Background WavePink WaveYellow Wave

DESIGN OBJECTIVES (HOLDINGS) LIMITED (05890219)

DESIGN OBJECTIVES (HOLDINGS) LIMITED (05890219) is an active UK company. incorporated on 28 July 2006. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DESIGN OBJECTIVES (HOLDINGS) LIMITED has been registered for 19 years. Current directors include BARBER, Stephen David, CROSSLEY, Peter Graham.

Company Number
05890219
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
62 Church Hill, Loughton, IG10 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARBER, Stephen David, CROSSLEY, Peter Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN OBJECTIVES (HOLDINGS) LIMITED

DESIGN OBJECTIVES (HOLDINGS) LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DESIGN OBJECTIVES (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05890219

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

62 Church Hill Loughton, IG10 1LB,

Previous Addresses

Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP
From: 24 March 2011To: 9 January 2017
Unit 90 Woolsbridge Industrial Park Three Legged Cross Wimbourne Dorset BH21 6SU
From: 28 July 2006To: 24 March 2011
Timeline

27 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 10
Funding Round
Jul 11
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Loan Secured
Aug 14
Director Left
Sept 14
Funding Round
Sept 14
Director Left
Mar 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
Director Left
Sept 16
Loan Cleared
Feb 17
New Owner
Jul 17
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BARBER, Stephen David

Active
Church Hill, LoughtonIG10 1LB
Born March 1952
Director
Appointed 22 Aug 2013

CROSSLEY, Peter Graham

Active
Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 22 Aug 2013

CALAM, Duncan Richard

Resigned
71 Albany Street, LondonNW1 4BT
Secretary
Appointed 28 Jul 2006
Resigned 12 Aug 2006

JOY, Kevin Antony

Resigned
Laurel Way, DorchesterDT2 9XU
Secretary
Appointed 15 Jun 2015
Resigned 30 Sept 2016

SHUREY, Vanessa

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Secretary
Appointed 12 Aug 2006
Resigned 12 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2006
Resigned 28 Jul 2006

ADIE, Alison

Resigned
12 Sandringham Drive, NottinghamNG9 3ED
Born August 1961
Director
Appointed 20 Jul 2007
Resigned 30 Sept 2010

BOWLES, Terence John

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born September 1957
Director
Appointed 02 Nov 2006
Resigned 25 Jul 2013

CALAM, Duncan Richard

Resigned
71 Albany Street, LondonNW1 4BT
Born July 1969
Director
Appointed 28 Jul 2006
Resigned 21 Sept 2013

COX, Richard John

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born December 1962
Director
Appointed 20 Apr 2009
Resigned 30 Sept 2013

DALEY, Clive Frederick

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born November 1967
Director
Appointed 03 Feb 2014
Resigned 16 Dec 2015

GRASSBY, Michael Kevin Peter

Resigned
5 Campden Hill Court, LondonW8 7HX
Born September 1961
Director
Appointed 28 Jul 2006
Resigned 15 Aug 2014

JOY, Kevin Antony

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born May 1973
Director
Appointed 20 Aug 2015
Resigned 30 Sept 2016

KNOWLES, Andrew James

Resigned
11 Cassel Avenue, PooleBH13 6JD
Born April 1968
Director
Appointed 11 Aug 2006
Resigned 09 Apr 2009

SHUREY, Venessa

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born September 1967
Director
Appointed 22 Aug 2013
Resigned 12 Dec 2014

WOOD, Jonathan Ross

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born March 1954
Director
Appointed 22 Aug 2013
Resigned 06 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jul 2006
Resigned 28 Jul 2006

Persons with significant control

2

Mr Stephen David Barber

Active
Church Hill, LoughtonIG10 1LB
Born March 1952

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Peter Graham Crossley

Active
Church Hill, LoughtonIG10 1LB
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Auditors Resignation Company
18 November 2015
AUDAUD
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Resolution
22 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
15 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Group
5 July 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
122122
Statement Of Affairs
12 May 2009
SASA
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288cChange of Particulars
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
88(2)R88(2)R
Statement Of Affairs
1 September 2006
SASA
Legacy
1 September 2006
88(2)R88(2)R
Legacy
31 August 2006
122122
Legacy
31 August 2006
287Change of Registered Office
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Incorporation Company
28 July 2006
NEWINCIncorporation