Design Office Consultancy Limited STOCKPORT


Founded in 2011, Design Office Consultancy, classified under reg no. 07802000 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2011/10/14 Design Office Consultancy Limited is no longer carrying the name Excelcia.

The firm has one director. Garrett C., appointed on 10 October 2011. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex director - Lee G.. There were no ex secretaries.

Design Office Consultancy Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07802000
Date of Incorporation Fri, 7th Oct 2011
Industry specialised design activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Garrett C.

Position: Director

Appointed: 10 October 2011

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2011

Resigned: 10 October 2011

Lee G.

Position: Director

Appointed: 07 October 2011

Resigned: 10 October 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Garrett C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Garrett C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Excelcia October 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 584991   14 2673 541
Current Assets95 671176 282267 870240 501244 862182 524166 416
Debtors51 087145 291227 870200 501204 862128 257122 875
Net Assets Liabilities102103-35 585113118342-2 463
Other Debtors12 95133 874112 057161 658197 325105 59487 974
Property Plant Equipment5 2533 5022 3201 5461 6421 453969
Total Inventories30 00030 00040 00040 00040 000  
Other
Accrued Liabilities  3 7313 7313 731  
Accumulated Depreciation Impairment Property Plant Equipment12 21713 96816 22116 99517 62218 16918 653
Additions Other Than Through Business Combinations Property Plant Equipment    723  
Average Number Employees During Period3322221
Bank Borrowings 67518 3338 33342 50046 76666 125
Bank Borrowings Overdrafts     36 76645 377
Bank Overdrafts 11 57937 84628 17426 009  
Corporation Tax Payable     7 6996 020
Creditors4 1573 10918 3338 33342 50036 76645 377
Deferred Tax Asset Debtors      214
Dividends Paid On Shares Final24 45117 000     
Finance Lease Liabilities Present Value Total4 1572 434     
Increase From Depreciation Charge For Year Property Plant Equipment 1 751 774627 484
Net Current Assets Liabilities-994-290-19 5726 90040 97635 65541 945
Number Shares Issued Fully Paid  100100100  
Other Creditors7 1618 654 19919942 6164 058
Other Inventories30 00030 00040 00040 00040 000  
Other Taxation Social Security Payable     19 30215 959
Par Value Share245170 11  
Prepayments  38 2252 737137  
Prepayments Accrued Income     14297
Property Plant Equipment Gross Cost17 47017 47018 54118 54119 26419 622 
Taxation Social Security Payable9 9689 27330 12565 39183 334  
Total Assets Less Current Liabilities4 2593 212-17 2528 44642 61837 10842 914
Total Borrowings4 1573 10918 3338 33342 50036 76645 377
Trade Creditors Trade Payables77 556142 689205 131126 10673 94667 25277 686
Trade Debtors Trade Receivables38 136111 41777 58836 1067 40022 52134 590
Amount Specific Advance Or Credit Directors  83 744119 646158 583  
Amount Specific Advance Or Credit Made In Period Directors   35 90238 937  
Company Contributions To Money Purchase Plans Directors    2 400  
Director Remuneration   5 1608 160  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements