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
Resi Design Limited
Resi Design Limited is an active company incorporated on 9 November 2016 with the registered office located in London, Greater London. Resi Design Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10471125
Private limited company
Age
9 years
Incorporated
9 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
29 days
Dated
30 November 2024
(1 year 1 month ago)
Next confirmation dated
30 November 2025
Was due on
14 December 2025
(29 days ago)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Resi Design Limited
Contact
Update Details
Address
Unit 118 Workspace Kennington Park 1-3 Brixton Road
Canterbury Court
London
SW9 6DE
England
Address changed on
24 Apr 2024
(1 year 8 months ago)
Previous address was
Resi Design Ltd Workspace, Kennington Park Business Centre 1-3 Brixton Rd London SW9 6DE England
Companies in SW9 6DE
Telephone
Unreported
Email
Unreported
Website
Resi.co.uk
See All Contacts
People
Officers
4
Shareholders
51
Controllers (PSC)
1
Robert Joseph Gallagher
Director • Investment Manager • British • Lives in UK • Born in Nov 1984
Alexandra Helen Depledge
Director • Entrepreneur • British • Lives in UK • Born in Feb 1981
David Shaw
Director • British • Lives in England • Born in May 1969
Nicolas David Yeeles
Director • British • Lives in England • Born in Dec 1988
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
Copperhard Investment Company Limited
Nicolas David Yeeles is a mutual person.
Active
Clubspark Group Ltd
Robert Joseph Gallagher is a mutual person.
Active
Strategic Software Applications Ltd
Robert Joseph Gallagher is a mutual person.
Active
Innovation Sunday Limited
Alexandra Helen Depledge is a mutual person.
Active
Percy Harper Limited
Alexandra Helen Depledge is a mutual person.
Active
Ten Health Holdings Limited
Robert Joseph Gallagher is a mutual person.
Active
Amworld Bidco Limited
Robert Joseph Gallagher is a mutual person.
Active
Nest Egg Homes Ltd
Nicolas David Yeeles is a mutual person.
Active
See All Mutual Companies
Brands
Resi
Resi is an architectural service in the UK that specializes in residential extensions and renovations.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£1.45M
Increased by £21K (+1%)
Turnover
Unreported
Same as previous period
Employees
83
Decreased by 27 (-25%)
Total Assets
£2.35M
Increased by £63K (+3%)
Total Liabilities
-£6.12M
Increased by £5.24M (+591%)
Net Assets
-£3.77M
Decreased by £5.17M (-368%)
Debt Ratio (%)
260%
Increased by 221.39% (+572%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 23 Dec 2025
Mr David Shaw Appointed
1 Month Ago on 29 Nov 2025
Mr Nicolas David Yeeles Appointed
1 Month Ago on 27 Nov 2025
Mark Brooker Resigned
1 Month Ago on 25 Nov 2025
Julianne Coleman Resigned
1 Month Ago on 25 Nov 2025
Mr Mark Brooker Appointed
9 Months Ago on 16 Apr 2025
Timothy Grainger Weller Resigned
9 Months Ago on 28 Mar 2025
Confirmation Submitted
11 Months Ago on 21 Jan 2025
Mr Robert Joseph Gallagher Appointed
1 Year 2 Months Ago on 1 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 28 Oct 2024
Get Alerts
Get Credit Report
Discover Resi Design 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 31 December 2024
Submitted on 23 Dec 2025
Statement of capital following an allotment of shares on 26 March 2025
Submitted on 19 Dec 2025
Appointment of Mr David Shaw as a director on 29 November 2025
Submitted on 12 Dec 2025
Appointment of Mr Nicolas David Yeeles as a director on 27 November 2025
Submitted on 10 Dec 2025
Termination of appointment of Mark Brooker as a director on 25 November 2025
Submitted on 8 Dec 2025
Termination of appointment of Julianne Coleman as a director on 25 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Mark Brooker as a director on 16 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Timothy Grainger Weller as a director on 28 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 21 Jan 2025
Memorandum and Articles of Association
Submitted on 23 Nov 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