Background WavePink WaveYellow Wave

DESIGN RESEARCH UNIT LIMITED (06941766)

DESIGN RESEARCH UNIT LIMITED (06941766) is an active UK company. incorporated on 23 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DESIGN RESEARCH UNIT LIMITED has been registered for 16 years. Current directors include JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy.

Company Number
06941766
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
The Coal Office 1 Bagley Walk, London, N1C 4PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN RESEARCH UNIT LIMITED

DESIGN RESEARCH UNIT LIMITED is an active company incorporated on 23 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DESIGN RESEARCH UNIT LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06941766

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

The Coal Office 1 Bagley Walk Kings Cross London, N1C 4PQ,

Previous Addresses

Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU
From: 12 October 2010To: 27 March 2018
4 Northington Street London WC1N 2JG
From: 23 June 2009To: 12 October 2010
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 10
Funding Round
Apr 14
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JONES, Thomas Henry

Active
1 Bagley Walk, LondonN1C 4PQ
Born October 1961
Director
Appointed 09 Oct 2023

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Born December 1968
Director
Appointed 27 Jun 2024

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 31 May 2019
Resigned 17 Aug 2020

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Hd

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 11 Apr 2016
Resigned 31 May 2019

WONG, Joshua

Resigned
344 Ladbroke Grove, LondonW10 4BU
Secretary
Appointed 21 Apr 2011
Resigned 15 Jun 2015

BEGG, David Anthony

Resigned
Nightingale Road, Chalfont St GilesHP8 4SN
Born March 1967
Director
Appointed 23 Jun 2009
Resigned 15 Jun 2015

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1973
Director
Appointed 31 May 2019
Resigned 17 Aug 2020

DIXON, Thomas

Resigned
Montpelier Crescent, BrightonBN1 3JJ
Born May 1959
Director
Appointed 23 Jun 2009
Resigned 17 Aug 2020

HOEGSTEDT, Hans

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born March 1968
Director
Appointed 17 Jul 2020
Resigned 24 Jul 2023

MITCHELL, Jamie Matthew

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 16 Jun 2015
Resigned 26 Sept 2018

SACHS, Daniel

Resigned
Fridhem, Se-11525 Stockholm
Born April 1970
Director
Appointed 23 Jun 2009
Resigned 16 Jun 2015

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born September 1953
Director
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Humphrey Dickens

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born July 1969
Director
Appointed 11 Apr 2016
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 26 Jun 2017
36-38 Wigmore Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
36-38 Wigmore Street, LondonW1U 2LJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Incorporation Company
23 June 2009
NEWINCIncorporation