Background WavePink WaveYellow Wave

DESIGN COLLECTIVE LIMITED (02974283)

DESIGN COLLECTIVE LIMITED (02974283) is an active UK company. incorporated on 6 October 1994. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DESIGN COLLECTIVE LIMITED has been registered for 31 years. Current directors include BURROWS, Patrick James.

Company Number
02974283
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN COLLECTIVE LIMITED

DESIGN COLLECTIVE LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DESIGN COLLECTIVE LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02974283

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

VERBENA SERVICES LIMITED
From: 6 October 1994To: 4 July 1995
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 6 October 1994To: 19 October 2009
Timeline

4 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 04 Feb 1999
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 02 Aug 2007
Resigned 23 Nov 2007

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 16 Oct 1995
Resigned 04 Feb 1999

KAPOOR, Preetbir Singh

Resigned
3 King Edward Road, BarnetEN5 5AW
Secretary
Appointed 24 Oct 1994
Resigned 16 Oct 1995

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 24 Oct 1994

CHARLES, Raymond Denis

Resigned
45b Kenworthy Road, LondonE9 5RB
Born January 1961
Director
Appointed 26 Oct 1995
Resigned 28 Mar 1997

FREEMAN, Trevor Laurence Conquest

Resigned
Faggots End, RadlettWD7 7BE
Born June 1934
Director
Appointed 26 Oct 1995
Resigned 30 Jun 1999

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 02 Aug 2007
Resigned 23 Nov 2007

KAPOOR, Preetbir Singh

Resigned
3 King Edward Road, BarnetEN5 5AW
Born August 1959
Director
Appointed 24 Oct 1994
Resigned 16 Oct 1995

LLOYD, David

Resigned
Appletree Cottage 12 Leys Road, LeatherheadKT22 0QE
Born January 1948
Director
Appointed 24 Oct 1994
Resigned 26 Oct 1995

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 02 Aug 2007
Resigned 31 Dec 2017

LLOYD, Veronica Jardine

Resigned
Appletree Cottage 12 Leys Road, LeatherheadKT22 0QE
Born October 1948
Director
Appointed 26 Oct 1995
Resigned 30 Aug 1996

PELLINGTON, Andrew David

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 02 Mar 2007
Resigned 02 Aug 2007

PENNISTON, David Roy

Resigned
24 Manor Way, CheshamHP5 3BH
Born May 1958
Director
Appointed 05 Mar 2004
Resigned 02 Mar 2007

SALIH, Salih Kemal

Resigned
71b Courtland Avenue, IlfordIG1 3DR
Born September 1961
Director
Appointed 26 Oct 1995
Resigned 28 Mar 1997

SMITH, Jason Mark

Resigned
516a Hitchin Road, LutonLU2 7UE
Born February 1970
Director
Appointed 25 Nov 2005
Resigned 31 Jul 2008

STURT, Jonathon Clive Victor

Resigned
Kings Copse House St Leonards Hill, WindsorSL4 4AL
Born April 1945
Director
Appointed 22 May 1997
Resigned 31 Dec 2001

TAYLOR, Paul Stuart

Resigned
32 Money Hill Road, RickmansworthWD3 2EQ
Born June 1952
Director
Appointed 26 Oct 1995
Resigned 29 Nov 1995

TOZER, Debbie

Resigned
8 Nursery Terrace, BerkhamstedHP4 2QU
Born August 1967
Director
Appointed 28 Sept 1999
Resigned 05 Mar 2004

WADE, Stephen John

Resigned
Montrose, BerkhamstedHP4 3NS
Born August 1952
Director
Appointed 01 Jan 2002
Resigned 25 Oct 2002

WAREING, Tania

Resigned
78 Lomond Way, StevenageSG1 6BT
Born March 1970
Director
Appointed 05 Mar 2004
Resigned 25 Nov 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Oct 1994
Resigned 24 Oct 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Oct 1994
Resigned 24 Oct 1994

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

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

148

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Auditors Resignation Company
21 October 2008
AUDAUD
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
18 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
18 January 2007
AAMDAAMD
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288cChange of Particulars
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
363aAnnual Return
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
287Change of Registered Office
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
12 April 2000
288cChange of Particulars
Legacy
29 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363aAnnual Return
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363aAnnual Return
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 1998
AUDAUD
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363aAnnual Return
Legacy
10 September 1997
353353
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
18 January 1996
325325
Legacy
18 January 1996
353353
Legacy
18 January 1996
287Change of Registered Office
Legacy
6 December 1995
288288
Legacy
9 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
225(1)225(1)
Resolution
2 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1995
88(2)R88(2)R
Legacy
18 May 1995
224224
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation