Design House (UK) Limited LONDON


Founded in 1999, Design House (UK), classified under reg no. 03887361 is an active company. Currently registered at 73 Derby Road E18 2PY, London the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Savas O., Emre O. and Burak O.. Of them, Savas O., Emre O., Burak O. have been with the company the longest, being appointed on 14 June 2021. At the moment there is 1 former director listed by the firm - Hakan O., who left the firm on 14 June 2021. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Design House (UK) Limited Address / Contact

Office Address 73 Derby Road
Town London
Post code E18 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887361
Date of Incorporation Thu, 2nd Dec 1999
Industry Manufacture of other women's outerwear
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Savas O.

Position: Director

Appointed: 14 June 2021

Emre O.

Position: Director

Appointed: 14 June 2021

Burak O.

Position: Director

Appointed: 14 June 2021

Emel O.

Position: Secretary

Appointed: 01 December 2015

Resigned: 14 June 2021

Emel O.

Position: Secretary

Appointed: 04 October 2007

Resigned: 30 November 2015

Ishtiaq G.

Position: Secretary

Appointed: 08 May 2006

Resigned: 04 October 2007

Haluk O.

Position: Secretary

Appointed: 01 April 2000

Resigned: 08 May 2006

Hakan O.

Position: Director

Appointed: 30 March 2000

Resigned: 14 June 2021

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1999

Resigned: 01 April 2000

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 02 December 1999

Resigned: 30 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Savas O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hakan O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Savas O.

Notified on 14 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Hakan O.

Notified on 6 April 2016
Ceased on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand795 4352 505 0191 740 7414 548 2873 110 4712 985 9912 414 74821 730
Current Assets3 906 5664 778 1772 914 4645 507 0613 751 8223 262 5735 237 6633 415 049
Debtors2 824 9301 575 136428 364723 946641 351182 9662 822 9153 393 319
Net Assets Liabilities860 732898 867      
Property Plant Equipment6 9435 4992 9361 7307372 1021 577 
Total Inventories286 201698 022745 359234 828 93 616  
Other
Accrued Liabilities      6 8555 298
Accumulated Depreciation Impairment Property Plant Equipment72 88379 26282 11183 31784 31085 01085 53585 931
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -80 -133-73354-22-11
Average Number Employees During Period242420137556
Bank Borrowings Overdrafts      19 8928 346
Corporation Tax Payable       14 818
Creditors3 052 5443 884 6562 187 3745 222 1023 642 5962 644 0874 187 6412 291 711
Deferred Tax Asset Debtors      5465
Dividends Paid 36 000 23 01725 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 379 1 206993700525103
Net Current Assets Liabilities854 022893 521727 090284 959109 226618 4861 050 0221 123 338
Number Shares Issued Fully Paid 2 22222
Other Taxation Social Security Payable      10 2536 125
Par Value Share 1 11111
Prepayments      831934
Profit Loss 74 135 -420 320-151 726510 625431 01172 920
Property Plant Equipment Gross Cost79 82684 76185 04785 04785 04787 1127 273 
Provisions710710710-313-386-32-54-65
Provisions For Liabilities Balance Sheet Subtotal233153      
Recoverable Value-added Tax       2 759
Total Additions Including From Business Combinations Property Plant Equipment 4 935   2 065  
Total Assets Less Current Liabilities860 965899 020730 026286 689109 963620 5881 051 5991 124 519
Trade Creditors Trade Payables      3 902 5802 019 778
Trade Debtors Trade Receivables      632 03029 561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 1st June 2021: 100.00 GBP
filed on: 6th, October 2021
Free Download (3 pages)

Company search