Background WavePink WaveYellow Wave

DESIGNATED 33 LIMITED (11655527)

DESIGNATED 33 LIMITED (11655527) is an active UK company. incorporated on 1 November 2018. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DESIGNATED 33 LIMITED has been registered for 7 years. Current directors include FENNER, Harry Michael Frederick.

Company Number
11655527
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FENNER, Harry Michael Frederick
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNATED 33 LIMITED

DESIGNATED 33 LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DESIGNATED 33 LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11655527

LTD Company

Age

7 Years

Incorporated 1 November 2018

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

NAVANA DESIGNATED LIMITED
From: 5 February 2019To: 27 December 2024
NAVANA RESIDENTIAL DESIGNATED LIMITED
From: 1 November 2018To: 5 February 2019
Contact
Address

Ground Floor, 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

52 - 54 Gracechurch Street London EC3V 0EH England
From: 19 October 2020To: 9 April 2024
The Shard 25th Floor 32 London Bridge Street London SE1 9SG England
From: 15 October 2019To: 19 October 2020
Unit 2 the Forge 20-22 Beardell Street London SE19 1TP United Kingdom
From: 1 November 2018To: 15 October 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Mar 22
Director Left
Jun 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FENNER, Harry Michael Frederick

Active
Station Road, CrawleyRH10 1HT
Born September 1989
Director
Appointed 01 Nov 2018

BREAM, Kelly Louise

Resigned
LondonEC3V 0EH
Born September 1986
Director
Appointed 02 Apr 2019
Resigned 15 Aug 2022

CALLAGHAN, Edward David Fitzgerald

Resigned
Station Road, CrawleyRH10 1HT
Born August 1977
Director
Appointed 29 Nov 2021
Resigned 10 Oct 2024

FITZGERALD, Mark John

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 22 Nov 2021
Resigned 13 Jun 2022

STOJANOVIC, Brent Ryan Jack

Resigned
25th Floor, LondonSE1 9SG
Born February 1988
Director
Appointed 02 Apr 2019
Resigned 21 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2022
Ceased 10 Oct 2024
LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2022
Ceased 28 Jul 2022

Mr Harry Michael Frederick Fenner

Ceased
LondonEC3V 0EH
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Incorporation Company
1 November 2018
NEWINCIncorporation