ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joshua Ayettey Design Consultancy Ltd

Joshua Ayettey Design Consultancy Ltd is an active company incorporated on 21 February 2023 with the registered office located in Chelmsford, Essex. Joshua Ayettey Design Consultancy Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14680252
Private limited company
Age
2 years 6 months
Incorporated 21 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
5 - 6 Grays Yard
Springfield Road
Chelmsford
CM2 6QR
England
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was 5 - 6 Grays Brewery Yard Chelmsford CM2 6QR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Jul 1991
Mr Joshua Olusegun Ayitey Ayettey
PSC • British • Lives in England • Born in Jul 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Conduit Ltd
Joshua Olusegun Ayitey Ayettey is a mutual person.
Dissolved
Brands
JADC Studio
JADC Studio is a home renovation company based in Essex, specialising in architectural services.
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2.41K
Increased by £2.41K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£6.17K
Increased by £1.77K (+40%)
Total Liabilities
-£3.41K
Decreased by £4.56K (-57%)
Net Assets
£2.77K
Increased by £6.33K (-178%)
Debt Ratio (%)
55%
Decreased by 125.71% (-70%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Jul 2025
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Mr Joshua Olusegun Ayitey Ayettey Details Changed
9 Months Ago on 12 Dec 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mr Joshua Olusegun Ayitey Ayettey (PSC) Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Mr Joshua Olusegun Ayitey Ayettey Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Joshua Olusegun Ayitey Ayettey (PSC) Details Changed
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Joshua Ayettey Design Consultancy 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 28 February 2025
Submitted on 11 Jul 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 4 Apr 2025
Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 12 December 2024
Submitted on 12 Dec 2024
Micro company accounts made up to 29 February 2024
Submitted on 1 May 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 22 Feb 2024
Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 31 January 2024
Submitted on 31 Jan 2024
Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 31 August 2023
Submitted on 31 Jan 2024
Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 5 - 6 Grays Brewery Yard Chelmsford CM2 6QR England to 5 - 6 Grays Yard Springfield Road Chelmsford CM2 6QR on 30 January 2024
Submitted on 30 Jan 2024
Registered office address changed from 46 Little Meadow Writtle Chelmsford CM1 3LG England to 5 - 6 Grays Yard Springfield Road Chelmsford CM2 6QR on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year