Background WavePink WaveYellow Wave

DESIGN MANAGEMENT SERVICES LIMITED (10354403)

DESIGN MANAGEMENT SERVICES LIMITED (10354403) is an active UK company. incorporated on 1 September 2016. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DESIGN MANAGEMENT SERVICES LIMITED has been registered for 9 years. Current directors include FORD, Ian Michael Cooper.

Company Number
10354403
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
The Old Workshop, Wilmslow, SK9 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FORD, Ian Michael Cooper
SIC Codes
70229, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN MANAGEMENT SERVICES LIMITED

DESIGN MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DESIGN MANAGEMENT SERVICES LIMITED was registered 9 years ago.(SIC: 70229, 74100)

Status

active

Active since 9 years ago

Company No

10354403

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 31 March 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Old Workshop 12b Kennerleys Lane Wilmslow, SK9 5EQ,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FORD, Ian Michael Cooper

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954
Director
Appointed 01 Sept 2016

Persons with significant control

1

Mr Ian Michael Cooper Ford

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
30 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Incorporation Company
1 September 2016
NEWINCIncorporation