THE DESIGN FACTORY (LONDON) LIMITED

THE DESIGN FACTORY (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE DESIGN FACTORY (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04200550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DESIGN FACTORY (LONDON) LIMITED?

    • Computer facilities management activities (62030) / Information and communication
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is THE DESIGN FACTORY (LONDON) LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    WC2H 9JQ London
    Greater London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE DESIGN FACTORY (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE DESIGN FACTORY (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for THE DESIGN FACTORY (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share transfer 20/11/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 21, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Dec 19, 2022 with updates

    5 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Director's details changed for Mr Vasim Memon on Nov 27, 2020

    2 pagesCH01

    Registered office address changed from Rockware Business Centre Office 13 5 Rockware Avenue Greenford UB6 0AA United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on Nov 27, 2020

    1 pagesAD01

    Registered office address changed from 23a Tavistock Place London WC1H 9SE England to Rockware Business Centre Office 13 5 Rockware Avenue Greenford UB6 0AA on Sep 07, 2020

    1 pagesAD01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Vasim Memon as a person with significant control on Feb 05, 2019

    2 pagesPSC04

    Director's details changed for Mr Vasim Memon on Feb 05, 2019

    2 pagesCH01

    Who are the officers of THE DESIGN FACTORY (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEMON, Nasima
    16 Eskdale Avenue
    UB5 5DJ Northolt
    Middlesex
    Secretary
    16 Eskdale Avenue
    UB5 5DJ Northolt
    Middlesex
    BritishCompany Secretary92786960001
    MEMON, Vasim
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    United Kingdom
    Director
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    United Kingdom
    United KingdomBritishDigital Web Designer72229870003
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of THE DESIGN FACTORY (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vasim Memon
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    Apr 06, 2016
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0