DESIGNSPACELONDON LIMITED

Register to unlock more data on OkredoRegister

DESIGNSPACELONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432186

Incorporation date

21/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Change of details for Ds London Holdings Limited as a person with significant control on 2024-05-14
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/09/2023
Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon10/03/2023
Change of details for Ds London Holdings Limited as a person with significant control on 2023-03-09
dot icon09/03/2023
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 126 Wigmore Street London W1U 3RZ on 2023-03-09
dot icon09/03/2023
Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 126 Wigmore Street London W1U 3RZ on 2023-03-09
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/03/2021
Change of details for Ds London Holdings Limited as a person with significant control on 2017-12-15
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Director's details changed for Mr Richard Atkins on 2021-02-22
dot icon20/02/2021
Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
dot icon18/02/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-02-18
dot icon16/09/2020
Director's details changed for Mr Richard Atkins on 2020-09-16
dot icon16/09/2020
Registered office address changed from 120 Webber Street London SE1 0QL United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2020-09-16
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Termination of appointment of Keith Gordon Atkins as a director on 2020-03-05
dot icon30/03/2020
Termination of appointment of Keith Gordon Atkins as a secretary on 2020-03-05
dot icon28/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon31/10/2019
Satisfaction of charge 054321860004 in full
dot icon31/10/2019
Satisfaction of charge 054321860005 in full
dot icon31/10/2019
Satisfaction of charge 3 in full
dot icon22/09/2019
Notification of Ds London Holdings Limited as a person with significant control on 2017-12-15
dot icon22/09/2019
Cessation of Richard Atkins as a person with significant control on 2019-09-22
dot icon05/08/2019
Notification of Richard Atkins as a person with significant control on 2018-12-20
dot icon20/07/2019
Cessation of Richard Atkins as a person with significant control on 2017-12-16
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon19/02/2019
Change of details for Mr Richard Atkins as a person with significant control on 2017-12-15
dot icon18/02/2019
Director's details changed for Mr Richard Atkins on 2017-05-11
dot icon18/02/2019
Change of details for Mr Richard Atkins as a person with significant control on 2017-12-15
dot icon12/04/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 120 Webber Street London SE1 0QL on 2018-03-20
dot icon07/03/2018
Change of details for a person with significant control
dot icon05/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon17/01/2018
Notification of Richard Atkins as a person with significant control on 2017-12-15
dot icon17/01/2018
Cessation of Keith Gordon Atkins as a person with significant control on 2017-12-15
dot icon17/01/2018
Cessation of Attendus Trust Company Ag as a person with significant control on 2017-12-15
dot icon15/12/2017
Termination of appointment of Michael Roy Lansdell as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Piero Cassandro as a director on 2017-12-15
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr Richard Atkins as a director on 2017-05-11
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon20/02/2017
Director's details changed for Mr Michael Roy Lansdell on 2017-02-20
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-26
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/01/2016
Registration of charge 054321860005, created on 2016-01-11
dot icon22/05/2015
Purchase of own shares.
dot icon11/05/2015
Cancellation of shares. Statement of capital on 2015-04-27
dot icon11/05/2015
Resolutions
dot icon01/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon23/04/2015
Secretary's details changed for Mr Keith Gordon Atkins on 2015-04-23
dot icon23/04/2015
Termination of appointment of Laurence Pidgeon as a secretary on 2015-04-20
dot icon18/03/2015
Director's details changed for Piero Cassandro on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Keith Gordon Atkins on 2015-03-18
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Appointment of Mr Laurence Pidgeon as a secretary on 2015-02-01
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Appointment of Piero Cassandro as a director
dot icon17/06/2014
Appointment of Mr Keith Gordon Atkins as a director
dot icon29/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/11/2013
Appointment of Mr Keith Gordon Atkins as a secretary
dot icon04/11/2013
Termination of appointment of Rae Wheeler as a secretary
dot icon26/09/2013
Registration of charge 054321860004
dot icon19/09/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Director's details changed for Mr Michael Roy Lansdell on 2012-07-06
dot icon10/07/2012
Secretary's details changed for Ms Rae Wheeler on 2012-07-06
dot icon24/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/03/2011
Appointment of Ms Rae Wheeler as a secretary
dot icon22/03/2011
Termination of appointment of Incorporate Secretariat Limited as a secretary
dot icon02/03/2011
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 2011-03-02
dot icon27/01/2011
Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 2011-01-27
dot icon26/01/2011
Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 2011-01-26
dot icon19/01/2011
Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2011-01-19
dot icon10/01/2011
Director's details changed for Mr Michael Roy Lansdell on 2011-01-10
dot icon12/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Incorporate Secretariat Limited on 2010-04-21
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 21/04/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from vicarage house 58-60 kensington church street london W8 4DB
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 21/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 110 wigmore street london W1U 3RW
dot icon19/12/2006
Certificate of change of name
dot icon23/11/2006
Certificate of change of name
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon13/06/2006
Return made up to 21/04/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon19/10/2005
Director resigned
dot icon11/10/2005
Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2005
New director appointed
dot icon17/09/2005
Particulars of mortgage/charge
dot icon24/06/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon21/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+24.02 % *

* during past year

Cash in Bank

£571,082.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
378.09K
-
0.00
460.48K
-
2022
13
533.00K
-
0.00
571.08K
-
2022
13
533.00K
-
0.00
571.08K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

533.00K £Ascended40.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.08K £Ascended24.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DESIGNSPACELONDON LIMITED

DESIGNSPACELONDON LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 19 The Circle, Queen Elizabeth Street, London SE1 2JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNSPACELONDON LIMITED?

toggle

DESIGNSPACELONDON LIMITED is currently Active. It was registered on 21/04/2005 .

Where is DESIGNSPACELONDON LIMITED located?

toggle

DESIGNSPACELONDON LIMITED is registered at 19 The Circle, Queen Elizabeth Street, London SE1 2JE.

What does DESIGNSPACELONDON LIMITED do?

toggle

DESIGNSPACELONDON LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DESIGNSPACELONDON LIMITED have?

toggle

DESIGNSPACELONDON LIMITED had 13 employees in 2022.

What is the latest filing for DESIGNSPACELONDON LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.