ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Itsa Design Limited

Itsa Design Limited is an active company incorporated on 19 April 2021 with the registered office located in Weymouth, Dorset. Itsa Design Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13345650
Private limited company
Age
4 years
Incorporated 19 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (10 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
11 St Nicholas Street 1st Floor
Suite 102
Weymouth
Dorset
DT4 8AA
England
Address changed on 23 Sep 2025 (4 months ago)
Previous address was 11 st Nicholas Street 1st Floor, Suite 102 Weymouth Dorset DT4 8AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Mar 1986
Director • PSC • Graphic Designer • British • Lives in UK • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Life Settlement Association
Christopher David Wells is a mutual person.
Active
Itsa Group Ltd
Christopher David Wells is a mutual person.
Active
Itsa House Ltd
Christopher David Wells is a mutual person.
Active
Itsa Style Limited
Christopher David Wells is a mutual person.
Active
Itsa Studio Limited
Christopher David Wells is a mutual person.
Active
Designstack Ltd
Jay Kavanagh is a mutual person.
Active
Yellow Collective Ltd
Jay Kavanagh is a mutual person.
Active
Saint Nics Cic
Christopher David Wells is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£10.99K
Decreased by £335 (-3%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£16.04K
Increased by £3.94K (+33%)
Total Liabilities
-£14.45K
Increased by £7.85K (+119%)
Net Assets
£1.59K
Decreased by £3.91K (-71%)
Debt Ratio (%)
90%
Increased by 35.54% (+65%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 8 Jan 2026
Mr Christopher David Wells (PSC) Details Changed
4 Months Ago on 23 Sep 2025
Mr Christopher David Wells Details Changed
4 Months Ago on 23 Sep 2025
Registered Address Changed
4 Months Ago on 23 Sep 2025
Confirmation Submitted
9 Months Ago on 5 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Mr Jay Kavanagh Details Changed
1 Year 3 Months Ago on 15 Nov 2024
Mr Jay Kavanagh (PSC) Details Changed
1 Year 3 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 28 May 2024
Mr Christopher David Wells (PSC) Details Changed
4 Years Ago on 24 May 2021
Get Credit Report
Discover Itsa Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 April 2025
Submitted on 8 Jan 2026
Change of details for Mr Christopher David Wells as a person with significant control on 23 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Christopher David Wells on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from 11 st Nicholas Street 1st Floor, Suite 102 Weymouth Dorset DT4 8AA England to 11 st Nicholas Street 1st Floor Suite 102 Weymouth Dorset DT4 8AA on 23 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 5 May 2025
Director's details changed for Mr Jay Kavanagh on 15 November 2024
Submitted on 4 Mar 2025
Change of details for Mr Jay Kavanagh as a person with significant control on 15 November 2024
Submitted on 4 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 18 Dec 2024
Registered office address changed from 1st Floor 11 st Nicholas Street Weymouth Dorset DT4 8AA England to 11 st Nicholas Street 1st Floor, Suite 102 Weymouth Dorset DT4 8AA on 28 May 2024
Submitted on 28 May 2024
Change of details for Mr Christopher David Wells as a person with significant control on 24 May 2021
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year