Company NameDesign Port Ltd
Company StatusActive
Company Number07435982
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paulo Manuel Amaral
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Queensgate
Northwich
CW8 1DU
Secretary NamePaulo Amaral
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address93a Chester Road
Northwich
CW8 1HH
Director NameMr Miguel Moraes Castelo-Branco
Date of BirthMay 1989 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidencePortugal
Correspondence Address93a Chester Road
Northwich
CW8 1HH
Director NameMr Nuno Quartin Bastos De Vasconcelos E Sa
Date of BirthMay 1990 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidencePortugal
Correspondence Address93a Chester Road
Northwich
CW8 1HH
Director NameMr Kieran Parker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address145 Chester Road
Northwich
CW8 4AD
Director NameMr Nuno Quartin Bastos Vasconcelos E Sa
Date of BirthMay 1989 (Born 35 years ago)
NationalityPortuguese
StatusResigned
Appointed16 January 2024(13 years, 2 months after company formation)
Appointment Duration1 day (resigned 17 January 2024)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressTaxassist Accountants 93a Chester Road
Northwich
CW8 1HH

Contact

Websitewww.designport.co/
Email address[email protected]
Telephone01606 783571
Telephone regionNorthwich

Location

Registered Address93a Chester Road
Northwich
CW8 1HH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Paulo Amaral
100.00%
Ordinary

Financials

Year2014
Net Worth£25,819
Cash£9,727
Current Liabilities£46,942

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

21 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
17 January 2024Termination of appointment of Nuno Quartin Bastos Vasconcelos E Sa as a director on 17 January 2024 (1 page)
17 January 2024Appointment of Mr Nuno Quartin Bastos De Vasconcelos E Sa as a director on 16 January 2024 (2 pages)
17 January 2024Appointment of Mr Nuno Quartin Bastos Vasconcelos E Sa as a director on 16 January 2024 (2 pages)
16 January 2024Appointment of Mr Miguel Moraes Castelo-Branco as a director on 16 January 2024 (2 pages)
16 January 2024Director's details changed for Mr Miguel Moraes Castelo-Branco on 16 January 2024 (2 pages)
16 January 2024Registered office address changed from 32 Queensgate Northwich CW8 1DU to 93a Chester Road Northwich CW8 1HH on 16 January 2024 (1 page)
21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
19 December 2023Cessation of Paulo Amaral as a person with significant control on 19 December 2023 (1 page)
19 December 2023Notification of Wild Cottom Textiles as a person with significant control on 19 December 2023 (1 page)
12 December 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
20 November 2023Amended micro company accounts made up to 30 November 2022 (3 pages)
31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
5 December 2022Change of details for Mr Paulo Amaral as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Paulo Amaral on 5 December 2022 (2 pages)
5 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 December 2022Secretary's details changed for Paulo Amaral on 5 December 2022 (1 page)
21 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
21 November 2016Director's details changed for Mr Paulo Amaral on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Paulo Amaral on 21 November 2016 (2 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 April 2016Termination of appointment of Kieran Parker as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Kieran Parker as a director on 14 April 2016 (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 January 2015Registered office address changed from 32 Queensgate Northwich CW8 1DU England to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 145 Chester Road Northwich CW8 4AD to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 145 Chester Road Northwich CW8 4AD to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 32 Queensgate Northwich CW8 1DU England to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 32 Queensgate Northwich CW8 1DU England to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 145 Chester Road Northwich CW8 4AD to 32 Queensgate Northwich CW8 1DU on 7 January 2015 (1 page)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2010Incorporation (22 pages)
10 November 2010Incorporation (22 pages)