Background WavePink WaveYellow Wave

DESIGN BLUE LIMITED (03792408)

DESIGN BLUE LIMITED (03792408) is an active UK company. incorporated on 21 June 1999. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DESIGN BLUE LIMITED has been registered for 26 years. Current directors include SAWYER, Stuart, SMITH, Colin David.

Company Number
03792408
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
The Lab, 7-8 Commerce Way, Croydon, CR0 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SAWYER, Stuart, SMITH, Colin David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN BLUE LIMITED

DESIGN BLUE LIMITED is an active company incorporated on 21 June 1999 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DESIGN BLUE LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03792408

LTD Company

Age

26 Years

Incorporated 21 June 1999

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Lab, 7-8 Commerce Way Croydon, CR0 4XA,

Previous Addresses

D3O 69 North Street Portslade Brighton East Sussex BN41 1DH
From: 27 June 2011To: 1 June 2015
Ground Floor, Microscape House Hove Park Villas Hove East Sussex BN3 6HX
From: 21 June 1999To: 27 June 2011
Timeline

26 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jan 10
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Capital Update
Jan 13
Funding Round
Jun 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Loan Secured
May 14
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
May 18
Loan Cleared
Jan 19
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SMITH, Colin David

Active
Commerce Way, CroydonCR0 4XA
Secretary
Appointed 18 Mar 2016

SAWYER, Stuart

Active
Commerce Way, CroydonCR0 4XA
Born August 1962
Director
Appointed 13 Jan 2010

SMITH, Colin David

Active
Commerce Way, CroydonCR0 4XA
Born February 1971
Director
Appointed 18 Mar 2016

BROMILOW, Charles

Resigned
136 Clarence Gate Gardens, LondonNW1 6AN
Secretary
Appointed 15 Nov 2007
Resigned 21 Jun 2011

JENKINS, Phillip

Resigned
Commerce Way, CroydonCR0 4XA
Secretary
Appointed 21 Jun 2011
Resigned 20 Oct 2015

PALMER, Adrian Russell

Resigned
19 Royal Crescent, BathBA1 2LT
Secretary
Appointed 21 Jul 1999
Resigned 15 Nov 2007

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 21 Jun 1999
Resigned 21 Jul 1999

APPLEGATE, Richard Arthur David, Lieutenant General (Ret'D)

Resigned
Commerce Way, CroydonCR0 4XA
Born March 1955
Director
Appointed 15 Aug 2011
Resigned 31 May 2016

BRENNINKMEIJER, Dennis

Resigned
69 North Street, BrightonBN41 1DH
Born April 1964
Director
Appointed 01 Feb 2005
Resigned 01 Apr 2015

BROMILOW, Charles

Resigned
136 Clarence Gate Gardens, LondonNW1 6AN
Born May 1970
Director
Appointed 01 Feb 2005
Resigned 12 Feb 2009

BUTTRICK, Richard

Resigned
Commerce Way, CroydonCR0 4XA
Born June 1958
Director
Appointed 21 Jun 2011
Resigned 31 May 2016

DUNNE, Patrick Eamonn

Resigned
Commerce Way, CroydonCR0 4XA
Born June 1959
Director
Appointed 17 Oct 2013
Resigned 31 May 2016

ECCLES, Spencer Peterson

Resigned
69 North Street, BrightonBN41 1DH
Born July 1967
Director
Appointed 14 Apr 2007
Resigned 01 Apr 2015

GREEN, Philip Charles, Dr

Resigned
7 Milestone Close, StevenageSG2 9RR
Born November 1965
Director
Appointed 08 May 2003
Resigned 12 Apr 2006

HICKS, Simon Thornton

Resigned
Commerce Way, CroydonCR0 4XA
Born October 1960
Director
Appointed 15 Apr 2008
Resigned 31 May 2016

KLOPP, Kenneth Harold

Resigned
830 Mendocino Avenue, Berkeley
Born February 1942
Director
Appointed 05 Jan 2006
Resigned 10 Dec 2008

PALMER, Richard

Resigned
69 North Street, BrightonBN41 1DH
Born May 1966
Director
Appointed 21 Jul 1999
Resigned 11 May 2011

RANKIN, Clive Taunton, Dr

Resigned
13 Greville House, LondonSW1X 8EY
Born September 1946
Director
Appointed 15 Apr 2008
Resigned 10 Dec 2008

THEYS, Anthony

Resigned
St.Kwintensstraat 3, 8340 Oostkerke-Damme
Born April 1975
Director
Appointed 14 Apr 2007
Resigned 21 Jun 2011

VANHOUTTE, Thomas

Resigned
69 North Street, BrightonBN41 1DH
Born December 1976
Director
Appointed 21 Jun 2011
Resigned 01 Apr 2015

WATSON, Alexander Ernest

Resigned
Ridgemead, Chalfont-St-GilesHP8 4NR
Born December 1937
Director
Appointed 08 May 2003
Resigned 24 Feb 2005

WATTS, Arun, Dr

Resigned
4 Ashmead Gate, BromleyBR1 2UJ
Born July 1944
Director
Appointed 15 Sept 2005
Resigned 24 Sept 2006

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 21 Jun 1999
Resigned 21 Jul 1999

Persons with significant control

1

Commerce Way, CroydonCR0 4XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
6 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Memorandum Articles
24 March 2014
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
24 March 2014
SH10Notice of Particulars of Variation
Auditors Resignation Company
24 March 2014
AUDAUD
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 June 2013
SH10Notice of Particulars of Variation
Resolution
4 June 2013
RESOLUTIONSResolutions
Resolution
4 June 2013
RESOLUTIONSResolutions
Resolution
4 June 2013
RESOLUTIONSResolutions
Resolution
4 June 2013
RESOLUTIONSResolutions
Legacy
3 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2013
SH19Statement of Capital
Legacy
3 January 2013
CAP-SSCAP-SS
Resolution
3 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Memorandum Articles
17 February 2011
MEM/ARTSMEM/ARTS
Resolution
14 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Memorandum Articles
26 March 2010
MEM/ARTSMEM/ARTS
Resolution
26 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
123Notice of Increase in Nominal Capital
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Legacy
20 December 2006
225Change of Accounting Reference Date
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
88(2)R88(2)R
Legacy
20 December 2006
88(2)R88(2)R
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
122122
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
190190
Legacy
1 August 2006
353353
Legacy
1 August 2006
287Change of Registered Office
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
88(2)R88(2)R
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
11 August 2005
363aAnnual Return
Legacy
3 June 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
88(2)R88(2)R
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
14 January 2005
88(2)R88(2)R
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
88(2)R88(2)R
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
13 December 2000
287Change of Registered Office
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
21 June 1999
NEWINCIncorporation