DESIGNER'S ATELIER LIMITED

Register to unlock more data on OkredoRegister

DESIGNER'S ATELIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073148

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19 Vincent Gardens, London NW2 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Registered office address changed from , International House 142 Cromwell Road, London, SW7 4EF, England to 19 Vincent Gardens London NW2 7RJ on 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon17/05/2019
Registered office address changed from , 29 Chatsworth Road, London, NW2 4BJ to 19 Vincent Gardens London NW2 7RJ on 2019-05-17
dot icon16/05/2019
Director's details changed for Miss Dagmar Holub on 2019-04-10
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon03/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/05/2015
Director's details changed for Miss Dagmar Holubova on 2014-12-29
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon13/05/2014
Director's details changed for Miss Dagmar Holubova on 2014-05-01
dot icon13/05/2014
Registered office address changed from , 72 Riggindale Road, London, SW16 1QJ, England on 2014-05-13
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon24/04/2012
Director's details changed for Miss Dagmar Holubova on 2012-03-19
dot icon24/04/2012
Director's details changed for Miss Dagmar Holubova on 2012-03-19
dot icon16/02/2012
Amended accounts made up to 2011-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Registered office address changed from , 61 Herne Hill, London, SE24 9NE, United Kingdom on 2011-11-24
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/05/2011
Director's details changed for Miss Dagmar Holubova on 2011-05-03
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Miss Dagmar Holubova on 2010-04-22
dot icon28/05/2010
Director's details changed for Miss Dagmar Holubova on 2010-04-22
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from, 70 high street, sunninghill, ascot
dot icon05/09/2009
Appointment terminated secretary www.abacus.co.uk LIMITED
dot icon24/04/2009
Return made up to 22/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / dagmar holubova / 01/11/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Director's change of particulars / dagmar halubova / 11/08/2008
dot icon16/05/2008
Certificate of change of name
dot icon07/05/2008
Return made up to 22/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 22/04/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 22/04/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Registered office changed on 12/12/05 from:\www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon22/04/2005
Return made up to 22/04/05; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from:\suite b, 29 harley street, london, W1G 9QR
dot icon15/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
85.93K
-
0.00
-
-
2022
1
85.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Holub, Dagmar
Director
12/12/2005 - Present
2

Persons with Significant Control

1
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 DESIGNER'S ATELIER LIMITED

DESIGNER'S ATELIER LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at 19 Vincent Gardens, London NW2 7RJ. 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 DESIGNER'S ATELIER LIMITED?

toggle

DESIGNER'S ATELIER LIMITED is currently Active. It was registered on 15/03/2004 .

Where is DESIGNER'S ATELIER LIMITED located?

toggle

DESIGNER'S ATELIER LIMITED is registered at 19 Vincent Gardens, London NW2 7RJ.

What does DESIGNER'S ATELIER LIMITED do?

toggle

DESIGNER'S ATELIER LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DESIGNER'S ATELIER LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-03-31.