Background WavePink WaveYellow Wave

DESIGN IT SOLUTIONS LIMITED (03906235)

DESIGN IT SOLUTIONS LIMITED (03906235) is an active UK company. incorporated on 13 January 2000. with registered office in Near Belper. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DESIGN IT SOLUTIONS LIMITED has been registered for 26 years. Current directors include BAUM, Andrew James, BEALE, Michael John, MCDONALD, Kevin Daniel.

Company Number
03906235
Status
active
Type
ltd
Incorporated
13 January 2000
Age
26 years
Address
High Edge Court Church Street, Near Belper, DE56 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BAUM, Andrew James, BEALE, Michael John, MCDONALD, Kevin Daniel
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN IT SOLUTIONS LIMITED

DESIGN IT SOLUTIONS LIMITED is an active company incorporated on 13 January 2000 with the registered office located in Near Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DESIGN IT SOLUTIONS LIMITED was registered 26 years ago.(SIC: 80200)

Status

active

Active since 26 years ago

Company No

03906235

LTD Company

Age

26 Years

Incorporated 13 January 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

High Edge Court Church Street Heage Near Belper, DE56 2BW,

Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Sept 14
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Feb 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, Near BelperDE56 2BW
Secretary
Appointed 01 Jan 2019

BAUM, Andrew James

Active
Church Street, Near BelperDE56 2BW
Born December 1968
Director
Appointed 23 Sept 2018

BEALE, Michael John

Active
Church Street, Near BelperDE56 2BW
Born May 1966
Director
Appointed 01 Apr 2012

MCDONALD, Kevin Daniel

Active
Church Street, Near BelperDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2014

BOWMER, Robert John

Resigned
Church Street, Near BelperDE56 2BW
Secretary
Appointed 01 Jul 2008
Resigned 31 Dec 2010

BROWN, Karen

Resigned
15 Claydon Gardens, CamberleyGU17 9HG
Secretary
Appointed 21 Feb 2000
Resigned 01 Jul 2008

DIN, Zareen

Resigned
11 Old Forge End, SandhurstGU47 9DY
Secretary
Appointed 19 Jan 2000
Resigned 21 Feb 2000

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee secretary
Appointed 13 Jan 2000
Resigned 17 Jan 2000

BOWMER, Robert John

Resigned
Church Street, Near BelperDE56 2BW
Born October 1956
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2010

BROWN, Paul

Resigned
Church Street, Near BelperDE56 2BW
Born June 1965
Director
Appointed 19 Jan 2000
Resigned 12 May 2017

BRYAN, David John

Resigned
58 Hodge Hill Common, BirminghamB36 8AG
Born April 1943
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2009

RODGERS, Ariel

Resigned
Church Street, Near BelperDE56 2BW
Born August 1972
Director
Appointed 03 Feb 2000
Resigned 30 Sept 2011

SHELDON, Melvin Stuart

Resigned
Church Street, Near BelperDE56 2BW
Born August 1957
Director
Appointed 01 Jul 2008
Resigned 31 Jan 2018

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee director
Appointed 13 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

8

1 Active
7 Ceased

Mrs Michelle Ann Mucklestone

Ceased
Church Street, Near BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mr Andrew James Baum

Ceased
Church Street, Near BelperDE56 2BW
Born December 1968

Nature of Control

Significant influence or control
Notified 23 Sept 2018
Ceased 23 Sept 2018

Mr Melvin Stuart Sheldon

Ceased
Church Street, Near BelperDE56 2BW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Paul Brown

Ceased
Church Street, Near BelperDE56 2BW
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017

Mr Kevin Daniel Mcdonald

Ceased
Church Street, Near BelperDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Beale

Ceased
Church Street, Near BelperDE56 2BW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

119

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Termination Director Company
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Legacy
10 June 2011
MG01MG01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Legacy
30 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Resolution
7 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
287Change of Registered Office
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Miscellaneous
14 October 2003
MISCMISC
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
12 March 2003
88(2)R88(2)R
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
287Change of Registered Office
Legacy
16 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
26 February 2002
122122
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
27 September 2001
287Change of Registered Office
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(2)R88(2)R
Miscellaneous
16 November 2000
MISCMISC
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
88(2)R88(2)R
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Incorporation Company
13 January 2000
NEWINCIncorporation