Design Integration Limited DIDCOT


Design Integration Limited is a private limited company registered at 1 Moorbrook, Southmead Business Park, Didcot OX11 7HP. Its net worth is valued to be 206016 pounds, while the fixed assets that belong to the company total up to 11220 pounds. Incorporated on 2005-06-23, this 19-year-old company is run by 2 directors.
Director Christopher F., appointed on 17 December 2009. Director Derek W., appointed on 16 May 2007.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). According to official records there was a change of name on 2007-06-26 and their previous name was Proinstall Uk Limited.
The last confirmation statement was filed on 2023-06-23 and the due date for the following filing is 2024-07-07. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Design Integration Limited Address / Contact

Office Address 1 Moorbrook
Office Address2 Southmead Business Park
Town Didcot
Post code OX11 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05489471
Date of Incorporation Thu, 23rd Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (264 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 08 February 2012

Christopher F.

Position: Director

Appointed: 17 December 2009

Derek W.

Position: Director

Appointed: 16 May 2007

Timothy R.

Position: Secretary

Appointed: 05 October 2007

Resigned: 08 February 2012

Nicholas H.

Position: Director

Appointed: 16 May 2007

Resigned: 25 March 2008

Mark T.

Position: Director

Appointed: 03 August 2006

Resigned: 16 May 2007

John H.

Position: Secretary

Appointed: 11 July 2005

Resigned: 05 October 2007

John H.

Position: Director

Appointed: 11 July 2005

Resigned: 05 October 2007

Kevin M.

Position: Director

Appointed: 11 July 2005

Resigned: 02 August 2006

Boyes Turner Directors Limited

Position: Corporate Director

Appointed: 23 June 2005

Resigned: 11 July 2005

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2005

Resigned: 11 July 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Derek W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Christopher F. This PSC and has 25-50% voting rights.

Derek W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Christopher F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Proinstall Uk June 26, 2007
Abbots 347 July 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth206 016224 527148 074122 417103 752        
Balance Sheet
Cash Bank In Hand123 386130 614192 33353 635218 306        
Cash Bank On Hand    218 306299 435306 135480 145250 965330 851519 544113 909269 881
Current Assets528 557390 180649 201361 743573 077763 3911 101 3021 307 8082 043 4092 386 3933 324 7257 435 2162 910 778
Debtors390 871247 302365 839270 835262 404386 523726 636732 3931 198 2471 303 3691 397 2813 853 3081 601 086
Net Assets Liabilities     242 808259 305525 892529 310705 162901 2501 426 302717 222
Other Debtors    14 39027 12350 42880 61551 863306 795239 0452 325 371510 163
Property Plant Equipment    25 00014 33346 91253 22192 13781 328163 443170 716153 292
Stocks Inventory14 30012 26491 02937 27392 367        
Tangible Fixed Assets11 2203 19921 33946 49525 000        
Total Inventories    92 36777 43368 53195 270594 197752 1731 407 9003 467 9991 039 811
Reserves/Capital
Called Up Share Capital220202020        
Profit Loss Account Reserve206 014224 507148 054122 397103 732        
Shareholder Funds206 016224 527148 074122 417103 752        
Other
Accumulated Depreciation Impairment Property Plant Equipment    127 868158 158149 511154 448163 350190 461230 541260 170152 126
Average Number Employees During Period     1816222526222441
Creditors    494 325534 91625 72417 42513 3353 2095 358953376 056
Creditors Due Within One Year333 761168 852522 466285 821494 325        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 28612 80321 811  21 844180 270
Disposals Property Plant Equipment      26 09113 50322 694  26 588208 987
Finance Lease Liabilities Present Value Total    22 4955 79625 72417 42513 3353 2095 3589534 803
Fixed Assets        92 137211 363718 789745 764926 953
Increase From Depreciation Charge For Year Property Plant Equipment     30 29015 63917 74030 71327 11140 08051 47372 226
Intangible Assets         130 035555 346575 048773 661
Intangible Assets Gross Cost         130 035555 346575 048773 661
Net Current Assets Liabilities194 796221 328126 73575 92278 752228 475238 117500 208468 014512 460205 803706 973254 301
Number Shares Allotted 5555        
Other Creditors    134 730264 230329 265237 222367 7811 055 0361 669 6535 463 626376 056
Other Taxation Social Security Payable    147 100178 971197 970297 882199 361330 652274 267346 704213 610
Par Value Share 0000        
Property Plant Equipment Gross Cost    152 868172 491196 423207 669255 487271 789393 984430 886305 418
Provisions For Liabilities Balance Sheet Subtotal       10 11217 50615 45217 98425 48287 976
Share Capital Allotted Called Up Paid25555        
Tangible Fixed Assets Additions 6 30027 05245 6367 478        
Tangible Fixed Assets Cost Or Valuation116 673122 973129 108145 390152 868        
Tangible Fixed Assets Depreciation105 453119 774107 76998 895127 868        
Tangible Fixed Assets Depreciation Charged In Period 14 3218 91220 48028 973        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 91729 354         
Tangible Fixed Assets Disposals  20 91729 354         
Total Additions Including From Business Combinations Property Plant Equipment     19 62350 02324 74970 51216 302122 19563 49083 519
Total Assets Less Current Liabilities206 016224 527148 074122 417103 752242 808285 029553 429560 151723 823924 5921 452 7371 181 254
Total Increase Decrease From Revaluations Intangible Assets            198 613
Trade Creditors Trade Payables    190 00085 919318 817249 465980 298478 1191 170 479913 080995 065
Trade Debtors Trade Receivables    248 014359 400676 208651 7781 146 384996 5741 158 2361 527 9371 090 923
Disposals Intangible Assets          105 142  
Total Additions Including From Business Combinations Intangible Assets         130 035530 45319 702 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2022-12-31
filed on: 14th, October 2024
Free Download (8 pages)

Company search