Background WavePink WaveYellow Wave

DIRECT DESIGN LIMITED (02294982)

DIRECT DESIGN LIMITED (02294982) is an active UK company. incorporated on 12 September 1988. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIRECT DESIGN LIMITED has been registered for 37 years. Current directors include CANN, Herbert Anthony, CANN, Stephen James.

Company Number
02294982
Status
active
Type
ltd
Incorporated
12 September 1988
Age
37 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Herbert Anthony, CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT DESIGN LIMITED

DIRECT DESIGN LIMITED is an active company incorporated on 12 September 1988 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIRECT DESIGN LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02294982

LTD Company

Age

37 Years

Incorporated 12 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

PLAINSIGN LIMITED
From: 12 September 1988To: 4 November 1988
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 12 September 1988To: 9 March 2018
Timeline

5 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Sept 88
Loan Secured
Feb 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 14 Mar 1995

CANN, Herbert Anthony

Active
Lower Phillips Road, BlackburnBB1 5TH
Born January 1939
Director
Appointed N/A

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 14 Mar 1995

MILLS, David Gemmell Charles

Resigned
Sandle Nook Main Street, LeicesterLE8 0QJ
Secretary
Appointed N/A
Resigned 20 Jun 1995

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 14 Mar 1995
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

MILLS, David Gemmell Charles

Resigned
20 Uppingham Road, LeicesterLE7 9FL
Born June 1945
Director
Appointed N/A
Resigned 20 Jun 1995

PAULI, Roger Hamer

Resigned
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 14 Mar 1995
Resigned 28 Feb 1998

WALTERS, Philip John

Resigned
Green Fields, Market DraytonTF9 4JQ
Born February 1952
Director
Appointed 06 Sept 2000
Resigned 28 Feb 2006

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
363aAnnual Return
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
363sAnnual Return (shuttle)
Resolution
22 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
22 March 2003
AUDAUD
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
17 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
22 September 1999
287Change of Registered Office
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Auditors Resignation Company
30 November 1998
AUDAUD
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
287Change of Registered Office
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
21 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
25 March 1993
225(1)225(1)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1992
AUDAUD
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
31 March 1992
225(1)225(1)
Legacy
22 November 1991
363aAnnual Return
Gazette Filings Brought Up To Date
5 November 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
9 October 1991
287Change of Registered Office
Gazette Notice Compulsary
17 September 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Resolution
28 October 1988
RESOLUTIONSResolutions
Incorporation Company
12 September 1988
NEWINCIncorporation