Background WavePink WaveYellow Wave

DESIGNSINGLE LIMITED (03180250)

DESIGNSINGLE LIMITED (03180250) is an active UK company. incorporated on 29 March 1996. with registered office in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DESIGNSINGLE LIMITED has been registered for 29 years. Current directors include MORRIS, David John, MORRIS, James Michael Owen.

Company Number
03180250
Status
active
Type
ltd
Incorporated
29 March 1996
Age
29 years
Address
Madoc Works, Welshpool, SY21 7BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, David John, MORRIS, James Michael Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNSINGLE LIMITED

DESIGNSINGLE LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DESIGNSINGLE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03180250

LTD Company

Age

29 Years

Incorporated 29 March 1996

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Madoc Works Henfaes Lane Welshpool, SY21 7BE,

Previous Addresses

Madoc Works Henfaes Lane Welshpool Montgomeryshire SY21 7BE
From: 29 March 1996To: 23 August 2021
Timeline

8 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Owner Exit
Sept 17
Director Left
Apr 18
Director Left
May 18
Owner Exit
Apr 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MORRIS, David John

Active
Henfaes Lane, WelshpoolSY21 7BE
Born March 1940
Director
Appointed 27 Oct 1998

MORRIS, James Michael Owen

Active
Henfaes Lane, WelshpoolSY21 7BE
Born September 1973
Director
Appointed 01 Sept 2013

STEPHENS, Christopher John

Resigned
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Secretary
Appointed 16 Apr 2003
Resigned 31 Oct 2018

TURNER, Edward Glynne

Resigned
Trawscoed House, WelshpoolSY21 9NF
Secretary
Appointed 17 Apr 1996
Resigned 16 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1996
Resigned 17 Apr 1996

JOHNSTON, Alexander, Doctor

Resigned
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Born June 1953
Director
Appointed 27 Oct 1998
Resigned 14 Sept 2013

MORRIS, Hugh Michael

Resigned
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Born June 1942
Director
Appointed 17 Apr 1996
Resigned 31 May 2018

MORRIS, Toby Peter Lidster

Resigned
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Born October 1964
Director
Appointed 01 Sept 2013
Resigned 01 May 2018

TURNER, Edward Glynne

Resigned
Trawscoed House, WelshpoolSY21 9NF
Born April 1946
Director
Appointed 27 Oct 1998
Resigned 16 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1996
Resigned 17 Apr 1996

Persons with significant control

4

2 Active
2 Ceased
Henfaes Lane, WelshpoolSY21 7BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2018

Mr Hugh Michael Morris

Ceased
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Toby Peter Lidster Morris

Ceased
Madoc Works Henfaes Lane, MontgomeryshireSY21 7BE
Born October 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr James Michael Owen Morris

Active
Henfaes Lane, WelshpoolSY21 7BE
Born September 1973

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
224224
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Incorporation Company
29 March 1996
NEWINCIncorporation