Design Objectives (holdings) Limited LOUGHTON


Founded in 2006, Design Objectives (holdings), classified under reg no. 05890219 is an active company. Currently registered at 62 Church Hill IG10 1LB, Loughton the company has been in the business for 18 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Stephen B., Peter C.. Of them, Stephen B., Peter C. have been with the company the longest, being appointed on 22 August 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Design Objectives (holdings) Limited Address / Contact

Office Address 62 Church Hill
Town Loughton
Post code IG10 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890219
Date of Incorporation Fri, 28th Jul 2006
Industry Activities of head offices
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Stephen B.

Position: Director

Appointed: 22 August 2013

Peter C.

Position: Director

Appointed: 22 August 2013

Kevin J.

Position: Director

Appointed: 20 August 2015

Resigned: 30 September 2016

Kevin J.

Position: Secretary

Appointed: 15 June 2015

Resigned: 30 September 2016

Clive D.

Position: Director

Appointed: 03 February 2014

Resigned: 16 December 2015

Venessa S.

Position: Director

Appointed: 22 August 2013

Resigned: 12 December 2014

Jonathan W.

Position: Director

Appointed: 22 August 2013

Resigned: 06 February 2014

Richard C.

Position: Director

Appointed: 20 April 2009

Resigned: 30 September 2013

Alison A.

Position: Director

Appointed: 20 July 2007

Resigned: 30 September 2010

Terence B.

Position: Director

Appointed: 02 November 2006

Resigned: 25 July 2013

Vanessa S.

Position: Secretary

Appointed: 12 August 2006

Resigned: 12 December 2014

Andrew K.

Position: Director

Appointed: 11 August 2006

Resigned: 09 April 2009

Duncan C.

Position: Director

Appointed: 28 July 2006

Resigned: 21 September 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 2006

Resigned: 28 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2006

Resigned: 28 July 2006

Duncan C.

Position: Secretary

Appointed: 28 July 2006

Resigned: 12 August 2006

Michael G.

Position: Director

Appointed: 28 July 2006

Resigned: 15 August 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Peter C. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Stephen B. This PSC and has 50,01-75% voting rights.

Peter C.

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

Stephen B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements