Design Engine Architects Limited WINCHESTER


Design Engine Architects started in year 2001 as Private Limited Company with registration number 04339814. The Design Engine Architects company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Winchester at The Studios. Postal code: SO22 5FF.

At the moment there are 3 directors in the the company, namely Richard J., Rodney G. and Richard R.. In addition one secretary - Rodney G. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Design Engine Architects Limited Address / Contact

Office Address The Studios
Office Address2 Coker Close
Town Winchester
Post code SO22 5FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339814
Date of Incorporation Thu, 13th Dec 2001
Industry Architectural activities
End of financial Year 31st December
Company age 23 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 Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Richard J.

Position: Director

Appointed: 01 April 2002

Rodney G.

Position: Director

Appointed: 13 December 2001

Rodney G.

Position: Secretary

Appointed: 13 December 2001

Richard R.

Position: Director

Appointed: 13 December 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2001

Resigned: 13 December 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 December 2001

Resigned: 13 December 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Design Engine Eot Limited from Winchester, 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 Richard R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rodney G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Design Engine Eot Limited

The Studios Coker Close, Winchester, Hampshire, SO22 5FF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13988964
Notified on 29 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard R.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Rodney G.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard J.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand811 330292 890172 410245 0741 524 704143 106
Current Assets1 634 0301 356 0071 309 0601 299 1343 240 3881 227 095
Debtors812 7001 053 1171 126 6501 044 0601 715 6841 083 989
Net Assets Liabilities1 258 4981 003 1731 000 872796 8602 580 052904 317
Property Plant Equipment156 40197 89347 68836 60450 98843 689
Total Inventories10 00010 00010 00010 000  
Other
Accrued Liabilities Deferred Income18 64316 67415 2489 655112 26921 689
Accumulated Depreciation Impairment Property Plant Equipment652 995717 606777 077793 204810 934820 835
Average Number Employees During Period  39355252
Corporation Tax Payable223 97576 95299 970123 818254 148 
Corporation Tax Recoverable     126 003
Creditors519 516442 401350 771534 147703 348359 610
Fixed Assets    50 98843 690
Future Minimum Lease Payments Under Non-cancellable Operating Leases 88 775326 142   
Increase From Depreciation Charge For Year Property Plant Equipment 64 61159 47116 12717 73018 441
Investments Fixed Assets     1
Investments In Group Undertakings Participating Interests     1
Net Current Assets Liabilities1 114 514913 606958 289764 9872 537 040867 485
Number Shares Issued Fully Paid 1 020    
Other Creditors109 519202 82756 455195 293166 53318 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 540
Other Disposals Property Plant Equipment     8 817
Other Taxation Social Security Payable132 356111 235148 053162 67597 619196 365
Par Value Share 10    
Prepayments Accrued Income35 84535 44133 86334 429119 059137 543
Property Plant Equipment Gross Cost809 396815 499824 765829 808861 922864 524
Provisions For Liabilities Balance Sheet Subtotal12 4178 3265 1054 7317 9766 858
Total Additions Including From Business Combinations Property Plant Equipment 6 1039 2665 04332 11411 419
Total Assets Less Current Liabilities1 270 9151 011 4991 005 977801 5912 588 028911 175
Trade Creditors Trade Payables35 02334 71331 04542 70672 779123 431
Trade Debtors Trade Receivables413 597566 519504 980285 037522 732 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements