ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charming Designs Ltd

Charming Designs Ltd is a in administration company incorporated on 21 July 2020 with the registered office located in Northampton, Northamptonshire. Charming Designs Ltd was registered 5 years ago.
Status
In Administration
In administration since 21 days ago
Company No
12757594
Private limited company
Age
5 years
Incorporated 21 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (7 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 34 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (1 month ago)
Contact
Address
Suite 501 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 9 Jan 2026 (25 days ago)
Previous address was Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1985
PSC • Director • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
571 Film Production Limited
Cetin Agcagul is a mutual person.
Active
Higos Property Limited
Cetin Agcagul is a mutual person.
Active
1way Food Service Ltd
Cetin Agcagul is a mutual person.
Active
Surrey Ec Ltd
Cetin Agcagul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.65K
Decreased by £37.17K (-96%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£746.93K
Increased by £4.42K (+1%)
Total Liabilities
-£885.5K
Increased by £75.23K (+9%)
Net Assets
-£138.58K
Decreased by £70.81K (+105%)
Debt Ratio (%)
119%
Increased by 9.43% (+9%)
Latest Activity
Administrator Appointed
21 Days Ago on 13 Jan 2026
Registered Address Changed
25 Days Ago on 9 Jan 2026
Registered Address Changed
2 Months Ago on 7 Nov 2025
Registered Address Changed
4 Months Ago on 8 Sep 2025
Confirmation Submitted
6 Months Ago on 5 Aug 2025
Registered Address Changed
6 Months Ago on 4 Aug 2025
Registered Address Changed
11 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 27 Aug 2024
Alexander Erotocritou Resigned
1 Year 7 Months Ago on 26 Jun 2024
Cetin Agcagul (PSC) Appointed
1 Year 7 Months Ago on 26 Jun 2024
Get Credit Report
Discover Charming Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 27 Jan 2026
Statement of affairs with form AM02SOA
Submitted on 19 Jan 2026
Statement of administrator's proposal
Submitted on 15 Jan 2026
Appointment of an administrator
Submitted on 13 Jan 2026
Registered office address changed from Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 3 Marconi Place Arnos Grove London N11 1PE United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 7 November 2025
Submitted on 7 Nov 2025
Registered office address changed from Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ England to 3 Marconi Place Arnos Grove London N11 1PE on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 5 Aug 2025
Registered office address changed from Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 97 Judd Street London WC1H 9JG England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year