DESIGN HOUSE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

DESIGN HOUSE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977923

Incorporation date

24/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uncommon Holborn, High Holborn, London WC1V 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1970)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/07/2025
Registered office address changed from 71-91 Aldwych Aldwych London WC2B 4HN England to Uncommon Holborn High Holborn London WC1V 6DF on 2025-07-09
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Second filing of Confirmation Statement dated 2024-03-25
dot icon08/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon07/05/2025
Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 2016-04-07
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon02/02/2024
Notification of Peter Thomas Dobie as a person with significant control on 2024-01-17
dot icon02/02/2024
Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 2024-01-17
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/07/2020
Confirmation statement made on 2020-04-08 with updates
dot icon05/05/2020
Statement of capital following an allotment of shares on 2019-09-02
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/05/2019
Registered office address changed from 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP England to 71-91 Aldwych Aldwych London WC2B 4HN on 2019-05-08
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/01/2018
Registered office address changed from 7-11 Herbrand Street London WC1N 1EX England to 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP on 2018-01-25
dot icon31/07/2017
Micro company accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon16/10/2015
Registered office address changed from 88 Blackfriars Road London SE1 8HA to 7-11 Herbrand Street London WC1N 1EX on 2015-10-16
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/05/2015
Director's details changed for Ms Lavinia Jane Culverhouse on 2015-04-30
dot icon07/05/2015
Secretary's details changed for Mr Peter Thomas Dobie on 2015-04-30
dot icon23/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon22/08/2013
Satisfaction of charge 1 in full
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Registered office address changed from 2 Salamanca Place London SE1 7HB United Kingdom on 2013-05-29
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/03/2012
Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 2012-03-30
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2009
Director's details changed for Ms Lavinia Jane Culverhouse on 2009-10-08
dot icon25/09/2009
Secretary's change of particulars / peter dobie / 01/09/2009
dot icon25/09/2009
Registered office changed on 25/09/2009 from 4 duke street richmond surrey TW1 1HP
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Secretary's change of particulars / paul dobie / 07/07/2009
dot icon18/12/2008
Return made up to 08/10/08; full list of members
dot icon18/12/2008
Secretary appointed mr paul dobie
dot icon18/12/2008
Appointment terminated director paul porral
dot icon18/12/2008
Appointment terminated secretary lavinia culverhouse
dot icon01/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 08/10/07; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/02/2007
Return made up to 08/10/06; full list of members
dot icon20/07/2006
Accounts for a small company made up to 2005-09-30
dot icon15/11/2005
Return made up to 08/10/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-09-30
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon23/11/2004
Director resigned
dot icon26/10/2004
Return made up to 08/10/04; full list of members
dot icon19/08/2004
Amended accounts made up to 2003-09-30
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned;director resigned
dot icon06/07/2004
Registered office changed on 06/07/04 from: 120 parkway london NW1 7AN
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Return made up to 26/09/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon08/11/2002
Return made up to 08/10/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon04/10/2001
Return made up to 08/10/01; full list of members
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Secretary resigned
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon03/07/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon24/10/2000
Return made up to 08/10/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
Secretary resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon01/12/1999
Return made up to 08/10/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Return made up to 08/10/98; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Return made up to 08/10/97; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon13/06/1997
Director resigned
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned;director resigned
dot icon13/02/1997
Resolutions
dot icon23/01/1997
Secretary resigned;director resigned
dot icon23/01/1997
New secretary appointed
dot icon05/11/1996
Secretary resigned;director resigned
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
Return made up to 08/10/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon28/09/1995
Return made up to 08/10/95; full list of members
dot icon13/07/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 08/10/94; no change of members
dot icon02/08/1994
Full group accounts made up to 1993-09-30
dot icon26/05/1994
New director appointed
dot icon18/10/1993
New director appointed
dot icon12/10/1993
Return made up to 08/10/93; no change of members
dot icon04/06/1993
Full group accounts made up to 1992-09-30
dot icon09/10/1992
Return made up to 08/10/92; full list of members
dot icon07/08/1992
Memorandum and Articles of Association
dot icon07/08/1992
Resolutions
dot icon20/03/1992
Full group accounts made up to 1991-09-30
dot icon15/10/1991
Return made up to 08/10/91; no change of members
dot icon12/05/1991
Full group accounts made up to 1990-09-30
dot icon16/02/1991
Return made up to 08/10/90; no change of members
dot icon27/09/1990
Full group accounts made up to 1989-09-30
dot icon04/06/1990
Full group accounts made up to 1988-09-30
dot icon06/03/1990
Return made up to 08/10/89; full list of members
dot icon09/02/1989
New director appointed
dot icon21/11/1988
Return made up to 04/10/88; full list of members
dot icon21/11/1988
Full accounts made up to 1987-09-30
dot icon17/03/1988
New director appointed
dot icon21/10/1987
Full accounts made up to 1986-09-30
dot icon06/09/1987
Return made up to 09/07/87; full list of members
dot icon03/04/1987
Return made up to 13/05/86; full list of members
dot icon18/07/1986
Full accounts made up to 1985-09-30
dot icon02/07/1986
New director appointed
dot icon06/02/1986
Full accounts made up to 1984-09-30
dot icon24/04/1970
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
77.57K
-
0.00
16.62K
-
2022
15
325.33K
-
0.00
594.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culverhouse, Lavinia Jane
Director
02/01/1997 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN HOUSE CONSULTANTS LIMITED

DESIGN HOUSE CONSULTANTS LIMITED is an(a) Active company incorporated on 24/04/1970 with the registered office located at Uncommon Holborn, High Holborn, London WC1V 6DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN HOUSE CONSULTANTS LIMITED?

toggle

DESIGN HOUSE CONSULTANTS LIMITED is currently Active. It was registered on 24/04/1970 .

Where is DESIGN HOUSE CONSULTANTS LIMITED located?

toggle

DESIGN HOUSE CONSULTANTS LIMITED is registered at Uncommon Holborn, High Holborn, London WC1V 6DF.

What does DESIGN HOUSE CONSULTANTS LIMITED do?

toggle

DESIGN HOUSE CONSULTANTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DESIGN HOUSE CONSULTANTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.