Background WavePink WaveYellow Wave

DESIGN ENGINE ARCHITECTS LIMITED (04339814)

DESIGN ENGINE ARCHITECTS LIMITED (04339814) is an active UK company. incorporated on 13 December 2001. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DESIGN ENGINE ARCHITECTS LIMITED has been registered for 24 years. Current directors include GRAHAM, Rodney, JOBSON, Richard Mark, QUAR, Graeme Brian and 1 others.

Company Number
04339814
Status
active
Type
ltd
Incorporated
13 December 2001
Age
24 years
Address
The Studios, Winchester, SO22 5FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GRAHAM, Rodney, JOBSON, Richard Mark, QUAR, Graeme Brian, ROSE CASEMORE, Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN ENGINE ARCHITECTS LIMITED

DESIGN ENGINE ARCHITECTS LIMITED is an active company incorporated on 13 December 2001 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DESIGN ENGINE ARCHITECTS LIMITED was registered 24 years ago.(SIC: 71111)

Status

active

Active since 24 years ago

Company No

04339814

LTD Company

Age

24 Years

Incorporated 13 December 2001

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Studios Coker Close Winchester, SO22 5FF,

Previous Addresses

The Studios Coker Close Winchester Hampshire SO22 5AF
From: 13 September 2010To: 19 February 2021
3 St Clements Yard St Clement Street Winchester Hampshire SO23 9DR
From: 13 December 2001To: 13 September 2010
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Share Issue
Feb 16
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Secured
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Nov 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GRAHAM, Rodney

Active
Coker Close, WinchesterSO22 5FF
Secretary
Appointed 13 Dec 2001

GRAHAM, Rodney

Active
Coker Close, WinchesterSO22 5FF
Born August 1965
Director
Appointed 13 Dec 2001

JOBSON, Richard Mark

Active
Superintendant House, WinchesterSO22 6AS
Born June 1964
Director
Appointed 01 Apr 2002

QUAR, Graeme Brian

Active
Coker Close, WinchesterSO22 5FF
Born May 1958
Director
Appointed 08 Nov 2025

ROSE CASEMORE, Richard

Active
Coker Close, WinchesterSO22 5FF
Born February 1962
Director
Appointed 13 Dec 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Dec 2001
Resigned 13 Dec 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Dec 2001
Resigned 13 Dec 2001

Persons with significant control

4

1 Active
3 Ceased
Coker Close, WinchesterSO22 5FF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Apr 2022

Mr Richard Mark Jobson

Ceased
Coker Close, WinchesterSO22 5FF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Richard John Rose-Casemore

Ceased
Coker Close, WinchesterSO22 5FF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Rodney Graham

Ceased
Coker Close, WinchesterSO22 5FF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
12 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Legacy
28 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
18 March 2002
287Change of Registered Office
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Incorporation Company
13 December 2001
NEWINCIncorporation