Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
D.H.A. Design Services Limited
D.H.A. Design Services Limited is an active company incorporated on 11 November 1988 with the registered office located in London, Greater London. D.H.A. Design Services Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02316223
Private limited company
Age
36 years
Incorporated
11 November 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(7 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about D.H.A. Design Services Limited
Contact
Address
2f Studio, 18 Blue Lion Place
237 Long Lane
London
SE1 4PU
United Kingdom
Address changed on
25 Jan 2023
(2 years 7 months ago)
Previous address was
2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU England
Companies in SE1 4PU
Telephone
02079390920
Email
Available in Endole App
Website
Dhadesigns.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Desmond O'Donovan
PSC • Director • Irish • Lives in England • Born in Nov 1967 • Lighting Consultant
Jonathan Howard Ratty
Director • British
Peter James Fordham
Director • Lighting Consultant • British • Lives in England • Born in Mar 1968
David Grant Robertson
Director • Designer • British • Lives in England • Born in Jul 1974
Peter James Fordham
PSC • British • Lives in England • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Liz Gutteridge Limited
Jonathan Howard Ratty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£292.72K
Increased by £64.72K (+28%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£458.54K
Decreased by £4.02K (-1%)
Total Liabilities
-£69.63K
Decreased by £25.54K (-27%)
Net Assets
£388.91K
Increased by £21.52K (+6%)
Debt Ratio (%)
15%
Decreased by 5.39% (-26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Shares Cancelled
1 Year 1 Month Ago on 16 Jul 2024
Own Shares Purchased
1 Year 1 Month Ago on 16 Jul 2024
David Grant Robertson (PSC) Appointed
1 Year 2 Months Ago on 11 Jun 2024
Peter James Fordham (PSC) Appointed
1 Year 2 Months Ago on 11 Jun 2024
Desmond O'donovan (PSC) Appointed
1 Year 2 Months Ago on 11 Jun 2024
Desmond O'donovan Details Changed
1 Year 2 Months Ago on 11 Jun 2024
David Grant Robertson Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Jonathan Howard Ratty Resigned
1 Year 5 Months Ago on 14 Mar 2024
Get Alerts
Get Credit Report
Discover D.H.A. Design Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 7 Apr 2025
Change of share class name or designation
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 29 Jan 2025
Notification of Desmond O'donovan as a person with significant control on 11 June 2024
Submitted on 27 Jan 2025
Notification of Peter James Fordham as a person with significant control on 11 June 2024
Submitted on 27 Jan 2025
Notification of David Grant Robertson as a person with significant control on 11 June 2024
Submitted on 27 Jan 2025
Withdrawal of a person with significant control statement on 27 January 2025
Submitted on 27 Jan 2025
Resolutions
Submitted on 23 Jul 2024
Purchase of own shares.
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs