UKBizDB.co.uk

DESCOMED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Descomed Limited. The company was founded 18 years ago and was given the registration number 05517238. The firm's registered office is in LONDON. You can find them at Floor 2, 21-22 New Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESCOMED LIMITED
Company Number:05517238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 2, 21-22 New Row, London, England, WC2N 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 5th Floor, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6EE

Director01 February 2023Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE

Director19 October 2020Active
25, North Row, London, England, W1K 6DJ

Secretary10 November 2008Active
Brook Point, 1412 High Road, London, N20 9BH

Corporate Secretary27 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary25 July 2005Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE

Director20 October 2017Active
Floor 2, 21-22, New Row, London, England, WC2N 4LE

Director31 July 2018Active
25, North Row, London, England, W1K 6DJ

Director22 December 2008Active
25, North Row, London, England, W1K 6DJ

Director26 July 2005Active
25, North Row, London, England, W1K 6DJ

Director10 November 2008Active
Floor 2, 21-22, New Row, London, England, WC2N 4LE

Director13 January 2020Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE

Director20 October 2017Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE

Director19 October 2020Active
Floor 2, 21-22, New Row, London, England, WC2N 4LE

Director01 November 2018Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director25 July 2005Active

People with Significant Control

Qms Holdings Limited
Notified on:20 October 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Eagle House, London, United Kingdom, SW1Y 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Valesca Valentina Yvette Louwman
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Dutch
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Quirina Valentina Elise Louwman
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Dutch
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Anisa Antoinette Louwman
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Dutch
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.