Designpm Limited LONDON


Founded in 2004, Designpm, classified under reg no. 05199205 is an active company. Currently registered at India House SE1 2ND, London the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 26th Aug 2004 Designpm Limited is no longer carrying the name Design Pm.

The firm 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 7 ex directors - James A., Gustave G. and others listed below. There were no ex secretaries.

Designpm 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 05199205
Date of Incorporation Fri, 6th Aug 2004
Industry Artistic creation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th 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

Gustave G.

Position: Director

Appointed: 29 November 2021

Resigned: 23 June 2022

Mili S.

Position: Director

Appointed: 23 October 2020

Resigned: 23 June 2022

Andree K.

Position: Director

Appointed: 02 July 2019

Resigned: 23 October 2020

Jerome L.

Position: Director

Appointed: 02 July 2019

Resigned: 29 November 2021

Lindsay C.

Position: Director

Appointed: 07 August 2013

Resigned: 01 July 2019

Highstone Directors Limited

Position: Corporate Director

Appointed: 06 August 2004

Resigned: 09 August 2004

Christopher C.

Position: Director

Appointed: 06 August 2004

Resigned: 02 July 2022

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 06 August 2004

Resigned: 24 February 2020

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2004

Resigned: 09 August 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Chargeurs Museum Solutions from Paris, France. The abovementioned PSC is categorised as "a sociútú par actions simplifiúe", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lindsay C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher C., who also meets the Companies House conditions to be listed as a person with significant control. 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

Lindsay C.

Notified on 1 March 2017
Ceased on 2 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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

Company previous names

Design Pm August 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand21 57514 66412 9106 28222 45827 879
Current Assets150 97687 33892 32749 257230 817157 217
Debtors129 40172 67479 41742 975208 359129 338
Net Assets Liabilities101 86124 8151 87238 60031 111 
Property Plant Equipment4 8022 2393 0681 724  
Other Debtors107 53950 00042 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment33 17236 43339 8561 5893 313 
Amounts Owed By Related Parties   39 60027 600129 338
Corporation Tax Recoverable   3 3753 375 
Creditors53 11763 96292 72312 053199 70614 461
Increase From Depreciation Charge For Year Property Plant Equipment 3 2613 423 878 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    846 
Net Current Assets Liabilities97 85923 376-39637 20431 111142 756
Other Creditors10 75618 00712 30311 785160 2074 999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 313
Other Disposals Property Plant Equipment     3 313
Other Taxation Social Security Payable42 36145 95580 42026830 2721 062
Property Plant Equipment Gross Cost37 97438 67242 9243 3133 313 
Provisions For Liabilities Balance Sheet Subtotal800800800328  
Total Assets Less Current Liabilities102 66125 6152 67238 92831 111 
Trade Creditors Trade Payables    9 2278 400
Trade Debtors Trade Receivables21 86222 67437 417 177 384 
Amount Specific Advance Or Credit Directors7 5387 2521 548   
Amount Specific Advance Or Credit Made In Period Directors 187 078263 612   
Amount Specific Advance Or Credit Repaid In Period Directors 201 868257 908   
Average Number Employees During Period 34   
Consideration Received For Shares Issued Specific Share Issue 1    
Dividends Paid 150 000235 000   
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 22   
Number Shares Issued Specific Share Issue 1    
Par Value Share 11   
Profit Loss 72 953212 057   
Total Additions Including From Business Combinations Property Plant Equipment 6984 252   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search