Background WavePink WaveYellow Wave

DESIGNWERK UK LTD (06665233)

DESIGNWERK UK LTD (06665233) is an active UK company. incorporated on 5 August 2008. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DESIGNWERK UK LTD has been registered for 17 years. Current directors include COOK, Cristian James, GRAHAM, Georgia Briony.

Company Number
06665233
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOK, Cristian James, GRAHAM, Georgia Briony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNWERK UK LTD

DESIGNWERK UK LTD is an active company incorporated on 5 August 2008 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DESIGNWERK UK LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06665233

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

19 North Street Ashford, TN24 8LF,

Previous Addresses

2Nd Floor Cardine House 30 North Street Ashford Kent TN248JR United Kingdom
From: 5 August 2008To: 23 December 2010
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Sept 13
Loan Cleared
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Capital Reduction
Mar 16
Director Left
Apr 16
Loan Secured
Jun 17
Capital Reduction
Mar 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Oct 23
New Owner
Feb 24
Director Joined
Feb 24
Loan Cleared
Oct 24
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACKHOUSE, Christopher

Active
AshfordTN24 8LF
Secretary
Appointed 08 Mar 2019

COOK, Cristian James

Active
66 Hunter Road, AshfordTN24 0RT
Born June 1974
Director
Appointed 05 Aug 2008

GRAHAM, Georgia Briony

Active
North Street, AshfordTN24 8LF
Born January 1990
Director
Appointed 21 Feb 2024

FARMER, James Edward

Resigned
Pluckley Road, CharingTN27 0AQ
Born January 1967
Director
Appointed 03 Dec 2014
Resigned 28 Apr 2016

REYNOLDS, Edward

Resigned
Nowell Road, LondonSW13 9BS
Born October 1975
Director
Appointed 05 Aug 2008
Resigned 01 Dec 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Cristian James Cook

Active
North Street, AshfordTN24 8LF
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2023

Ms Aimee Kamat

Ceased
AshfordTN24 8LF
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2022
Ceased 03 Oct 2023

Mr Cristian James Cook

Ceased
Bucksford Manor, AshfordTN23 3AE
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
4 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
4 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 March 2016
SH10Notice of Particulars of Variation
Resolution
9 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 March 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts Amended With Made Up Date
6 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
363aAnnual Return
Incorporation Company
5 August 2008
NEWINCIncorporation