Background WavePink WaveYellow Wave

DESIGN BY APPOINTMENT LIMITED (02546574)

DESIGN BY APPOINTMENT LIMITED (02546574) is an active UK company. incorporated on 8 October 1990. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DESIGN BY APPOINTMENT LIMITED has been registered for 35 years. Current directors include POCOCK, Karen.

Company Number
02546574
Status
active
Type
ltd
Incorporated
8 October 1990
Age
35 years
Address
C/O Aspreys Accountants Ltd No. 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
POCOCK, Karen
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN BY APPOINTMENT LIMITED

DESIGN BY APPOINTMENT LIMITED is an active company incorporated on 8 October 1990 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DESIGN BY APPOINTMENT LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02546574

LTD Company

Age

35 Years

Incorporated 8 October 1990

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

THE WEDDING COMPANY LIMITED
From: 8 October 1990To: 29 June 2012
Contact
Address

C/O Aspreys Accountants Ltd No. 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Heckets Stokesheath Road Oxshott Leatherhead KT22 0PS England
From: 11 January 2018To: 29 April 2025
19a Briggate Shipley Bradford West Yorkshire BD17 7BP
From: 8 October 1990To: 11 January 2018
Timeline

4 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Oct 15
Director Left
Apr 17
Loan Cleared
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

POCOCK, Karen

Active
No. 5 The Heights, WeybridgeKT13 0NY
Born February 1958
Director
Appointed 02 Feb 1998

POCOCK, Gary Paul Vernon

Resigned
Coombe Hill Stables Beverley Lane, Kingston Upon ThamesKT2 7DL
Secretary
Appointed N/A
Resigned 23 Jul 1998

REES WILLIAMS, Beata Ewa

Resigned
50, LondonSW6 4JB
Secretary
Appointed 23 Jul 1998
Resigned 20 Oct 2004

WOOD, Karen

Resigned
2 Wellington Place, BradfordBD2 3EN
Secretary
Appointed 21 Oct 2004
Resigned 31 Dec 2009

WOOLER, Sharon Louise

Resigned
Briggate, BradfordBD17 7BP
Secretary
Appointed 01 Feb 2010
Resigned 31 Mar 2017

CHANNON, Gary Andrew Scott

Resigned
32 Castelnau, BarnesSW13 9RU
Born September 1967
Director
Appointed 07 May 2002
Resigned 31 Mar 2017

POCOCK, Gary Paul Vernon

Resigned
Coombe Hill Stables Beverley Lane, Kingston Upon ThamesKT2 7DL
Born January 1961
Director
Appointed N/A
Resigned 14 May 1998

POCOCK, Nigel Vernon

Resigned
100 Grand Avenue, SurbitonKT5
Born November 1938
Director
Appointed N/A
Resigned 20 Feb 1998

TATTERS, Steven David

Resigned
24 Ranelagh Avenue, LondonSW13 0BL
Born September 1967
Director
Appointed 01 Mar 2004
Resigned 26 Oct 2015

Persons with significant control

1

Mrs Karen Pocock

Active
No. 5 The Heights, WeybridgeKT13 0NY
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
88(2)R88(2)R
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
88(2)R88(2)R
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
1 June 2002
88(2)R88(2)R
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
123Notice of Increase in Nominal Capital
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
24 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
17 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
21 April 1992
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
1 March 1991
88(2)R88(2)R
Legacy
14 February 1991
287Change of Registered Office
Legacy
1 November 1990
288288
Legacy
15 October 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Incorporation Company
8 October 1990
NEWINCIncorporation