Company NameDifferent By Design Limited
DirectorMarie Angela Carlick
Company StatusActive
Company Number06931379
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)
Previous NameDBD Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMarie Angela Carlick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Helen Jayne Smith
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address582 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DU

Contact

Websitewww.dbdlimited.com/
Telephone01925 814084
Telephone regionWarrington

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Marie Carlick
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Notification of Marie Carlick as a person with significant control on 6 April 2016 (2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 September 2015Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 September 2010Termination of appointment of Helen Smith as a director (1 page)
23 September 2010Termination of appointment of Helen Smith as a director (1 page)
23 September 2010Registered office address changed from 582 Chester Road Sandiway Northwich Cheshire CW8 2DU England on 23 September 2010 (2 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 September 2010Appointment of Marie Angela Carlick as a director (3 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 September 2010Registered office address changed from 582 Chester Road Sandiway Northwich Cheshire CW8 2DU England on 23 September 2010 (2 pages)
23 September 2010Appointment of Marie Angela Carlick as a director (3 pages)
26 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2009Company name changed dbd LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed dbd LIMITED\certificate issued on 30/09/09 (2 pages)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)