DESIGNPM (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

DESIGNPM (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09475302

Incorporation date

06/03/2015

Size

Small

Contacts

Registered address

Registered address

India House, 45 Curlew Street, London SE1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Change of details for Compagnie Chargeurs Invest as a person with significant control on 2025-06-19
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/08/2025
Notification of Compagnie Chargeurs Invest as a person with significant control on 2025-06-19
dot icon04/08/2025
Termination of appointment of Philip John Wooderson as a director on 2025-05-01
dot icon04/08/2025
Appointment of Mr Jonathan Beauchamp Selby as a director on 2025-05-01
dot icon04/08/2025
Cessation of Chargeurs Museum Solutions as a person with significant control on 2025-06-19
dot icon25/11/2024
Appointment of Mr Philip John Wooderson as a director on 2024-11-01
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/06/2024
Termination of appointment of Robin Philip Rochford as a director on 2024-06-17
dot icon05/12/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon09/03/2023
Termination of appointment of James Gordon Alexander as a director on 2023-02-28
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Registered office address changed from 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN England to India House 45 Curlew Street London SE1 2nd on 2022-11-30
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/07/2022
Appointment of Mr James Gordon Alexander as a director on 2022-06-23
dot icon26/07/2022
Termination of appointment of Mili Spahic as a director on 2022-06-23
dot icon26/07/2022
Termination of appointment of Gustave Gabriel Guillaume Gauquelin as a director on 2022-06-23
dot icon26/07/2022
Appointment of Mr Vincent Louis Jean Larnicol as a director on 2022-06-23
dot icon25/07/2022
Termination of appointment of Christopher Maurice Cawte as a director on 2022-07-02
dot icon01/06/2022
Accounts for a small company made up to 2021-03-31
dot icon27/01/2022
Registered office address changed from 5 Maidstone Buildings Mews 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN England to 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN on 2022-01-27
dot icon24/01/2022
Appointment of Mr Christopher Maurice Cawte as a director on 2022-01-21
dot icon03/01/2022
Change of details for Chargeurs Technical Substrates Sas as a person with significant control on 2019-12-16
dot icon20/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon16/12/2021
Appointment of Mr Gustave Gauquelin as a director on 2021-11-29
dot icon16/12/2021
Termination of appointment of Jerome Sampiero Lanfranchi as a director on 2021-11-29
dot icon16/11/2021
Registered office address changed from 5 Maidstone Buildings Mews Maidstone Buildings Mews 72-76 Borough Hight Street London SE1 1GN England to 5 Maidstone Buildings Mews 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN on 2021-11-16
dot icon16/11/2021
Registered office address changed from 5 Maidstone Buildings Mews 72-76 Borough Street London SE1 1GN to 5 Maidstone Buildings Mews Maidstone Buildings Mews 72-76 Borough Hight Street London SE1 1GN on 2021-11-16
dot icon02/11/2021
Termination of appointment of Christopher Maurice Cawte as a director on 2021-11-02
dot icon13/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon13/07/2021
Appointment of Mr Robin Philip Rochford as a director on 2021-07-01
dot icon24/05/2021
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 5 Maidstone Buildings Mews 72-76 Borough Street London SE1 1GN on 2021-05-24
dot icon13/05/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Andree Kretz as a director on 2020-10-23
dot icon03/11/2020
Appointment of Mr Mili Spahic as a director on 2020-10-23
dot icon01/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon15/05/2020
Confirmation statement made on 2020-03-06 with updates
dot icon09/09/2019
Notification of Chargeurs Technical Substrates Sas as a person with significant control on 2019-07-02
dot icon09/09/2019
Appointment of Ms Andree Kretz as a director on 2019-07-02
dot icon09/09/2019
Cessation of Lindsay Jane Cawte as a person with significant control on 2019-07-02
dot icon09/09/2019
Appointment of Mr Jerome Sampiero Lanfranchi as a director on 2019-07-02
dot icon09/09/2019
Cessation of Christopher Maurice Cawte as a person with significant control on 2019-07-02
dot icon02/09/2019
Resolutions
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Lindsay Jane Cawte as a director on 2019-07-01
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/06/2016
Appointment of Mrs Lindsay Jane Cawte as a director on 2016-06-07
dot icon10/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon06/03/2015
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.43M
-
0.00
1.11M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooderson, Philip John
Director
01/11/2024 - 01/05/2025
6
Rochford, Robin Philip
Director
01/07/2021 - 17/06/2024
3
Alexander, James Gordon
Director
23/06/2022 - 28/02/2023
5
Larnicol, Vincent Louis Jean
Director
23/06/2022 - Present
2
Selby, Jonathan Beauchamp
Director
01/05/2025 - Present
3

Persons with Significant Control

4
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 DESIGNPM (INTERNATIONAL) LIMITED

DESIGNPM (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 06/03/2015 with the registered office located at India House, 45 Curlew Street, London SE1 2ND. There are currently 2 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 DESIGNPM (INTERNATIONAL) LIMITED?

toggle

DESIGNPM (INTERNATIONAL) LIMITED is currently Active. It was registered on 06/03/2015 .

Where is DESIGNPM (INTERNATIONAL) LIMITED located?

toggle

DESIGNPM (INTERNATIONAL) LIMITED is registered at India House, 45 Curlew Street, London SE1 2ND.

What does DESIGNPM (INTERNATIONAL) LIMITED do?

toggle

DESIGNPM (INTERNATIONAL) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DESIGNPM (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2024-12-31.