Designpm (international) Limited LONDON


Designpm (international) started in year 2015 as Private Limited Company with registration number 09475302. The Designpm (international) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at India House. Postal code: SE1 2ND.

The company has 2 directors, namely Vincent L., Robin R.. Of them, Robin R. has been with the company the longest, being appointed on 1 July 2021 and Vincent L. has been with the company for the least time - from 23 June 2022. As of 29 May 2024, there were 8 ex directors - James A., Christopher C. and others listed below. There were no ex secretaries.

Designpm (international) Limited Address / Contact

Office Address India House
Office Address2 45 Curlew Street
Town London
Post code SE1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09475302
Date of Incorporation Fri, 6th Mar 2015
Industry Artistic creation
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Vincent L.

Position: Director

Appointed: 23 June 2022

Robin R.

Position: Director

Appointed: 01 July 2021

James A.

Position: Director

Appointed: 23 June 2022

Resigned: 28 February 2023

Christopher C.

Position: Director

Appointed: 21 January 2022

Resigned: 02 July 2022

Gustave G.

Position: Director

Appointed: 29 November 2021

Resigned: 23 June 2022

Mili S.

Position: Director

Appointed: 23 October 2020

Resigned: 23 June 2022

Jerome L.

Position: Director

Appointed: 02 July 2019

Resigned: 29 November 2021

Andree K.

Position: Director

Appointed: 02 July 2019

Resigned: 23 October 2020

Lindsay C.

Position: Director

Appointed: 07 June 2016

Resigned: 01 July 2019

Christopher C.

Position: Director

Appointed: 06 March 2015

Resigned: 02 November 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Chargeurs Museum Solutions from Paris, France. This PSC is classified as "a sociútú par actions simplifiúe", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lindsay C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chargeurs Museum Solutions

Legal authority France
Legal form Sociútú Par Actions Simplifiúe
Country registered France
Place registered Registry At The Commercial Court Of Paris
Registration number 840419055
Notified on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lindsay C.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand319 241509 806591 078240 339466 8901 106 0433 162 970
Current Assets320 3911 104 6971 337 9423 011 2452 281 5453 813 9425 869 590
Debtors1 150594 891746 8642 770 9061 814 6552 707 8992 706 620
Net Assets Liabilities   2 688 0441 907 2631 434 5801 845 361
Other Debtors1 150199 683490 487376 6771501 547 746957 474
Property Plant Equipment  1 8755 45956 59972 677 
Other
Accumulated Depreciation Impairment Property Plant Equipment  9246 54911 34649 662 
Amounts Owed By Related Parties    1 002 131968 
Amounts Owed To Group Undertakings      3 600
Average Number Employees During Period 44461924
Balances Amounts Owed To Related Parties      3 600
Corporation Tax Recoverable    203 072232 194 
Creditors192 1211 036 644505 122327 623420 1271 468 6291 266 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases   99 000118 000119 000 
Increase From Depreciation Charge For Year Property Plant Equipment  924 6 53624 58636 335
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     19 293 
Net Current Assets Liabilities128 27068 053832 8202 683 6221 861 4182 831 5753 112 120
Other Creditors148 343854 947315 100100 192119 2131 468 6291 266 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 56385 997
Other Disposals Property Plant Equipment     7 438143 959
Other Taxation Social Security Payable43 778181 697190 022164 26033 89864 775 
Property Plant Equipment Gross Cost  2 79912 00867 945122 339 
Provisions For Liabilities Balance Sheet Subtotal   1 03710 7541 043 
Total Additions Including From Business Combinations Property Plant Equipment  2 799 57 73361 83221 620
Total Assets Less Current Liabilities128 270818 0531 674 2232 689 0811 918 0172 904 2523 112 120
Trade Creditors Trade Payables   63 171267 01699 97184 596
Trade Debtors Trade Receivables 395 208256 3771 332 193222 091926 9911 749 146
Amount Specific Advance Or Credit Directors1 150199 683231 048    
Amount Specific Advance Or Credit Made In Period Directors1 150198 533231 365    
Amount Specific Advance Or Credit Repaid In Period Directors  200 000    
Fixed Assets 750 000841 403    
Investments Fixed Assets 750 000839 528    
Number Shares Issued Fully Paid 200200 200  
Other Investments Other Than Loans 750 000839 528    
Par Value Share 11 1  
Profit Loss 689 683809 453 -780 781  
Additional Provisions Increase From New Provisions Recognised    9 717  
Amounts Owed By Group Undertakings   983 4171 002 131  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 739  
Disposals Property Plant Equipment    1 796  
Prepayments   29 65491 294  
Provisions   1 03710 754  
Recoverable Value-added Tax   48 96515 190  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 5th, December 2023
Free Download (9 pages)

Company search