ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Decor8 INT Ltd

Decor8 INT Ltd is an active company incorporated on 26 August 2019 with the registered office located in London, Greater London. Decor8 INT Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12173262
Private limited company
Age
6 years
Incorporated 26 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (5 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Michelin House Office 203 81 Fulham Road
London
SW3 6RD
England
Address changed on 23 May 2025 (5 months ago)
Previous address was 20 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • Croatian • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axcess Global Ltd
Goran Svilar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£31
Decreased by £15.74K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£29.86K
Decreased by £1.78K (-6%)
Total Liabilities
-£88.89K
Decreased by £3.01K (-3%)
Net Assets
-£59.03K
Increased by £1.23K (-2%)
Debt Ratio (%)
298%
Increased by 7.26% (+2%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 23 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Confirmation Submitted
5 Months Ago on 7 May 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Ali Samli Resigned
1 Year 2 Months Ago on 8 Aug 2024
Ali Samli (PSC) Resigned
1 Year 2 Months Ago on 8 Aug 2024
Mr Ali Samli Details Changed
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 5 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 May 2024
Emre Yusufi Resigned
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Decor8 INT Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 23 May 2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to Michelin House Office 203 81 Fulham Road London SW3 6rd on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 7 May 2025
Cessation of Ali Samli as a person with significant control on 8 August 2024
Submitted on 11 Oct 2024
Termination of appointment of Ali Samli as a director on 8 August 2024
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 Sep 2024
Registered office address changed from 8 Mores Garden 90 Cheyne Walk London SW3 5BB England to 20 Wenlock Road London N1 7GU on 30 May 2024
Submitted on 30 May 2024
Director's details changed for Mr Ali Samli on 30 May 2024
Submitted on 30 May 2024
Certificate of change of name
Submitted on 8 May 2024
Cessation of Emre Yusufi as a person with significant control on 4 April 2024
Submitted on 5 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year