Company NameDiscovery Design Limited
DirectorsJames Richard Addison and Sarah Elizabeth Parker
Company StatusActive
Company Number03556279
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Richard Addison
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMiss Sarah Elizabeth Parker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleAccounts And Finance Manager
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMalcolm Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1999(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 25 September 2015)
RoleCompany Director And School Te
Country of ResidenceEngland
Correspondence Address10 Ormesby Way
Whitworth Park
Spennymoor
Co Durham
DL16 7FN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameChipchase Nelson (Corporation)
StatusResigned
Appointed27 June 1999(1 year, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 07 June 2018)
Correspondence Address5 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX

Contact

Websitewww.discoverydesign.co.uk/
Telephone0845 9003201
Telephone regionUnknown

Location

Registered AddressSalvus House
Aykley Heads
Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr James Richard Addison
50.00%
Ordinary
100 at £1Mr Malcolm Parker
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,211
Cash£930
Current Liabilities£21,047

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

1 February 2002Delivered on: 5 February 2002
Persons entitled: Bibby Factors Northeast Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account.
Outstanding

Filing History

4 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
12 April 2023Solvency Statement dated 29/03/23 (1 page)
12 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2023Statement of capital on 12 April 2023
  • GBP 206.00
(5 pages)
22 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 206.00
(6 pages)
22 March 2023Memorandum and Articles of Association (18 pages)
22 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All issued shares remain unchanged/company update articles in line with companies act 2006 09/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
4 May 2022Confirmation statement made on 1 May 2022 with updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 January 2019Register inspection address has been changed from 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN England to Salvus House Salvus House Aykley Heads Durham County Durham (1 page)
11 September 2018Change of details for Mr James Richard Addison as a person with significant control on 15 May 2017 (2 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
7 June 2018Termination of appointment of Chipchase Nelson as a secretary on 7 June 2018 (1 page)
21 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
15 May 2017Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages)
15 May 2017Registered office address changed from The Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page)
15 May 2017Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages)
15 May 2017Registered office address changed from , the Rivergreen Centre Aykley Heads, Durham, County Durham, DH1 5TS, England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page)
12 May 2017Register inspection address has been changed to 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN (1 page)
12 May 2017Register inspection address has been changed to 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN (1 page)
16 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages)
15 February 2017Registered office address changed from The Rivergreen Centre the Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS England to The Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from , 5/6 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham, DL14 6HX to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to The Rivergreen Centre the Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from , the Rivergreen Centre the Rivergreen Centre, Aykley Heads, Durham, County Durham, DH1 5TS, England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page)
14 February 2017Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages)
5 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
19 July 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Satisfaction of charge 1 in full (4 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
24 May 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
24 May 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 December 2015Director's details changed for Malcolm Parker on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Malcolm Parker on 15 December 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
18 November 2014Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed (2 pages)
24 April 2013Secretary's details changed (2 pages)
24 April 2013Secretary's details changed for {officer_name} (2 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Registered office address changed from , Bank Chambers, 5 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham, DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 April 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
5 April 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / chipchase nelson / 18/12/2007 (1 page)
8 May 2008Secretary's change of particulars / chipchase nelson / 18/12/2007 (1 page)
20 December 2007Registered office changed on 20/12/07 from: bank chambers, 9 kensington cockton hill road, bishop auckland, county durham DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 May 2005Return made up to 01/05/05; full list of members (6 pages)
3 May 2005Return made up to 01/05/05; full list of members (6 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place, middleton in teesdale, county durham, DL12 0QG (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale county durham DL12 0QG (1 page)
4 November 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 June 2003Return made up to 01/05/03; full list of members (6 pages)
13 June 2003Return made up to 01/05/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
29 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
1 November 2001Accounting reference date extended from 31/12/00 to 30/11/01 (1 page)
1 November 2001Accounting reference date extended from 31/12/00 to 30/11/01 (1 page)
31 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
26 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
11 May 2000Full accounts made up to 31 May 1999 (7 pages)
11 May 2000Full accounts made up to 31 May 1999 (7 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
11 August 1999Return made up to 27/06/99; full list of members (6 pages)
11 August 1999Return made up to 27/06/99; full list of members (6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
1 May 1998Incorporation (17 pages)
1 May 1998Incorporation (17 pages)