Background WavePink WaveYellow Wave

DESIGN SOMETHING MORE LIMITED (09154046)

DESIGN SOMETHING MORE LIMITED (09154046) is an active UK company. incorporated on 30 July 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DESIGN SOMETHING MORE LIMITED has been registered for 11 years. Current directors include MORROW, Simon William, WOOWAT, Stephen Peter.

Company Number
09154046
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
1st Floor Compass House, Leeds, LS9 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MORROW, Simon William, WOOWAT, Stephen Peter
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN SOMETHING MORE LIMITED

DESIGN SOMETHING MORE LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DESIGN SOMETHING MORE LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09154046

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

1st Floor Compass House East Street Leeds, LS9 8EE,

Previous Addresses

, Duke Studios Sheaf Street, Leeds, LS10 1HD
From: 4 August 2015To: 3 September 2019
, 5 North Lane, Wheldrake, York, YO19 6AY, England
From: 30 July 2014To: 4 August 2015
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Apr 25
Director Left
Apr 25
Capital Reduction
Apr 25
Share Buyback
Jun 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORROW, Simon William

Active
Lidgett Park Avenue, LeedsLS8 1EU
Born May 1984
Director
Appointed 30 Jul 2014

WOOWAT, Stephen Peter

Active
Candle House, LeedsLS1 4GJ
Born July 1983
Director
Appointed 30 Jul 2014

STUBLEY, Jonathan Richard

Resigned
East Street, LeedsLS9 8EE
Born March 1965
Director
Appointed 30 Jul 2014
Resigned 31 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Richard Stubley

Ceased
North Lane, YorkYO19 6AY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Stephen Peter Woowat

Active
Hall Drive, IlkleyLS29 7LR
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon William Morrow

Active
Lidgett Park Avenue, LeedsLS8 1EU
Born May 1984

Nature of Control

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

Filing History

34

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Incorporation Company
30 July 2014
NEWINCIncorporation