Background WavePink WaveYellow Wave

DESIGN & CONSTRUCT (LONDON) GROUP LIMITED (04746702)

DESIGN & CONSTRUCT (LONDON) GROUP LIMITED (04746702) is an active UK company. incorporated on 28 April 2003. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DESIGN & CONSTRUCT (LONDON) GROUP LIMITED has been registered for 22 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
04746702
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN & CONSTRUCT (LONDON) GROUP LIMITED

DESIGN & CONSTRUCT (LONDON) GROUP LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DESIGN & CONSTRUCT (LONDON) GROUP LIMITED was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04746702

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Apr 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 28 Apr 2003

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 28 Apr 2003

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 28 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

1

Mr Jayanti Patel

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
18 May 2004
363sAnnual Return (shuttle)
Statement Of Affairs
26 January 2004
SASA
Legacy
26 January 2004
88(2)R88(2)R
Statement Of Affairs
26 January 2004
SASA
Legacy
26 January 2004
88(2)R88(2)R
Statement Of Affairs
26 January 2004
SASA
Legacy
26 January 2004
88(2)R88(2)R
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation