Doyle Design LLP LONDON


Founded in 2004, Doyle Design LLP, classified under reg no. OC308999 is an active company. Currently registered at Number 1 E2 7PR, London the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

As of 14 May 2024, our data shows no information about any ex officers on these positions.

Doyle Design LLP Address / Contact

Office Address Number 1
Office Address2 Printing House Yard
Town London
Post code E2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC308999
Date of Incorporation Sun, 15th Aug 2004
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael M.

Position: LLP Designated Member

Appointed: 01 October 2017

Michael D.

Position: LLP Designated Member

Appointed: 15 August 2004

Peter S.

Position: LLP Designated Member

Appointed: 23 October 2006

Resigned: 05 October 2017

Michael M.

Position: LLP Designated Member

Appointed: 23 September 2005

Resigned: 23 October 2006

Matthew G.

Position: LLP Designated Member

Appointed: 24 October 2004

Resigned: 23 September 2005

Mark D.

Position: LLP Designated Member

Appointed: 15 August 2004

Resigned: 21 October 2004

Energize Secretary Limited

Position: Corporate LLP Designated Member

Appointed: 15 August 2004

Resigned: 15 August 2004

Energize Director Limited

Position: Corporate LLP Designated Member

Appointed: 15 August 2004

Resigned: 15 August 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Michael D. This PSC has 75,01-100% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand11 94429 0676 80513 30029 64927 04051 765
Current Assets22 71537 69010 15924 24341 75446 32462 032
Debtors10 7718 6233 35410 94312 10519 28410 267
Net Assets Liabilities14 30130 1596 53213 64032 77038 26050 165
Other Debtors 569    
Property Plant Equipment2 1212 3712 2261 6691 6451 234925
Other
Accumulated Depreciation Impairment Property Plant Equipment12 10712 89813 64014 19714 74515 15615 465
Additions Other Than Through Business Combinations Property Plant Equipment 1 041597 524  
Creditors10 5359 9025 85312 27210 6299 29812 792
Further Item Creditors Component Total Creditors14 30130 1596 53213 64032 77038 86850 165
Increase From Depreciation Charge For Year Property Plant Equipment 791742557548411309
Net Current Assets Liabilities12 18027 7884 30611 97131 12537 02649 240
Other Creditors2 1162 0402 0002 7443 6443 9743 428
Other Taxation Social Security Payable4 4444 7326853 6341 5171 0565 096
Property Plant Equipment Gross Cost14 22815 26915 86615 86616 39016 39016 390
Total Assets Less Current Liabilities14 30130 1596 53213 64032 77038 26050 165
Trade Creditors Trade Payables3 9753 1303 1685 8945 4684 2684 268
Trade Debtors Trade Receivables10 7718 6183 28510 94312 10519 28410 267

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements