Design-cubed Limited WALTHAM CROSS


Design-cubed started in year 2011 as Private Limited Company with registration number 07599592. The Design-cubed company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Waltham Cross at 147a High Street. Postal code: EN8 7AP.

There is a single director in the firm at the moment - Stephen B., appointed on 11 April 2011. In addition, a secretary was appointed - Stephen B., appointed on 11 April 2011. As of 29 April 2024, there were 2 ex directors - Robert S., Mark B. and others listed below. There were no ex secretaries.

Design-cubed Limited Address / Contact

Office Address 147a High Street
Town Waltham Cross
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599592
Date of Incorporation Mon, 11th Apr 2011
Industry Architectural activities
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stephen B.

Position: Director

Appointed: 11 April 2011

Stephen B.

Position: Secretary

Appointed: 11 April 2011

Robert S.

Position: Director

Appointed: 01 May 2019

Resigned: 21 July 2022

Mark B.

Position: Director

Appointed: 11 April 2011

Resigned: 31 July 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Stephen B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 1 August 2018
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 29 June 2017
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth16 63415 900       
Balance Sheet
Cash Bank On Hand  4 29716 0319 95256 518114 10746 35654 361
Current Assets39 85959 24623 53851 28165 15880 290166 47750 05668 061
Debtors12 89043 95219 24135 25055 20623 77252 3703 70013 700
Other Debtors  3 0082 3727 9566 74211 8503 70013 700
Property Plant Equipment  4 1581 6222 2684 3936 0533 7595 019
Net Assets Liabilities       -17 8359 950
Cash Bank In Hand26 96915 294       
Net Assets Liabilities Including Pension Asset Liability16 63415 900       
Tangible Fixed Assets6 8109 300       
Reserves/Capital
Called Up Share Capital26       
Profit Loss Account Reserve16 63215 894       
Shareholder Funds16 63415 900       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 57127 53929 55031 36633 48136 25538 686
Average Number Employees During Period  4234433
Consideration Received For Shares Issued Specific Share Issue   6     
Creditors  26 88936 48253 24370 748143 34171 65029 097
Increase From Depreciation Charge For Year Property Plant Equipment   2 9682 0111 8162 115 2 431
Net Current Assets Liabilities9 8246 600-3 35114 79911 9159 54223 136-21 59434 028
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Issued But Not Fully Paid   6     
Number Shares Issued Specific Share Issue   6     
Other Creditors  7 13518 58733 50444 47197 14164 84429 097
Other Taxation Social Security Payable  19 76617 88817 80026 27736 8946 80621 782
Par Value Share 1 1 11 1
Property Plant Equipment Gross Cost  28 72929 16131 81835 75939 53440 01443 705
Total Additions Including From Business Combinations Property Plant Equipment   4322 6573 9413 775 3 691
Total Assets Less Current Liabilities16 63415 90080716 42114 18313 93529 189-17 83539 047
Trade Creditors Trade Payables  -1271 939 9 306  
Trade Debtors Trade Receivables  16 23332 87847 25017 03040 520  
Number Shares Issued Fully Paid     66 6
Creditors Due Within One Year30 03552 646       
Fixed Assets6 8109 300       
Number Shares Allotted26       
Share Capital Allotted Called Up Paid26       
Tangible Fixed Assets Additions 6 812       
Tangible Fixed Assets Cost Or Valuation10 47617 288       
Tangible Fixed Assets Depreciation3 6667 988       
Tangible Fixed Assets Depreciation Charged In Period 4 322       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 31st August 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements