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
Global Design Concepts (UK) Limited
Global Design Concepts (UK) Limited is an active company incorporated on 9 September 2014 with the registered office located in Leeds, West Yorkshire. Global Design Concepts (UK) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09210414
Private limited company
Age
11 years
Incorporated
9 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
30 Jun 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Global Design Concepts (UK) Limited
Contact
Address
Aab Gresham House
5-7 St Pauls Street
Leeds
LS1 2JG
Address changed on
1 Nov 2024
(10 months ago)
Previous address was
141 Moorgate London EC2M 6TX
Companies in LS1 2JG
Telephone
+1(212)594-3833
Email
Unreported
Website
Gdc-interiors.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Karleton Roy Gray
Director • Sales Director • Irish • Lives in Ireland • Born in Jan 1982
David John Gray
Director • Managing Director • Irish • Lives in Ireland • Born in Jun 1961
JP Glass Hotel Interiors (UK) Ltd
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Mar
⟶
30 Jun 2024
Traded for
15 months
Cash in Bank
£109.28K
Increased by £44.49K (+69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£360.02K
Increased by £286.28K (+388%)
Total Liabilities
-£484.75K
Decreased by £67.46K (-12%)
Net Assets
-£124.73K
Increased by £353.74K (-74%)
Debt Ratio (%)
135%
Decreased by 614.19% (-82%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Accounting Period Extended
8 Months Ago on 12 Dec 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Restoration Application Submitted
10 Months Ago on 1 Nov 2024
Compulsory Dissolution
10 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Karleton Roy Gray (PSC) Resigned
2 Years 3 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Global Design Concepts (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
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 10 Feb 2025
Previous accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 12 Dec 2024
Second filing of Confirmation Statement dated 13 January 2024
Submitted on 2 Dec 2024
Administrative restoration application
Submitted on 1 Nov 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 1 Nov 2024
Registered office address changed from 141 Moorgate London EC2M 6TX to Aab Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 1 November 2024
Submitted on 1 Nov 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Feb 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