Background WavePink WaveYellow Wave

DESIGN MODULES LIMITED (04330168)

DESIGN MODULES LIMITED (04330168) is an active UK company. incorporated on 28 November 2001. with registered office in Copgrove Harrogate. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DESIGN MODULES LIMITED has been registered for 24 years. Current directors include BRADBURY, Stephen Paul.

Company Number
04330168
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Abacus House, Copgrove Harrogate, HG3 3TB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADBURY, Stephen Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN MODULES LIMITED

DESIGN MODULES LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Copgrove Harrogate. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DESIGN MODULES LIMITED was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

04330168

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Abacus House Jubilee Court Copgrove Harrogate, HG3 3TB,

Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Jul 16
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Left
Mar 20
Loan Secured
Nov 20
Loan Cleared
Oct 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRADBURY, Stephen Paul

Active
Abacus House, Copgrove HarrogateHG3 3TB
Born April 1952
Director
Appointed 28 Nov 2001

ORMEROD, Howard Keith

Resigned
Abacus House, Copgrove HarrogateHG3 3TB
Secretary
Appointed 30 Jun 2006
Resigned 16 Mar 2010

THOMPSON, Jackie

Resigned
Mouse Hall, HarrogateHG3 3BX
Secretary
Appointed 28 Nov 2001
Resigned 30 Sept 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

PATTISON, Ian David

Resigned
Abacus House, Copgrove HarrogateHG3 3TB
Born January 1965
Director
Appointed 28 Nov 2001
Resigned 11 Mar 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Nov 2001
Resigned 28 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 30 Dec 2019
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Legacy
21 January 2011
MG02MG02
Legacy
21 January 2011
MG02MG02
Legacy
21 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
13 February 2004
287Change of Registered Office
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
88(2)R88(2)R
Legacy
14 December 2001
225Change of Accounting Reference Date
Incorporation Company
28 November 2001
NEWINCIncorporation