UKBizDB.co.uk

DSGN & CO. LTD

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

This company is commonly known as Dsgn & Co. Ltd. The company was founded 6 years ago and was given the registration number 10816731. The firm's registered office is in LONDON. You can find them at 16 Pixley Street, Limehouse, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DSGN & CO. LTD
Company Number:10816731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:16 Pixley Street, Limehouse, London, England, E14 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bramber Court, Unit 4 Bramber Court, 2 Bramber Road, West Kensington, United Kingdom, W14 9PW

Director13 June 2017Active
1, Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director24 January 2022Active
16, Pixley Street, Limehouse, London, England, E14 7DF

Director01 July 2018Active

People with Significant Control

Miss Deborah Funmilola Fakehinde
Notified on:24 January 2022
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Deborah Funmilola Fakehinde
Notified on:01 December 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:16, Pixley Street, London, England, E14 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Miss Jennifer Oluronke Falowo
Notified on:13 June 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Unit 4, 2 Bramber Road, Bramber Road, London, England, W14 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Address

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

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Change of name

Certificate change of name company.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

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

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Address

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

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.