Draft Design Build Limited WOKINGHAM


Draft Design Build started in year 2002 as Private Limited Company with registration number 04496551. The Draft Design Build company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wokingham at 11 Ivanhoe Road, Hogwood Industrial Estate. Postal code: RG40 4QQ. Since Mon, 21st Jan 2019 Draft Design Build Limited is no longer carrying the name I-desk Solutions.

At present there are 2 directors in the the firm, namely Steven B. and Patrick W.. In addition one secretary - Matthew O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patrick W. who worked with the the firm until 16 May 2017.

Draft Design Build Limited Address / Contact

Office Address 11 Ivanhoe Road, Hogwood Industrial Estate
Office Address2 Finchampstead
Town Wokingham
Post code RG40 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496551
Date of Incorporation Fri, 26th Jul 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew O.

Position: Secretary

Appointed: 16 May 2017

Steven B.

Position: Director

Appointed: 01 December 2005

Patrick W.

Position: Director

Appointed: 26 July 2002

Steven B.

Position: Director

Appointed: 26 July 2002

Resigned: 27 July 2002

Patrick W.

Position: Secretary

Appointed: 26 July 2002

Resigned: 16 May 2017

Peter G.

Position: Director

Appointed: 26 July 2002

Resigned: 01 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2002

Resigned: 26 July 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Intercase Uk Limited from Wokingham, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Steven B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Intercase Uk Limited

11 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04156553
Notified on 6 April 2016
Nature of control: 25-50% shares

Steven B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Patrick W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

I-desk Solutions January 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 74392 825       
Balance Sheet
Cash Bank On Hand 7 2333 01112 83423 2177 3527 48713 393 
Current Assets905 544442 069407 598442 343450 149539 789509 524529 601535 952
Debtors741 143260 917244 531286 746279 162325 239311 567314 347 
Net Assets Liabilities  -5 53316 849-200 447-195 202-454 355846 9201 072 423
Other Debtors 5 922233 215234 553272 021272 399261 592264 443 
Property Plant Equipment 34 93028 81069 74275 716199 666151 756110 227 
Total Inventories 173 919160 056142 763147 770207 198190 470201 861 
Cash Bank In Hand12 0687 233       
Stocks Inventory152 333173 919       
Tangible Fixed Assets32 07534 930       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve126 64392 725       
Shareholder Funds126 74392 825       
Other
Accrued Liabilities Deferred Income 51 35916 97416 0525 39626 42536 36412 157 
Accumulated Depreciation Impairment Property Plant Equipment 222 270230 575245 720267 112303 805352 422395 237 
Additions Other Than Through Business Combinations Property Plant Equipment  2 18556 07727 366 7071 286 
Average Number Employees During Period     7788
Bank Borrowings Overdrafts      41 66731 667 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   34 49640 444    
Creditors 384 174441 94124 42121 22158 26365 5511 455 0811 657 853
Deferred Tax Asset Debtors 3 6473 6473 6473 6473 6473 6473 647 
Finance Lease Liabilities Present Value Total   9 453     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 506121 64276 66632 500  
Increase From Depreciation Charge For Year Property Plant Equipment  8 30515 14521 392 48 61742 815 
Net Current Assets Liabilities100 51857 895-34 343-28 472-254 942-336 605-540 560925 4801 121 901
Number Shares Issued Fully Paid  505050    
Other Creditors 99 650384 09524 42121 22158 26323 8841 351 340 
Other Taxation Social Security Payable 105 10117 72242 39535 1365 47719 40315 067 
Par Value Share 1111    
Prepayments Accrued Income 242 535 28 355 29 21329 21329 213 
Property Plant Equipment Gross Cost 257 200259 385315 462342 828503 471504 178505 464 
Total Assets Less Current Liabilities132 59392 825-5 53341 270-179 226-136 939-388 804815 2531 040 756
Trade Creditors Trade Payables 128 06423 15040 96323 36436 89511 00043 421 
Trade Debtors Trade Receivables 8 8137 66920 1913 49419 98017 11517 044 
Fixed Assets       110 22781 145
Creditors Due Within One Year805 026384 174       
Number Shares Allotted 50       
Provisions For Liabilities Charges5 850        
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements