Background WavePink WaveYellow Wave

DESIGN MODULES HOLDINGS LIMITED (12282458)

DESIGN MODULES HOLDINGS LIMITED (12282458) is an active UK company. incorporated on 25 October 2019. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DESIGN MODULES HOLDINGS LIMITED has been registered for 6 years. Current directors include BRADBURY, Stephen Paul.

Company Number
12282458
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
Abacus House Jubilee Court, Harrogate, HG3 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN MODULES HOLDINGS LIMITED

DESIGN MODULES HOLDINGS LIMITED is an active company incorporated on 25 October 2019 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DESIGN MODULES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12282458

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Abacus House Jubilee Court Copgrove Harrogate, HG3 3TB,

Previous Addresses

C/O Progeny Law Progeny House 46 Park Place Leeds LS1 2RY United Kingdom
From: 25 October 2019To: 1 November 2019
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
Loan Secured
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRADBURY, Stephen Paul

Active
Copgrove, HarrogateHG3 3TB
Born April 1952
Director
Appointed 25 Oct 2019

PATTISON, Ian David

Resigned
Copgrove, HarrogateHG3 3TB
Born January 1965
Director
Appointed 25 Oct 2019
Resigned 11 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ian David Pattison

Ceased
Copgrove, HarrogateHG3 3TB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 10 Mar 2020

Mr Stephen Paul Bradbury

Active
Copgrove, HarrogateHG3 3TB
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Incorporation Company
25 October 2019
NEWINCIncorporation