Designspacelondon Limited LONDON


Designspacelondon started in year 2005 as Private Limited Company with registration number 05432186. The Designspacelondon company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 19 The Circle. Postal code: SE1 2JE. Since December 19, 2006 Designspacelondon Limited is no longer carrying the name Spacelondon Design.

The company has one director. Richard A., appointed on 11 May 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Designspacelondon Limited Address / Contact

Office Address 19 The Circle
Office Address2 Queen Elizabeth Street
Town London
Post code SE1 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05432186
Date of Incorporation Thu, 21st Apr 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 11 May 2017

Laurence P.

Position: Secretary

Appointed: 01 February 2015

Resigned: 20 April 2015

Piero C.

Position: Director

Appointed: 06 June 2014

Resigned: 15 December 2017

Keith A.

Position: Director

Appointed: 06 June 2014

Resigned: 05 March 2020

Keith A.

Position: Secretary

Appointed: 23 October 2013

Resigned: 05 March 2020

Rae W.

Position: Secretary

Appointed: 22 March 2011

Resigned: 23 October 2013

Michael L.

Position: Director

Appointed: 20 July 2006

Resigned: 15 December 2017

Tertia G.

Position: Director

Appointed: 03 October 2005

Resigned: 20 July 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2005

Resigned: 21 April 2005

Piero C.

Position: Director

Appointed: 21 April 2005

Resigned: 11 October 2005

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Ds London Holdings Limited from London, United Kingdom. This PSC is classified as "a limited company", 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. The second one in the PSC register is Richard A. This PSC owns 75,01-100% shares. Moving on, there is Richard A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ds London Holdings Limited

126 Wigmore Street Niddry Lodge, 51 Holland Street, London, London, W1U 3RZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard A.

Notified on 20 December 2018
Ceased on 22 September 2019
Nature of control: 75,01-100% shares

Richard A.

Notified on 15 December 2017
Ceased on 16 December 2017
Nature of control: significiant influence or control

Keith A.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% shares

Company previous names

Spacelondon Design December 19, 2006
Ambiente Cucina November 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand423 360313 504467 409132 923192 957374 118460 482571 082
Current Assets 1 529 5951 430 6171 081 7301 430 7691 406 966990 3271 409 628
Debtors477 096677 121525 650461 399977 923949 761433 815814 481
Net Assets Liabilities 605 333389 186394 711362 103387 452378 090532 997
Property Plant Equipment130 812303 659291 446245 642247 87276 01027 77117 319
Total Inventories215 593538 970437 558487 408259 88983 08796 03024 065
Other
Accumulated Depreciation Impairment Property Plant Equipment40 449100 005174 404171 206221 128161 657161 902173 669
Average Number Employees During Period     121413
Creditors 101 60067 603930 71617 59957 20140 493205 910
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 573 4361 318 436163 43688 43613 436
Increase From Depreciation Charge For Year Property Plant Equipment 59 55674 39947 67949 92352 42121 69211 767
Net Current Assets Liabilities 412 203173 113151 014143 410378 743393 176723 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     111 89221 447 
Other Disposals Property Plant Equipment  135  243 99949 899 
Property Plant Equipment Gross Cost171 261403 664414 972416 848469 000237 667189 673190 988
Provisions For Liabilities Balance Sheet Subtotal 8 9297 7701 94511 58010 1002 3641 798
Total Additions Including From Business Combinations Property Plant Equipment 232 40311 4431 87652 15212 6661 9051 315
Total Assets Less Current Liabilities 715 862464 559396 656391 282454 753420 947740 705

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 19 the Circle Queen Elizabeth Street London SE1 2JE on September 11, 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search