Design Asylum Retail (Uk) Limited

DataGardener
design asylum retail (uk) limited
in liquidation
Small

Design Asylum Retail (uk) Limited

06668145Private Limited With Share Capital

Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

08/08/2008

Company Age

17 years

Directors

2

Employees

36

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Design Asylum Retail (uk) Limited (06668145) is a private limited with share capital incorporated on 08/08/2008 (17 years old) and registered in northampton, NN15JF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Design asylum retail (uk) limited is a wholesale company based out of unit 3 1st floor north cavendish house 369-391 burnt oak broadway, edgware middlesex, united kingdom.

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 08/08/2008
NN15JF
36 employees

Financial Overview

Total Assets

£2.24M

Liabilities

£1.38M

Net Assets

£863.6K

Est. Turnover

£2.92M

AI Estimated
Unreported
Cash

£42.0K

Key Metrics

36

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2026
Resolution
Category:Resolution
Date:12-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Officers
Date:21-08-2008
Incorporation Company
Category:Incorporation
Date:08-08-2008

Import / Export

Imports
12 Months6
60 Months51
Exports
12 Months1
60 Months45

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date16/01/2025
Latest Accounts31/01/2024

Trading Addresses

Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton Nn1 5Jf, Northampton, NN15JFRegistered
13 Whitchurch Lane, Edgware, Middlesex, HA86JZ

Related Companies

2

Contact

irregularchoice.com
Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF