Background WavePink WaveYellow Wave

DESIGNAWARE TRADING LIMITED (02911621)

DESIGNAWARE TRADING LIMITED (02911621) is an active UK company. incorporated on 23 March 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. DESIGNAWARE TRADING LIMITED has been registered for 32 years. Current directors include KNOLLYS, Patrick Nicholas Mark, The Hon, VESTEY, Timothy Ronald Geoffry.

Company Number
02911621
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
83 Littleton Street, London, SW18 3SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KNOLLYS, Patrick Nicholas Mark, The Hon, VESTEY, Timothy Ronald Geoffry
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNAWARE TRADING LIMITED

DESIGNAWARE TRADING LIMITED is an active company incorporated on 23 March 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. DESIGNAWARE TRADING LIMITED was registered 32 years ago.(SIC: 46190)

Status

active

Active since 32 years ago

Company No

02911621

LTD Company

Age

32 Years

Incorporated 23 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

THE DESIGNAWARE TRADING LIMITED
From: 1 May 1996To: 11 June 1996
CAMCANE LIMITED
From: 10 June 1994To: 1 May 1996
WINLEND LIMITED
From: 23 March 1994To: 10 June 1994
Contact
Address

83 Littleton Street Earlsfield London, SW18 3SZ,

Previous Addresses

86B Albert Road Ilford Essex IG1 1HR
From: 23 March 1994To: 26 February 2010
Timeline

3 key events • 1994 - 2015

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 15
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VESTEY, Timothy Ronald Geoffry

Active
Waltons, Saffron WaldenCB10 2JD
Secretary
Appointed 25 Nov 1994

KNOLLYS, Patrick Nicholas Mark, The Hon

Active
83 Littleton Street, LondonSW18 3SZ
Born March 1962
Director
Appointed 08 Jul 2002

VESTEY, Timothy Ronald Geoffry

Active
Waltons, Saffron WaldenCB10 2JD
Born April 1961
Director
Appointed 07 Apr 1994

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 07 Apr 1994
Resigned 25 Nov 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 1994
Resigned 07 Apr 1994

WHITCOMB, Ellis Fitzroy Petersen

Resigned
320 South Lambeth Road, LondonSW8 1UQ
Born October 1962
Director
Appointed 25 Nov 1994
Resigned 01 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 1994
Resigned 07 Apr 1994

Persons with significant control

1

The Hon Patrick Nicholas Mark Knollys

Active
Littleton Street, LondonSW18 3SZ
Born March 1962

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
122122
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2000
AAAnnual Accounts
Legacy
6 August 1999
287Change of Registered Office
Legacy
26 April 1999
363aAnnual Return
Legacy
12 April 1999
288cChange of Particulars
Accounts With Made Up Date
10 April 1999
AAAnnual Accounts
Accounts With Made Up Date
5 May 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Legacy
27 April 1997
363aAnnual Return
Legacy
2 February 1997
363aAnnual Return
Legacy
24 January 1997
288cChange of Particulars
Accounts With Made Up Date
10 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 January 1996
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
21 November 1994
224224
Certificate Change Of Name Company
9 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 April 1994
MEM/ARTSMEM/ARTS
Legacy
14 April 1994
287Change of Registered Office
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Incorporation Company
23 March 1994
NEWINCIncorporation