Background WavePink WaveYellow Wave

DESIGNFORCE (LONDON) LIMITED (08895231)

DESIGNFORCE (LONDON) LIMITED (08895231) is an active UK company. incorporated on 14 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. DESIGNFORCE (LONDON) LIMITED has been registered for 12 years. Current directors include DENMARK, Callum Nicholas Charles, ELLIOT, Richard Emmerson.

Company Number
08895231
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DENMARK, Callum Nicholas Charles, ELLIOT, Richard Emmerson
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNFORCE (LONDON) LIMITED

DESIGNFORCE (LONDON) LIMITED is an active company incorporated on 14 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. DESIGNFORCE (LONDON) LIMITED was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08895231

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

DISTRIBUTION OPERATIONS LIMITED
From: 14 February 2014To: 14 July 2022
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 26 August 2022To: 16 June 2025
9 Appold Street London EC2A 2AP England
From: 10 May 2022To: 26 August 2022
Devonshire House Goswell Road London EC1M 7AD
From: 14 February 2014To: 10 May 2022
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 26 Aug 2022

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 21 Sept 2018

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 21 Sept 2018

SPRINGETT, Ian Michael

Resigned
Goswell Road, LondonEC1M 7AD
Born January 1967
Director
Appointed 14 Feb 2014
Resigned 31 Dec 2016

WHITEHAIR, Russell William George

Resigned
Great Marlborough Street, LondonW1F 7JP
Born August 1957
Director
Appointed 01 Jan 2017
Resigned 26 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mr Malcolm Charles Denmark

Ceased
Goswell Road, LondonEC1M 7AD
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Incorporation Company
14 February 2014
NEWINCIncorporation