LIMITED (02044752) is an active UK company. incorporated on 8 August 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DESIGN BRIDGE LIMITED has been registered for 39 years. Current directors include DUNTON, Nicholas James, LIGHTOLLER, Thomas Charles, MORRIS, John and 1 others.

Company Number
02044752
Status
active
Type
ltd
Incorporated
8 August 1986
Age
39 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNTON, Nicholas James, LIGHTOLLER, Thomas Charles, MORRIS, John, PERKINS, Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN BRIDGE LIMITED

DESIGN BRIDGE LIMITED is an active company incorporated on 8 August 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DESIGN BRIDGE LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02044752

LTD Company

Age

39 Years

Incorporated 8 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

DESIGN BRIDGE U.K. LIMITED(THE)
From: 15 December 1986To: 1 January 1994
DRAFTGEM LIMITED
From: 8 August 1986To: 15 December 1986
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

Sea Containers 18 Upper Ground London SE1 9GL United Kingdom
From: 23 January 2019To: 18 January 2024
27 Farm Street London W1J 5RJ England
From: 20 September 2017To: 23 January 2019
38-42 Newport Street Swindon Wilts SN1 3DR
From: 8 August 1986To: 20 September 2017
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Oct 12
Funding Round
Oct 12
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 22 Aug 2017

DUNTON, Nicholas James

Active
18 Upper Ground, LondonSE1 9PD
Born June 1974
Director
Appointed 24 Jul 2018

LIGHTOLLER, Thomas Charles

Active
18 Upper Ground, LondonSE1 9PD
Born November 1977
Director
Appointed 18 Nov 2025

MORRIS, John

Active
18 Upper Ground, LondonSE1 9PD
Born October 1970
Director
Appointed 18 Oct 2017

PERKINS, Timothy

Active
18 Upper Ground, LondonSE1 9PD
Born September 1965
Director
Appointed 18 Oct 2017

HAWKINS, Michael

Resigned
7 Foxleigh, BillericayCM12 9NS
Secretary
Appointed N/A
Resigned 22 Aug 2017

BLACK, Ian Simon

Resigned
18 Upper Ground, LondonSE1 9GL
Born December 1969
Director
Appointed 18 Oct 2017
Resigned 01 Jul 2022

BOWERS, Johanna Maria

Resigned
Tait Cottage, BroadstairsCT10 3NH
Born June 1952
Director
Appointed 16 Dec 1997
Resigned 01 Nov 2017

FORBES, John Alistair Ponsonby

Resigned
All Saints House All Saints, AxminsterEX13 7LR
Born April 1937
Director
Appointed N/A
Resigned 22 Aug 2017

GOODENOUGH, William Mclernon, Sir

Resigned
Beck Hall, DerehamNR20 4QZ
Born August 1954
Director
Appointed N/A
Resigned 14 Mar 2019

GRAINGER, Dominic Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1965
Director
Appointed 20 Aug 2020
Resigned 20 Mar 2023

HAWKINS, Michael

Resigned
7 Foxleigh, BillericayCM12 9NS
Born August 1961
Director
Appointed 07 Dec 1993
Resigned 24 Jul 2018

LAWDER, Philip Michael

Resigned
20 Cuckoo Hill Road, PinnerHA5 1AY
Born March 1948
Director
Appointed N/A
Resigned 01 Jul 2000

MARSHALL, Jill Yvette

Resigned
80 Garfield Road, LondonSW19 8SB
Born April 1962
Director
Appointed 01 Aug 2003
Resigned 31 Oct 2005

MELLMAN, Laurence Adrian

Resigned
18 Upper Ground, LondonSE1 9GL
Born June 1965
Director
Appointed 18 Oct 2017
Resigned 25 Jun 2020

PATTISON, Lindsay

Resigned
18 Upper Ground, LondonSE1 9PD
Born April 1973
Director
Appointed 21 Mar 2019
Resigned 23 May 2025

PETRIE, Roderick Alexander

Resigned
12 South Close Green, RedhillRH1 3DU
Born August 1949
Director
Appointed N/A
Resigned 01 Mar 2014

RIVETT, David

Resigned
33 Marlborough Place, LondonNW8 0PG
Born June 1950
Director
Appointed 01 Dec 1993
Resigned 30 Apr 2001

ROGERS, George Shepardson

Resigned
4th Floor, New York
Born November 1960
Director
Appointed 22 Aug 2017
Resigned 28 May 2019

SHEARSBY, Graham Edward

Resigned
10 Gardeners Hill Road, FarnhamGU10 4RL
Born March 1962
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2017

SMALLPAGE, Michael Branton

Resigned
The Essex Barn 91 Blunts Hall Road, WithamCM8 1LY
Born February 1947
Director
Appointed N/A
Resigned 12 Aug 1994

SPARK, Alexander James

Resigned
18 Upper Ground, LondonSE1 9PD
Born January 1972
Director
Appointed 20 Mar 2023
Resigned 24 Oct 2025

WILLIAMS, Richard Charles John

Resigned
13 Kent Avenue, LondonW13 8BE
Born October 1949
Director
Appointed N/A
Resigned 01 Jan 1997

YOUNG, Keith Ian

Resigned
The Loft Cherry Tree Lane, Gerrards CrossSL9 9DQ
Born September 1957
Director
Appointed N/A
Resigned 23 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017

Sir William Mclernon Goodenough

Ceased
Clerkenwell Close, LondonEC1R 0QN
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 June 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Resolution
13 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 September 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Cancellation Shares
17 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
29 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2011
RESOLUTIONSResolutions
Resolution
29 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2011
CC04CC04
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Medium
29 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
30 April 2008
169169
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 August 2005
AAAnnual Accounts
Legacy
27 May 2005
169169
Legacy
26 May 2005
363sAnnual Return (shuttle)
Resolution
18 February 2005
RESOLUTIONSResolutions
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Resolution
26 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 August 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
88(2)R88(2)R
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
123Notice of Increase in Nominal Capital
Legacy
16 January 2002
122122
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
88(2)R88(2)R
Resolution
28 October 2001
RESOLUTIONSResolutions
Resolution
28 October 2001
RESOLUTIONSResolutions
Resolution
28 October 2001
RESOLUTIONSResolutions
Resolution
28 October 2001
RESOLUTIONSResolutions
Resolution
28 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
20 August 1999
AAAnnual Accounts
Legacy
8 June 1999
325325
Legacy
8 June 1999
318318
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(2)R88(2)R
Legacy
8 March 1999
88(2)R88(2)R
Legacy
8 March 1999
88(2)R88(2)R
Legacy
28 January 1999
169169
Legacy
27 January 1999
169169
Legacy
27 January 1999
169169
Memorandum Articles
3 November 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
17 September 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
122122
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 August 1997
AAAnnual Accounts
Legacy
19 May 1997
88(2)R88(2)R
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
88(2)R88(2)R
Accounts With Accounts Type Medium
3 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
88(2)R88(2)R
Accounts With Accounts Type Medium
6 October 1994
AAAnnual Accounts
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
22 August 1994
288288
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1994
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Medium
11 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 1992
AAAnnual Accounts
Legacy
11 March 1992
88(2)R88(2)R
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
14 May 1991
AAAnnual Accounts
Legacy
28 September 1990
88(2)R88(2)R
Legacy
17 August 1990
88(2)R88(2)R
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Resolution
15 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
1 June 1989
288288
Legacy
28 February 1989
288288
Legacy
29 November 1988
288288
Resolution
22 November 1988
RESOLUTIONSResolutions
Legacy
5 July 1988
288288
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
19 January 1988
288288
Legacy
15 December 1987
225(1)225(1)
Resolution
12 June 1987
RESOLUTIONSResolutions
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1986
288288
Legacy
29 October 1986
287Change of Registered Office
Certificate Incorporation
8 August 1986
CERTINCCertificate of Incorporation