Warning: file_put_contents(c/36b7e219a9db07a77422bb99093b13af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/59aafdbce71ff14c86de41d8986317cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Designxperts Limited, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGNXPERTS LIMITED

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

This company is commonly known as Designxperts Limited. The company was founded 4 years ago and was given the registration number 12163437. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DESIGNXPERTS LIMITED
Company Number:12163437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director13 January 2021Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director01 August 2020Active
53, Electric Way, Birmingham, United Kingdom, B11 3NJ

Director19 August 2019Active
53, Electric Way, Birmingham, United Kingdom, B11 3NJ

Director01 May 2020Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director23 December 2020Active

People with Significant Control

Mr Mohammad Azim-Ur-Rehman Anwar
Notified on:13 January 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rabbia Hassnain
Notified on:23 December 2020
Status:Active
Date of birth:March 1997
Nationality:Pakistani
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohammad Umar Abbas
Notified on:01 August 2020
Status:Active
Date of birth:April 1988
Nationality:Norwegian
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Muhammad Hasnain Anwar
Notified on:01 May 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:53, Electric Way, Birmingham, United Kingdom, B11 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Azim-Ur-Rehman Anwar
Notified on:19 August 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:53, Electric Way, Birmingham, United Kingdom, B11 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-21Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-04Address

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

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.