ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

By Design (UK) Limited

By Design (UK) Limited is a liquidation company incorporated on 5 December 2006 with the registered office located in London, Greater London. By Design (UK) Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
06019413
Private limited company
Age
18 years
Incorporated 5 December 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2020 (4 years ago)
Next confirmation dated 19 December 2021
Was due on 2 January 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Small
Next accounts for period 31 December 2020
Was due on 30 September 2021 (3 years ago)
Contact
Address
31st Floor, 40 Bank Street
London
E14 5NR
Same address for the past 4 years
Telephone
01827316297
Email
Available in Endole App
People
Officers
3
Shareholders
97
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in England • Born in Nov 1968
Director • British
Director • British • Lives in England • Born in Nov 1947
Mr Brent Shawzin Hoberman
PSC • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spark Venture Management Limited
Thomas Alfred Teichman is a mutual person.
Active
Querist Limited
Thomas Alfred Teichman is a mutual person.
Active
Spark Ventures Limited
Thomas Alfred Teichman is a mutual person.
Active
Strike2 Unlimited
Brent Shawzin Hoberman is a mutual person.
Active
62 Dean Street Soho London Limited
Thomas Alfred Teichman is a mutual person.
Active
Founders Factory Limited
Brent Shawzin Hoberman is a mutual person.
Active
Simba Sleep Limited
Thomas Alfred Teichman is a mutual person.
Active
FF Management Limited
Brent Shawzin Hoberman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£1.78M
Decreased by £428K (-19%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£36.28M
Decreased by £414K (-1%)
Total Liabilities
-£6.57M
Decreased by £388K (-6%)
Net Assets
£29.71M
Decreased by £26K (-0%)
Debt Ratio (%)
18%
Decreased by 0.85% (-4%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 2 Sep 2021
Declaration of Solvency
4 Years Ago on 23 Aug 2021
Registered Address Changed
4 Years Ago on 23 Aug 2021
Eventure Fonds 2 Gmbh & Co Kg Details Changed
4 Years Ago on 31 Mar 2021
Confirmation Submitted
4 Years Ago on 29 Jan 2021
Small Accounts Submitted
4 Years Ago on 29 Sep 2020
Confirmation Submitted
5 Years Ago on 3 Jan 2020
Small Accounts Submitted
5 Years Ago on 30 Sep 2019
Charge Satisfied
6 Years Ago on 6 Sep 2019
Brent Hoberman (PSC) Appointed
8 Years Ago on 31 Mar 2017
Get Credit Report
Discover By Design (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 August 2024
Submitted on 19 Sep 2024
Liquidators' statement of receipts and payments to 8 August 2023
Submitted on 10 Oct 2023
Liquidators' statement of receipts and payments to 8 August 2022
Submitted on 17 Oct 2022
Appointment of a voluntary liquidator
Submitted on 2 Sep 2021
Resolutions
Submitted on 23 Aug 2021
Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to 31st Floor, 40 Bank Street London E14 5NR on 23 August 2021
Submitted on 23 Aug 2021
Declaration of solvency
Submitted on 23 Aug 2021
Resolutions
Submitted on 15 Jul 2021
Memorandum and Articles of Association
Submitted on 15 Jul 2021
Director's details changed for Eventure Fonds 2 Gmbh & Co Kg on 31 March 2021
Submitted on 21 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year