Background WavePink WaveYellow Wave

DESIGNWERK LTD (05684815)

DESIGNWERK LTD (05684815) is an active UK company. incorporated on 23 January 2006. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DESIGNWERK LTD has been registered for 20 years. Current directors include COOK, Cristian James.

Company Number
05684815
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOK, Cristian James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNWERK LTD

DESIGNWERK LTD is an active company incorporated on 23 January 2006 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DESIGNWERK LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05684815

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

19 North Street Ashford, TN24 8LF,

Previous Addresses

2Nd Floor, Cardine House 30 North Street Ashford Kent TN24 8JR
From: 23 January 2006To: 23 December 2010
Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BACKHOUSE, Christopher

Active
AshfordTN24 8LF
Secretary
Appointed 14 Mar 2019

COOK, Cristian James

Active
66 Hunter Road, AshfordTN24 0RT
Born June 1974
Director
Appointed 23 Jan 2006

BARTON, Hannah Emily

Resigned
63 Cambridge Road, GillinghamME8 0JH
Secretary
Appointed 23 Jan 2006
Resigned 30 Sept 2011

COOK, Sara

Resigned
Hunter Road, AshfordTN24 0RT
Secretary
Appointed 30 Sept 2011
Resigned 14 Mar 2019

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 23 Jan 2006
Resigned 23 Jan 2006

REYNOLDS, Edward

Resigned
Nowell Road, LondonSW13 9BS
Born October 1975
Director
Appointed 01 Apr 2008
Resigned 01 Dec 2014

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 23 Jan 2006
Resigned 23 Jan 2006

Persons with significant control

1

Mr Cristian James Cook

Active
CardiffCF14 8LH
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Default Companies House Service Address Applied Psc
27 March 2026
RP10RP10
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
25 January 2007
88(2)R88(2)R
Legacy
25 January 2007
363aAnnual Return
Legacy
4 September 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation