Background WavePink WaveYellow Wave

DESIGN RULE LIMITED (02715857)

DESIGN RULE LIMITED (02715857) is an active UK company. incorporated on 19 May 1992. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. DESIGN RULE LIMITED has been registered for 33 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
02715857
Status
active
Type
ltd
Incorporated
19 May 1992
Age
33 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN RULE LIMITED

DESIGN RULE LIMITED is an active company incorporated on 19 May 1992 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DESIGN RULE LIMITED was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02715857

LTD Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CADVIVUM LIMITED
From: 8 June 1993To: 7 October 1994
N. R. A. COMMERCIAL & CONTRACT SERVICES LIMITED
From: 19 May 1992To: 8 June 1993
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Innovation Centre Silverstone Technology Park Silverstone NN12 8GX England
From: 17 July 2015To: 4 June 2021
Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU
From: 19 May 1992To: 17 July 2015
Timeline

24 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Loan Secured
Jul 14
Loan Cleared
Aug 17
Loan Cleared
Aug 19
Capital Reduction
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 02 Jun 2021

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 02 Jun 2021

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 02 Jun 2021

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 02 Jun 2021

HILLIER, Maha

Resigned
Silverstone Technology Park, SilverstoneNN12 8GX
Secretary
Appointed 21 May 1999
Resigned 01 Aug 2018

NUNN, Gillian Nancy

Resigned
Holly House, BanburyOX17 2AT
Secretary
Appointed 25 Sept 1995
Resigned 21 May 1999

RIBBANDS, Ann

Resigned
21 Peveril Road, BanburyOX17 2DN
Secretary
Appointed 19 May 1992
Resigned 30 Apr 1993

WALKER, Phillida Frances

Resigned
The Red House High Street, BanburyOX17 2AZ
Secretary
Appointed 30 Apr 1993
Resigned 25 Sept 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 May 1992
Resigned 19 May 1992

ALLEN, Martin Christopher

Resigned
Hellidon House, DaventryNN11 6GD
Born March 1956
Director
Appointed 25 Sept 1995
Resigned 21 Nov 1997

HILLIER, Maha

Resigned
Silverstone Technology Park, SilverstoneNN12 8GX
Born December 1962
Director
Appointed 21 May 1999
Resigned 02 Jun 2021

HILLIER, Robert Stephen

Resigned
Silverstone Technology Park, SilverstoneNN12 8GX
Born December 1955
Director
Appointed 25 Sept 1995
Resigned 02 Jun 2021

MUIR, Calum Douglas Robert, Dr

Resigned
5 Brembridge Close, SywelNN6 0AU
Born June 1967
Director
Appointed 03 Jan 2001
Resigned 31 Aug 2007

NUNN, Gillian Nancy

Resigned
Holly House, BanburyOX17 2AT
Born August 1954
Director
Appointed 20 Oct 1994
Resigned 25 Sept 1995

RIBBANDS, Nigel Edward Alexander

Resigned
21 Peveril Road, BanburyOX17 2DN
Born February 1959
Director
Appointed 19 May 1992
Resigned 30 Apr 1993

SAMPSON, Katharine Rachel

Resigned
Abbey Park, KenilworthCV8 2LY
Born April 1962
Director
Appointed 02 Jun 2021
Resigned 24 Jun 2022

WALKER, William Michael

Resigned
The Red House, BanburyOX17 2AZ
Born September 1943
Director
Appointed 25 Sept 1995
Resigned 10 Jan 1997

WALKER, William Michael

Resigned
The Red House, BanburyOX17 2AZ
Born September 1943
Director
Appointed 30 Apr 1993
Resigned 20 Oct 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 May 1992
Resigned 19 May 1992

Persons with significant control

3

1 Active
2 Ceased
Abbey Park, KenilworthCV8 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 02 Jun 2021

Mrs Maha Hillier

Ceased
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Robert Stephen Hillier

Ceased
Abbey Park, KenilworthCV8 2LY
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Resolution
16 February 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
26 August 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
190190
Legacy
15 June 2009
353353
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
363sAnnual Return (shuttle)
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
123Notice of Increase in Nominal Capital
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
7 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
288288
Incorporation Company
19 May 1992
NEWINCIncorporation