Background WavePink WaveYellow Wave

DESIGN YOUR LIFESTYLE (WARRINGTON) LTD (07841064)

DESIGN YOUR LIFESTYLE (WARRINGTON) LTD (07841064) is an active UK company. incorporated on 9 November 2011. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). DESIGN YOUR LIFESTYLE (WARRINGTON) LTD has been registered for 14 years. Current directors include DAVIES, Barry, EVANS, Dennis, EVANS, Kathryn Elizabeth and 1 others.

Company Number
07841064
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
280 Winwick Road, Warrington, WA2 8HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
DAVIES, Barry, EVANS, Dennis, EVANS, Kathryn Elizabeth, MEMON, Suraya
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN YOUR LIFESTYLE (WARRINGTON) LTD

DESIGN YOUR LIFESTYLE (WARRINGTON) LTD is an active company incorporated on 9 November 2011 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). DESIGN YOUR LIFESTYLE (WARRINGTON) LTD was registered 14 years ago.(SIC: 46740)

Status

active

Active since 14 years ago

Company No

07841064

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MOBALPA UK LIMITED
From: 9 November 2011To: 2 September 2022
Contact
Address

280 Winwick Road Unit 1 Warrington, WA2 8HJ,

Previous Addresses

E and E Partners Office Riverbank House 1 Putney Bridge Approach London SW6 3JD England
From: 9 November 2011To: 6 June 2012
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Feb 21
Loan Cleared
Jul 22
Director Joined
Aug 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EVANS, Kathryn

Active
Unit 1, WarringtonWA2 8HJ
Secretary
Appointed 03 Aug 2018

DAVIES, Barry

Active
Winwick Road, WarringtonWA2 8HJ
Born December 1965
Director
Appointed 03 Aug 2018

EVANS, Dennis

Active
Unit 1, WarringtonWA2 8HJ
Born January 1954
Director
Appointed 03 Aug 2018

EVANS, Kathryn Elizabeth

Active
Unit 1, WarringtonWA2 8HJ
Born December 1961
Director
Appointed 03 Aug 2018

MEMON, Suraya

Active
Unit 1, WarringtonWA2 8HJ
Born November 1984
Director
Appointed 01 Sept 2022

VANGUARD INTELLIGENCE LTD

Resigned
Riverbank House, LondonSW6 3JD
Corporate secretary
Appointed 09 Nov 2011
Resigned 18 Jun 2014

VICTANIS ADVISORY SERVICES LTD

Resigned
Victanis Office, LondonW4 1QP
Corporate secretary
Appointed 18 Jun 2014
Resigned 03 Aug 2018

FOURNIER - BIDOZ, Bernard Edouard, Benjamin

Resigned
Route De Menthon, Veyrier Du Lac74290
Born February 1950
Director
Appointed 09 Nov 2011
Resigned 03 Aug 2018

FOURNIER - BIDOZ, Pierre Marcel, Eugène

Resigned
Chemin De La Vigne Antique, Veyrier Du Lac
Born October 1951
Director
Appointed 09 Nov 2011
Resigned 03 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
DunfermlineKY12 7NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Fournier

Ceased
Rue Des Vernaies, Thones74230

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
30 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Incorporation Company
9 November 2011
NEWINCIncorporation