Background WavePink WaveYellow Wave

DESIGNSTOCK LIMITED (02173028)

DESIGNSTOCK LIMITED (02173028) is an active UK company. incorporated on 1 October 1987. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DESIGNSTOCK LIMITED has been registered for 38 years. Current directors include PHILLIPS, Roger Simon.

Company Number
02173028
Status
active
Type
ltd
Incorporated
1 October 1987
Age
38 years
Address
Kings Barn Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Roger Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNSTOCK LIMITED

DESIGNSTOCK LIMITED is an active company incorporated on 1 October 1987 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DESIGNSTOCK LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02173028

LTD Company

Age

38 Years

Incorporated 1 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Kings Barn Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

6 Woodlands Road Barnes London SW13 0JZ
From: 1 October 1987To: 8 October 2020
Timeline

3 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Roger Simon

Active
The Hermitage, LondonSW13 9RF
Secretary
Appointed N/A

PHILLIPS, Roger Simon

Active
The Hermitage, LondonSW13 9RF
Born August 1940
Director
Appointed N/A

PHILLIPS, Astrid Marion

Resigned
The Hermitage, BarnesSW13 9RF
Born July 1947
Director
Appointed N/A
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Astrid Marion Phillips

Ceased
Thame Road, WallingfordOX10 7DA
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025

Mr Roger Simon Phillips

Active
Thame Road, WallingfordOX10 7DA
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
18 January 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
363aAnnual Return
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
27 January 2000
363aAnnual Return
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363aAnnual Return
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Legacy
24 May 1996
287Change of Registered Office
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363x363x
Legacy
5 January 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363x363x
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
31 January 1993
363x363x
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
16 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Gazette Filings Brought Up To Date
27 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
14 September 1988
PUC 2PUC 2
Legacy
29 July 1988
PUC 2PUC 2
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1987
PUC 5PUC 5
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
287Change of Registered Office
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Resolution
18 November 1987
RESOLUTIONSResolutions
Incorporation Company
1 October 1987
NEWINCIncorporation