Background WavePink WaveYellow Wave

DESIGNER TRAVEL GOODS LIMITED (12298797)

DESIGNER TRAVEL GOODS LIMITED (12298797) is an active UK company. incorporated on 5 November 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. DESIGNER TRAVEL GOODS LIMITED has been registered for 6 years. Current directors include ZEKARIA, Eli-Lee, Mr .

Company Number
12298797
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ZEKARIA, Eli-Lee, Mr
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNER TRAVEL GOODS LIMITED

DESIGNER TRAVEL GOODS LIMITED is an active company incorporated on 5 November 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. DESIGNER TRAVEL GOODS LIMITED was registered 6 years ago.(SIC: 46900, 47910)

Status

active

Active since 6 years ago

Company No

12298797

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SDI (RETAIL CO 12) LIMITED
From: 5 November 2019To: 1 July 2021
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

55 Loudoun Road Loudoun Road London NW8 0DL England
From: 3 November 2022To: 10 January 2023
Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
From: 5 November 2019To: 3 November 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Nov 22
Owner Exit
Nov 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jun 23
New Owner
Jun 23
Loan Secured
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ZEKARIA, Eli-Lee, Mr

Active
Loudoun Road, LondonNW8 0DL
Born September 1979
Director
Appointed 13 Sept 2021

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 05 Nov 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 05 Nov 2019
Resigned 03 Nov 2022

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 05 Nov 2019
Resigned 10 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Eli Zekaria

Active
Loudoun Road, LondonNW8 0DL
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Nov 2022
2 Dollis Park, LondonN3 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2019
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
29 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement
4 November 2020
CS01Confirmation Statement
Incorporation Company
5 November 2019
NEWINCIncorporation