DESIGN RULE LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
DESIGN RULE LIMITED is a Private Limited Company from KENILWORTH ENGLAND and has the status: Active.
DESIGN RULE LIMITED was incorporated 32 years ago on 19/05/1992 and has the registered number: 02715857. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DESIGN RULE LIMITED was incorporated 32 years ago on 19/05/1992 and has the registered number: 02715857. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DESIGN RULE LIMITED - KENILWORTH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 500 ABBEY PARK
KENILWORTH
WARWICKSHIRE
CV8 2LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES TURNER | Jan 1969 | British | Director | 2021-06-02 | CURRENT |
MR JEREMY EDWARD HINES | British | Director | 2021-06-02 | CURRENT | |
MR ALAN JOHN SAMPSON | Nov 1960 | British | Director | 2021-06-02 | CURRENT |
MR PAUL RICHARD ATHOL BYERLEY | Oct 1981 | British | Director | 2021-06-02 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1992-05-19 UNTIL 1992-05-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-05-19 UNTIL 1992-05-19 | RESIGNED | ||
MRS MAHA HILLIER | Dec 1962 | British | Secretary | 1999-05-21 UNTIL 2018-08-01 | RESIGNED |
GILLIAN NANCY NUNN | Aug 1954 | British | Secretary | 1995-09-25 UNTIL 1999-05-21 | RESIGNED |
MRS ANN RIBBANDS | Dec 1958 | Secretary | 1992-05-19 UNTIL 1993-04-30 | RESIGNED | |
PHILLIDA FRANCES WALKER | Sep 1946 | Secretary | 1993-04-30 UNTIL 1995-09-25 | RESIGNED | |
DR CALUM DOUGLAS ROBERT MUIR | Jun 1967 | British | Director | 2001-01-03 UNTIL 2007-08-31 | RESIGNED |
WILLIAM MICHAEL WALKER | Sep 1943 | British | Director | 1993-04-30 UNTIL 1994-10-20 | RESIGNED |
WILLIAM MICHAEL WALKER | Sep 1943 | British | Director | 1995-09-25 UNTIL 1997-01-10 | RESIGNED |
MRS KATHARINE RACHEL SAMPSON | Apr 1962 | British | Director | 2021-06-02 UNTIL 2022-06-24 | RESIGNED |
MR NIGEL EDWARD ALEXANDER RIBBANDS | Feb 1959 | British | Director | 1992-05-19 UNTIL 1993-04-30 | RESIGNED |
GILLIAN NANCY NUNN | Aug 1954 | British | Director | 1994-10-20 UNTIL 1995-09-25 | RESIGNED |
MR MARTIN CHRISTOPHER ALLEN | Mar 1956 | British | Director | 1995-09-25 UNTIL 1997-11-21 | RESIGNED |
MR ROBERT STEPHEN HILLIER | Dec 1955 | British | Director | 1995-09-25 UNTIL 2021-06-02 | RESIGNED |
MRS MAHA HILLIER | Dec 1962 | British | Director | 1999-05-21 UNTIL 2021-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solid Solutions Management Limited | 2021-06-02 | Kenilworth Warwickshire |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm |
|
Mr Robert Stephen Hillier | 2016-04-06 - 2021-06-02 | 12/1955 | Kenilworth Warwickshire | Ownership of shares 25 to 50 percent |
Mrs Maha Hillier | 2016-04-06 - 2021-06-02 | 12/1962 | Towcester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Design Rule Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-16 | 30-11-2020 | £891,129 Cash £627,105 equity |
Design Rule Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-28 | 30-11-2019 | £48,482 Cash £641,535 equity |
Design Rule Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 30-11-2018 | £365 Cash £641,172 equity |
Design Rule Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-31 | 31-05-2017 | £4,050 Cash £815,942 equity |
Design Rule Limited - Abbreviated accounts | 2017-02-01 | 31-05-2016 | £145,293 Cash |
Abbreviated Company Accounts - DESIGN RULE LIMITED | 2016-03-01 | 31-05-2015 | £377,097 Cash £756,391 equity |
Abbreviated Company Accounts - DESIGN RULE LIMITED | 2014-12-02 | 31-05-2014 | £146,332 Cash £531,963 equity |