Design Conformity Ltd NOTTINGHAM


Founded in 2017, Design Conformity, classified under reg no. 10578710 is an active company. Currently registered at Western House Western Street NG1 3AZ, Nottingham the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 15th January 2020 Design Conformity Ltd is no longer carrying the name Callow Partners.

The company has one director. Adam H., appointed on 28 June 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Simon D., Peter V. and others listed below. There were no ex secretaries.

Design Conformity Ltd Address / Contact

Office Address Western House Western Street
Office Address2 Hockley
Town Nottingham
Post code NG1 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10578710
Date of Incorporation Mon, 23rd Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Adam H.

Position: Director

Appointed: 28 June 2017

Callow Capital Ltd

Position: Corporate Director

Appointed: 01 March 2022

Resigned: 16 February 2023

Simon D.

Position: Director

Appointed: 28 June 2017

Resigned: 01 March 2022

Peter V.

Position: Director

Appointed: 23 January 2017

Resigned: 16 June 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Circular Resource Planning Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Adam H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Circular Resource Planning Limited

Western House Western Street, Hockley, Nottingham, NG1 3AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14514685
Notified on 16 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 16 June 2017
Ceased on 16 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adam H.

Notified on 16 June 2017
Ceased on 16 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Callow Partners January 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand13 76312 02022 90733210 126
Current Assets33 43853 97561 70385 048188 226
Debtors8 81141 95538 79684 716178 100
Net Assets Liabilities4 2432 46635 25715 90336 561
Other Debtors7 67830 84615 405  
Total Inventories10 864    
Property Plant Equipment   665839
Other
Average Number Employees During Period24223
Consideration Received For Shares Issued In Period1 000    
Creditors29 19551 50926 44648 33437 500
Nominal Value Allotted Share Capital1    
Number Shares Issued Fully Paid1 0001 0001 000  
Number Shares Issued In Period- Gross1 000    
Other Creditors12 35232 66711 156  
Par Value Share111  
Taxation Social Security Payable81813 72914 004  
Trade Creditors Trade Payables16 0255 1131 286  
Trade Debtors Trade Receivables1 13311 10923 391  
Amount Specific Advance Or Credit Directors 30 1851 3073 6544 669
Amount Specific Advance Or Credit Made In Period Directors-550 38 04310 07910 822
Amount Specific Advance Or Credit Repaid In Period Directors550 6 5517 7329 807
Advances Credits Directors    4 669
Accumulated Amortisation Impairment Intangible Assets   8082 331
Accumulated Depreciation Impairment Property Plant Equipment   333909
Fixed Assets   4 4723 123
Increase From Amortisation Charge For Year Intangible Assets   8081 523
Increase From Depreciation Charge For Year Property Plant Equipment   333576
Intangible Assets   3 8072 284
Intangible Assets Gross Cost   4 615 
Net Current Assets Liabilities  35 25759 76570 938
Property Plant Equipment Gross Cost   9981 748
Total Additions Including From Business Combinations Intangible Assets   4 615 
Total Additions Including From Business Combinations Property Plant Equipment   998750
Total Assets Less Current Liabilities  35 25764 23774 061

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Tuesday 6th June 2023
filed on: 8th, June 2023
Free Download (2 pages)

Company search