Background WavePink WaveYellow Wave

DESIGN AND CONCEPT DEVELOPMENT LIMITED (03173138)

DESIGN AND CONCEPT DEVELOPMENT LIMITED (03173138) is an active UK company. incorporated on 14 March 1996. with registered office in Llangollen. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). DESIGN AND CONCEPT DEVELOPMENT LIMITED has been registered for 30 years. Current directors include KNIGHT, Lesley, OLIVER, Rupert.

Company Number
03173138
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
Pentrefelin Mill, Llangollen, LL20 8EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
KNIGHT, Lesley, OLIVER, Rupert
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN AND CONCEPT DEVELOPMENT LIMITED

DESIGN AND CONCEPT DEVELOPMENT LIMITED is an active company incorporated on 14 March 1996 with the registered office located in Llangollen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). DESIGN AND CONCEPT DEVELOPMENT LIMITED was registered 30 years ago.(SIC: 32409)

Status

active

Active since 30 years ago

Company No

03173138

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Pentrefelin Mill Pentrefelin Mill Llangollen, LL20 8EE,

Previous Addresses

The Residence Kenchester Hereford HR4 7QJ
From: 14 March 1996To: 1 September 2020
Timeline

4 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 13
Director Joined
Feb 16
Director Left
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KNIGHT, Lesley

Active
First Floor, LlangollenLL20 8EE
Born March 1958
Director
Appointed 01 Mar 2013

OLIVER, Rupert

Active
The Residence, HerefordHR4 7QJ
Born August 1941
Director
Appointed 15 Mar 1996

KNIGHT, Lesley

Resigned
Pentrefelin Mill, LlangollenLL20 8EE
Secretary
Appointed 14 Mar 2000
Resigned 30 Nov 2004

KNIGHT, Lesley

Resigned
Pentrefelin Mill, LlangollenLL20 8EE
Secretary
Appointed 15 Mar 1996
Resigned 28 Oct 1997

OLIVER, Philadelphia Jane

Resigned
The Residence, HerefordHR4 7QJ
Secretary
Appointed 01 Dec 2004
Resigned 01 Sept 2020

OLIVER, Rupert

Resigned
The Residence, HerefordHR4 7QJ
Secretary
Appointed 28 Oct 1997
Resigned 21 Mar 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 15 Mar 1996

OLIVER, Philadelphia Jane

Resigned
The Residence, HerefordHR4 7QJ
Born October 1941
Director
Appointed 08 Jan 2016
Resigned 01 Sept 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 14 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

1

Mr Rupert Oliver

Active
Pentrefelin Mill, LlangollenLL20 8EE
Born August 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
14 February 2000
AAMDAAMD
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 October 1997
363b363b
Legacy
1 October 1997
363(287)363(287)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Gazette Notice Compulsary
2 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 1996
224224
Legacy
22 March 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Incorporation Company
14 March 1996
NEWINCIncorporation