Background WavePink WaveYellow Wave

DESIGNE LTD (11069687)

DESIGNE LTD (11069687) is an active UK company. incorporated on 17 November 2017. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DESIGNE LTD has been registered for 8 years. Current directors include WANN, Alan Robson, WYATT, Anthony Michael.

Company Number
11069687
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2017
Age
8 years
Address
5 Rosalind Place, Newcastle Upon Tyne, NE6 1LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WANN, Alan Robson, WYATT, Anthony Michael
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNE LTD

DESIGNE LTD is an active company incorporated on 17 November 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DESIGNE LTD was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

11069687

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

5 Rosalind Place Newcastle Upon Tyne, NE6 1LJ,

Previous Addresses

31 Ovett Gardens Gateshead Tyne and Wear NE8 3JH United Kingdom
From: 17 November 2017To: 6 September 2023
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WANN, Alan Robson

Active
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born October 1948
Director
Appointed 17 Nov 2017

WYATT, Anthony Michael

Active
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born November 1954
Director
Appointed 17 Nov 2017

DEVLIN, John

Resigned
Ovett Gardens, GatesheadNE8 3JH
Born July 1952
Director
Appointed 17 Nov 2017
Resigned 31 Jul 2023

GILL, John Christopher

Resigned
Ovett Gardens, GatesheadNE8 3JH
Born May 1961
Director
Appointed 17 Nov 2017
Resigned 31 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr John Devlin

Ceased
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born July 1952

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Ceased 04 Aug 2023

Mr John Christopher Gill

Ceased
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born May 1961

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Ceased 04 Aug 2023

Mr Alan Robson Wann

Active
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born October 1948

Nature of Control

Significant influence or control
Notified 17 Nov 2017

Mr Anthony Michael Wyatt

Active
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born November 1954

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation