DESIGN HOUSE (UK) LIMITED

Register to unlock more data on OkredoRegister

DESIGN HOUSE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887361

Incorporation date

02/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

73 Derby Road, London E18 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon18/02/2026
Director's details changed for Mr Emre Gurur Ozkarakasli on 2026-02-13
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon28/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/12/2022
Registered office address changed from 21 Turle Road London N4 3LZ to 73 Derby Road London E18 2PY on 2022-12-23
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon06/10/2021
Director's details changed for Mr Emre Gurur Ozkarakasli on 2021-09-30
dot icon06/10/2021
Termination of appointment of Emel Ozkarakasli as a secretary on 2021-06-14
dot icon06/10/2021
Director's details changed for Mr Burak Ozkarakasli on 2021-06-14
dot icon06/10/2021
Appointment of Mr Emre Gurur Ozkarakasli as a director on 2021-06-14
dot icon06/10/2021
Appointment of Mr Savas Ozkarakasli as a director on 2021-06-14
dot icon06/10/2021
Appointment of Mr Burak Ozkarakasli as a director on 2021-06-14
dot icon06/10/2021
Termination of appointment of Hakan Ozkarakasli as a director on 2021-06-14
dot icon06/10/2021
Notification of Savas Ozkarakasli as a person with significant control on 2021-06-14
dot icon06/10/2021
Cessation of Hakan Ozkarakasli as a person with significant control on 2021-06-14
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon18/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon28/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon02/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/03/2016
Appointment of Mrs Emel Ozkarakasli as a secretary on 2015-12-01
dot icon02/03/2016
Termination of appointment of Emel Ozkarasli as a secretary on 2015-11-30
dot icon12/02/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon08/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon31/12/2014
Accounts for a medium company made up to 2014-04-30
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/09/2014
Registration of charge 038873610002, created on 2014-09-12
dot icon03/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon17/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon21/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon06/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-04-30
dot icon17/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon02/12/2009
Director's details changed for Mr Hakan Ozkarakasli on 2009-12-02
dot icon02/12/2009
Register inspection address has been changed
dot icon02/09/2009
Accounts for a medium company made up to 2009-04-30
dot icon04/06/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon20/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/04/2008
Return made up to 02/12/07; full list of members
dot icon30/04/2008
Director's change of particulars / hakan ozkarakasli / 01/04/2008
dot icon27/03/2008
Secretary appointed emel ozkarasli
dot icon09/11/2007
Secretary resigned
dot icon27/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/12/2006
Return made up to 02/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Registered office changed on 16/05/06 from: unit 2 norlington road london E10 6LA
dot icon05/01/2006
Return made up to 02/12/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Return made up to 02/12/04; full list of members
dot icon29/11/2003
Return made up to 02/12/03; full list of members
dot icon31/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/08/2003
Resolutions
dot icon17/07/2003
Accounts for a dormant company made up to 2001-12-31
dot icon17/07/2003
Resolutions
dot icon17/04/2003
Return made up to 02/12/02; full list of members
dot icon30/01/2003
Resolutions
dot icon27/11/2001
Return made up to 02/12/01; full list of members
dot icon26/11/2001
Resolutions
dot icon15/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/10/2001
Resolutions
dot icon08/01/2001
Return made up to 02/12/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon02/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
618.49K
-
0.00
2.99M
-
2022
5
1.05M
-
0.00
2.41M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozkarakasli, Savas
Director
14/06/2021 - Present
4
Ozkarakasli, Burak
Director
14/06/2021 - Present
3
Ozkarakasli, Emre Gurur
Director
14/06/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESIGN HOUSE (UK) LIMITED

DESIGN HOUSE (UK) LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at 73 Derby Road, London E18 2PY. There are currently 3 active directors 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 (UK) LIMITED?

toggle

DESIGN HOUSE (UK) LIMITED is currently Active. It was registered on 02/12/1999 .

Where is DESIGN HOUSE (UK) LIMITED located?

toggle

DESIGN HOUSE (UK) LIMITED is registered at 73 Derby Road, London E18 2PY.

What does DESIGN HOUSE (UK) LIMITED do?

toggle

DESIGN HOUSE (UK) LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for DESIGN HOUSE (UK) LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Emre Gurur Ozkarakasli on 2026-02-13.