Design Group Nine London Limited HARROW


Founded in 2016, Design Group Nine London, classified under reg no. 10202952 is an active company. Currently registered at Lynwood House HA1 2AW, Harrow the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely David J., Peter S.. Of them, David J., Peter S. have been with the company the longest, being appointed on 27 May 2016. As of 29 April 2024, there was 1 ex director - Julian C.. There were no ex secretaries.

Design Group Nine London Limited Address / Contact

Office Address Lynwood House
Office Address2 373/375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10202952
Date of Incorporation Fri, 27th May 2016
Industry specialised design activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

David J.

Position: Director

Appointed: 27 May 2016

Peter S.

Position: Director

Appointed: 27 May 2016

Julian C.

Position: Director

Appointed: 27 May 2016

Resigned: 30 December 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is David J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julian C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Julian C.

Notified on 27 May 2016
Ceased on 30 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 14 00913 285    
Current Assets15017 63517 18214 10516 52918 46215 689
Debtors1506263 897    
Net Assets Liabilities1506822 4723 7503 9017 2507 697
Other Debtors150626     
Property Plant Equipment 615504    
Total Inventories 3 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment 135246    
Average Number Employees During Period  22222
Corporation Tax Payable 7 0717 454    
Creditors 17 45115 21410 95013 11613 29110 210
Fixed Assets  5045954882 0792 218
Increase From Depreciation Charge For Year Property Plant Equipment 135111    
Net Current Assets Liabilities1501841 9683 1553 4135 1715 479
Number Shares Issued Fully Paid 50     
Other Creditors 10 3807 560    
Par Value Share 1     
Property Plant Equipment Gross Cost 750     
Provisions For Liabilities Balance Sheet Subtotal 11786    
Total Additions Including From Business Combinations Property Plant Equipment 750     
Total Assets Less Current Liabilities1507992 4723 7503 9017 2507 697
Trade Creditors Trade Payables  200    
Trade Debtors Trade Receivables  2 985    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements