Background WavePink WaveYellow Wave

SOURCE BY DESIGN LIMITED (05937267)

SOURCE BY DESIGN LIMITED (05937267) is an active UK company. incorporated on 15 September 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOURCE BY DESIGN LIMITED has been registered for 19 years. Current directors include CONSIDINE, Dawn Michelle, FRIEL, Michael John.

Company Number
05937267
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
Unit 2 Treefield Industrial Estate Gelderd Road, Leeds, LS27 7JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSIDINE, Dawn Michelle, FRIEL, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE BY DESIGN LIMITED

SOURCE BY DESIGN LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOURCE BY DESIGN LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05937267

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

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

Unit 2 Treefield Industrial Estate Gelderd Road Morley Leeds, LS27 7JU,

Previous Addresses

Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
From: 7 January 2021To: 6 December 2022
Tarn House 77 High Street Yeadon Leeds LS19 7SP
From: 6 December 2011To: 7 January 2021
Barclays Bank Chambers High Street Yeadon Leeds LS19 7PP
From: 15 September 2006To: 6 December 2011
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Apr 11
Funding Round
Mar 12
Director Joined
Mar 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONSIDINE, Dawn Michelle

Active
Gelderd Road, LeedsLS27 7JU
Secretary
Appointed 15 Sept 2006

CONSIDINE, Dawn Michelle

Active
Gelderd Road, LeedsLS27 7JU
Born March 1966
Director
Appointed 15 Sept 2006

FRIEL, Michael John

Active
Gelderd Road, LeedsLS27 7JU
Born January 1972
Director
Appointed 03 Jan 2012

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Sept 2006
Resigned 15 Sept 2006

DUFFIELD, Mary Louise

Resigned
Dent House, YorkYO26 9RF
Born July 1964
Director
Appointed 15 Sept 2006
Resigned 30 Mar 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Sept 2006
Resigned 15 Sept 2006

Persons with significant control

2

Mrs Dawn Michelle Considine-Williams

Active
Gelderd Road, LeedsLS27 7JU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Friel

Active
Gelderd Road, LeedsLS27 7JU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Incorporation Company
15 September 2006
NEWINCIncorporation