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
Design House (UK) Limited
Design House (UK) Limited is an active company incorporated on 2 December 1999 with the registered office located in London, Greater London. Design House (UK) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
03887361
Private limited company
Age
25 years
Incorporated
2 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(11 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Design House (UK) Limited
Contact
Update Details
Address
73 Derby Road
London
E18 2PY
United Kingdom
Address changed on
23 Dec 2022
(2 years 10 months ago)
Previous address was
21 Turle Road London N4 3LZ
Companies in E18 2PY
Telephone
02072815636
Email
Available in Endole App
Website
Designhouse.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Savas Ozkarakasli
PSC • Director • British • Lives in England • Born in Jun 1985
Emre Gurur Ozkarakasli
Director • British • Lives in Turkey • Born in May 2003
Burak Ozkarakasli
Director • British • Lives in England • Born in Mar 1998
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
Capital Development Investments Ltd
Savas Ozkarakasli and Burak Ozkarakasli are mutual people.
Active
Naramaxx London Limited
Savas Ozkarakasli is a mutual person.
Active
Boldmine Limited
Burak Ozkarakasli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.72K
Decreased by £2.4M (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.25M
Decreased by £1.99M (-38%)
Total Liabilities
-£2.1M
Decreased by £2.09M (-50%)
Net Assets
£1.15M
Increased by £98.8K (+9%)
Debt Ratio (%)
65%
Decreased by 15.35% (-19%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 28 Dec 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 23 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 5 Dec 2022
Abridged Accounts Submitted
3 Years Ago on 30 Dec 2021
Confirmation Submitted
3 Years Ago on 30 Dec 2021
Hakan Ozkarakasli Resigned
4 Years Ago on 14 Jun 2021
Get Alerts
Get Credit Report
Discover Design House (UK) 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
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Dec 2024
Confirmation statement made on 2 December 2023 with updates
Submitted on 28 Dec 2023
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Registered office address changed from 21 Turle Road London N4 3LZ to 73 Derby Road London E18 2PY on 23 December 2022
Submitted on 23 Dec 2022
Unaudited abridged accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Confirmation statement made on 2 December 2022 with no updates
Submitted on 5 Dec 2022
Confirmation statement made on 2 December 2021 with updates
Submitted on 30 Dec 2021
Unaudited abridged accounts made up to 31 March 2021
Submitted on 30 Dec 2021
Appointment of Mr Emre Gurur Ozkarakasli as a director on 14 June 2021
Submitted on 6 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs