Company NameDesigns On U  (Trading As Diamond Engravers) Limited
DirectorDavid Martyn Webster
Company StatusActive
Company Number05463496
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Previous NameDesigns On U Ltd

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr David Martyn Webster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Masefield Way
Ettiley Heath
Sandbach
CW11 3ZJ
Secretary NameMr Christopher Jacob
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedesignsonultd.com
Email address[email protected]
Telephone01270 761686
Telephone regionCrewe

Location

Registered AddressUnit 6 Barn Road
Congleton
Cheshire
CW12 1FU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Martyn Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,174
Cash£6,188
Current Liabilities£10,454

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

14 March 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
5 July 2023Change of details for Mr David Martyn Webster as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Cessation of Alan Derek Rogers as a person with significant control on 3 July 2023 (1 page)
3 July 2023Change of details for Mr David Martyn Webster as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Notification of Alan Derek Rogers as a person with significant control on 3 July 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 February 2023Company name changed designs on u LTD\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
(3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 November 2022Registered office address changed from , Mogaden House Barn Road, Congleton, Cheshire, CW12 1FU, England to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 23 November 2022 (1 page)
7 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
21 February 2022Registered office address changed from , Unit 5 Cw12 Trading Estate, Barn Road, Congleton, Cheshire, CW12 1LR, United Kingdom to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 21 February 2022 (1 page)
14 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
28 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 May 2018Registered office address changed from , C/O Designs on U Ltd, 4 Masefield Way, Ettiley Heath, Sandbach, Cheshire, CW11 3ZJ to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 14 May 2018 (1 page)
14 May 2018Registered office address changed from C/O Designs on U Ltd 4 Masefield Way Ettiley Heath Sandbach Cheshire CW11 3ZJ to Unit 5 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1LR on 14 May 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from , Bank House Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom on 28 May 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Registered office address changed from C/O Jacob and Co Limited, 94 Mill St, Congleton Cheshire CW12 1AG on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Jacob and Co Limited, 94 Mill St, Congleton Cheshire CW12 1AG on 17 February 2011 (1 page)
17 February 2011Registered office address changed from , C/O Jacob and Co Limited, 94, Mill St,, Congleton, Cheshire, CW12 1AG on 17 February 2011 (1 page)
4 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
4 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94, mill st, congleton, cheshire, CW12 1AG (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
25 May 2005Incorporation (9 pages)
25 May 2005Incorporation (9 pages)