Background WavePink WaveYellow Wave

DECORATING SPECIALISTS LIMITED (09211448)

DECORATING SPECIALISTS LIMITED (09211448) is an active UK company. incorporated on 10 September 2014. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DECORATING SPECIALISTS LIMITED has been registered for 11 years. Current directors include SAVANI, Rajesh Kumar.

Company Number
09211448
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
8 Domingo, London, EC1Y 0TA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SAVANI, Rajesh Kumar
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECORATING SPECIALISTS LIMITED

DECORATING SPECIALISTS LIMITED is an active company incorporated on 10 September 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DECORATING SPECIALISTS LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09211448

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

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 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

8 Domingo Clerkenwell London, EC1Y 0TA,

Previous Addresses

Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom
From: 9 January 2020To: 3 December 2024
Ground Floor 30 Eastcheap Street London EC3M 1HD England
From: 10 December 2019To: 9 January 2020
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 10 December 2019
1 Primrose Street London EC2A 2EX England
From: 29 June 2017To: 29 June 2017
First Floor 122 Minories London EC3N 1NT
From: 10 September 2014To: 29 June 2017
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Director Joined
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAVANI, Rajesh Kumar

Active
Domingo, LondonEC1Y 0TA
Born April 1961
Director
Appointed 12 Sept 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 10 Sept 2014
Resigned 10 Sept 2014

Persons with significant control

2

Mr Rajesh Kumar Savani

Active
Domingo, LondonEC1Y 0TA
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mrs Rupa Savani

Active
Domingo, LondonEC1Y 0TA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
26 June 2024
AAMDAAMD
Gazette Filings Brought Up To Date
29 November 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
27 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 October 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
18 October 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
17 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Incorporation Company
10 September 2014
NEWINCIncorporation