Design Bundles Limited STOKE-ON-TRENT


Founded in 2016, Design Bundles, classified under reg no. 09966437 is an active company. Currently registered at Graphic House ST4 2PH, Stoke-on-trent the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 30th October 2020 Design Bundles Limited is no longer carrying the name Font Bundles.

The firm has 2 directors, namely Andrew C., Alex F.. Of them, Alex F. has been with the company the longest, being appointed on 25 January 2016 and Andrew C. has been with the company for the least time - from 1 June 2018. As of 27 April 2024, there was 1 ex director - Geoffrey B.. There were no ex secretaries.

Design Bundles Limited Address / Contact

Office Address Graphic House
Office Address2 124 City Road
Town Stoke-on-trent
Post code ST4 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09966437
Date of Incorporation Mon, 25th Jan 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 June 2018

Alex F.

Position: Director

Appointed: 25 January 2016

Geoffrey B.

Position: Director

Appointed: 01 June 2018

Resigned: 01 September 2020

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Design Stock Holdings Limited from Stoke-On-Trent, United Kingdom. This PSC is categorised as "a limited", 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 one in the PSC register is Alex F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Design Stock Holdings Limited

Graphic House 124 City Road, Stoke-On-Trent, ST4 2PH, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11392350
Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex F.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geoff B.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Font Bundles October 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand67 294264 776713 1501 058 6891 706 2132 376 9764 403 527
Current Assets70 784298 632777 6381 147 0151 847 9183 201 6315 210 839
Debtors3 4906 58449 84480 71467 930715 679807 312
Net Assets Liabilities     2 549 0654 663 787
Other Debtors3 490     34 407
Property Plant Equipment      37 229
Other
Accumulated Amortisation Impairment Intangible Assets    412 8352 283 7934 384 848
Accumulated Depreciation Impairment Property Plant Equipment      27 065
Amounts Owed By Related Parties     697 112772 905
Average Number Employees During Period3 332615
Corporation Tax Payable21 56834 423     
Creditors33 918215 370685 140985 9721 513 6211 715 8421 719 795
Current Asset Investments 27 27214 6447 61273 775108 976 
Fixed Assets     1 063 2761 182 043
Increase From Amortisation Charge For Year Intangible Assets    412 8351 870 9582 101 055
Increase From Depreciation Charge For Year Property Plant Equipment      27 065
Intangible Assets    632 0621 063 2761 144 814
Intangible Assets Gross Cost    1 044 8973 347 0695 529 662
Net Current Assets Liabilities36 86683 26292 498161 043334 2971 485 7893 491 044
Number Shares Issued Fully Paid1 0001 000     
Other Creditors30 460178 852435 660573 6031 018 7811 232 661390 873
Other Investments Other Than Loans  14 6447 61273 775108 976 
Other Taxation Social Security Payable1842 095249 480412 369494 840483 181482 829
Par Value Share110     
Property Plant Equipment Gross Cost      64 294
Provisions For Liabilities Balance Sheet Subtotal      9 300
Total Additions Including From Business Combinations Property Plant Equipment      64 294
Total Assets Less Current Liabilities36 866  161 043966 3592 549 0654 673 087
Trade Creditors Trade Payables466     846 093
Trade Debtors Trade Receivables2 5906 58449 84480 71467 93018 567 
Accrued Liabilities2 500      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 24th January 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search