ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Desmond & Dempsey Ltd

Desmond & Dempsey Ltd is an active company incorporated on 23 April 2014 with the registered office located in London, Greater London. Desmond & Dempsey Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09007844
Private limited company
Age
11 years
Incorporated 23 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
United Kingdom
Address changed on 4 Nov 2024 (10 months ago)
Previous address was Castle House Castle Street Guildford GU1 3UW England
Telephone
020 39253956
Email
Unreported
People
Officers
6
Shareholders
24
Controllers (PSC)
3
PSC • Director • Australian • Lives in England • Born in Oct 1991 • Fashion Designer
Director • Chairman • American • Lives in England • Born in Jul 1967
Director • Businessman • British • Lives in Portugal • Born in Sep 1965
Director • Advertising • British • Lives in England • Born in Feb 1988
Director • American • Lives in United States • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Le Col Holdings Limited
Justin Paul David Stead is a mutual person.
Active
Baby Mori Limited
Justin Paul David Stead is a mutual person.
Active
Laddie Topco Limited
Justin Paul David Stead is a mutual person.
Active
The Aurelius Foundation Community Interest Company
Justin Paul David Stead is a mutual person.
Active
Martingale Clothing Ltd
Timothy Harold Grant Andry is a mutual person.
Active
Aelan Limited
Timothy Harold Grant Andry is a mutual person.
Active
Adequo Ltd
Joel Desmond Jeffery is a mutual person.
Active
DMR Holdings Limited
Justin Paul David Stead is a mutual person.
Active
Brands
Desmond & Dempsey
Desmond & Dempsey creates pyjamas designed in the UK, focusing on leisure and comfort.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£303.8K
Increased by £162.24K (+115%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 6 (-19%)
Total Assets
£1.38M
Decreased by £959.02K (-41%)
Total Liabilities
-£2.11M
Increased by £66.72K (+3%)
Net Assets
-£723.67K
Decreased by £1.03M (-340%)
Debt Ratio (%)
152%
Increased by 65.19% (+75%)
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Joseph Eugene Eastin (PSC) Appointed
1 Year 8 Months Ago on 9 Jan 2024
Mr Justin Paul David Stead Appointed
1 Year 8 Months Ago on 9 Jan 2024
Joseph Eugene Eastin Appointed
1 Year 8 Months Ago on 9 Jan 2024
Jonathan Joseph Jeffery Resigned
1 Year 8 Months Ago on 9 Jan 2024
Avery Law Cosec Ltd Appointed
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Desmond & Dempsey Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 24 June 2025
Submitted on 1 Sep 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 17 May 2025
Statement of capital following an allotment of shares on 12 May 2025
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 22 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 21 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 17 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 November 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year