Background WavePink WaveYellow Wave

THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)

THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122) is an active UK company. incorporated on 2 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED has been registered for 27 years. Current directors include CALLAN, Niall Finbarr, CAREY, Alison Anita Elizabeth, CHANNON, Leon Anthony and 2 others.

Company Number
03677122
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
Suite 6.04 Sierra Quebec Bravo, London, E14 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALLAN, Niall Finbarr, CAREY, Alison Anita Elizabeth, CHANNON, Leon Anthony, REDMAN, Daniel Louis, WILFORD, Julie Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED

THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED is an active company incorporated on 2 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03677122

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ECOCREST LIMITED
From: 2 December 1998To: 21 October 1999
Contact
Address

Suite 6.04 Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

Sierra Quebec Bravo 4th Floor, 77 Marsh Wall London E14 9SH England
From: 17 October 2024To: 4 February 2026
South Quay Building 77 Marsh Wall London E14 9SH England
From: 15 September 2021To: 17 October 2024
South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England
From: 26 September 2019To: 15 September 2021
7 Ensign House Admirals Way London E14 9XQ
From: 2 December 1998To: 26 September 2019
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 12
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Joined
Sept 21
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CAREY, Alison Anita Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Secretary
Appointed 18 Nov 1999

CALLAN, Niall Finbarr

Active
Sierra Quebec Bravo, LondonE14 9SH
Born November 1983
Director
Appointed 01 Aug 2020

CAREY, Alison Anita Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Born December 1969
Director
Appointed 29 Mar 2006

CHANNON, Leon Anthony

Active
Sierra Quebec Bravo, LondonE14 9SH
Born July 1978
Director
Appointed 01 Aug 2018

REDMAN, Daniel Louis

Active
Sierra Quebec Bravo, LondonE14 9SH
Born May 1990
Director
Appointed 01 Aug 2021

WILFORD, Julie Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Born July 1979
Director
Appointed 01 Aug 2003

RESTALL, Ian Barry

Resigned
59 Hall Green Lane, BrentwoodCM13 2QT
Secretary
Appointed 13 Jan 1999
Resigned 18 Nov 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 13 Jan 1999

BAUMONT, Agnes Jacqueline Marie

Resigned
94 Natal Road, LondonSW16 6HZ
Born May 1960
Director
Appointed 01 Jul 1999
Resigned 22 Jan 2002

CRABB, Paul Jonathan

Resigned
7 Ensign House, LondonE14 9XQ
Born February 1978
Director
Appointed 01 Nov 2012
Resigned 31 Mar 2018

MA, Vincent Se-Kim

Resigned
12 Knightingale Mews, LondonE3 5RT
Born July 1974
Director
Appointed 24 Feb 2006
Resigned 08 Jan 2008

RESTALL, Christine Maria

Resigned
7 Ensign House, LondonE14 9XQ
Born December 1946
Director
Appointed 20 Feb 2014
Resigned 20 Feb 2014

RESTALL, Christine Maria

Resigned
Leyborn 59 Hall Green Lane, BrentwoodCM13 2QT
Born December 1946
Director
Appointed 13 Jan 1999
Resigned 01 Jul 1999

RESTALL, Ian Barry

Resigned
4th Floor, 77 Marsh Wall, LondonE14 9SH
Born April 1946
Director
Appointed 13 Jan 1999
Resigned 31 Oct 2025

RODZIEWICZ, Christopher

Resigned
The Gables, BrighouseHD6 2AL
Born May 1953
Director
Appointed 27 Jan 2000
Resigned 31 Jan 2002

VANN, Cornelius Charles

Resigned
7 Ensign House, LondonE14 9XQ
Born April 1951
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 1998
Resigned 13 Jan 1999

Persons with significant control

1

Admirals Way, LondonE14 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
11 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Person Director Company
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Change Person Director Company With Change Date
8 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Resolution
22 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
10 May 2002
288cChange of Particulars
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
88(2)R88(2)R
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Incorporation Company
2 December 1998
NEWINCIncorporation