Background WavePink WaveYellow Wave

PIERCY DESIGN LIMITED (05536409)

PIERCY DESIGN LIMITED (05536409) is an active UK company. incorporated on 15 August 2005. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PIERCY DESIGN LIMITED has been registered for 20 years. Current directors include PIERCY, David Martin.

Company Number
05536409
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
The Chapel, Driffield, YO25 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PIERCY, David Martin
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCY DESIGN LIMITED

PIERCY DESIGN LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PIERCY DESIGN LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05536409

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

DAVID PIERCY DESIGN PARTNERSHIP LIMITED
From: 15 August 2005To: 5 September 2005
Contact
Address

The Chapel Bridge Street Driffield, YO25 6DA,

Previous Addresses

Quaker Meeting Rooms 4 Percy Street Hull East Yorkshire HU2 8HH
From: 24 August 2011To: 10 September 2024
6 Wright Street Hull East Yorkshire HU2 8HX
From: 15 August 2005To: 24 August 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PIERCY, David Martin

Active
West End Cottage, DriffieldYO25 8AY
Born August 1956
Director
Appointed 15 Aug 2005

GOODFELLOW, Amanda Louise

Resigned
HessleHU13 9DH
Secretary
Appointed 15 Aug 2005
Resigned 31 Aug 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Aug 2005
Resigned 15 Aug 2005

Persons with significant control

1

Mr David Martin Piercy

Active
89 Main Street, DriffieldYO25 8AY
Born August 1956

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

65

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
25 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
190190
Legacy
31 August 2006
353353
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2005
NEWINCIncorporation