Chelsea Designers Ltd

DataGardener
chelsea designers ltd
live
Micro

Chelsea Designers Ltd

05385174Private Limited With Share Capital

Regina House 124 Finchley Road, London, NW35JS
Incorporated

08/03/2005

Company Age

21 years

Directors

1

Employees

6

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Chelsea Designers Ltd (05385174) is a private limited with share capital incorporated on 08/03/2005 (21 years old) and registered in london, NW35JS. The company operates under SIC code 74100 - specialised design activities.

Cochrane design limited is a graphic design company based out of regina house 124 finchley road, london, united kingdom.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 08/03/2005
NW35JS
6 employees

Financial Overview

Total Assets

£219.3K

Liabilities

£592.0K

Net Assets

£-372.7K

Est. Turnover

£692.2K

AI Estimated
Unreported
Cash

£58.9K

Key Metrics

6

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Capital
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2009
Legacy
Category:Annual Return
Date:14-03-2008
Legacy
Category:Address
Date:20-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Annual Return
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2007
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Annual Return
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Address
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Incorporation Company
Category:Incorporation
Date:08-03-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2024
Filing Date10/10/2023
Latest Accounts31/03/2023

Trading Addresses

Beechmore House, 156 Battersea Park Road, London, SW114ND
Regina House, 124 Finchley Road, London, NW35JSRegistered

Contact

02077510075
info@cochranedesign.com
chelsea-fusion.com
Regina House 124 Finchley Road, London, NW35JS