Background WavePink WaveYellow Wave

DESIGN HELP LIMITED (14300400)

DESIGN HELP LIMITED (14300400) is an active UK company. incorporated on 16 August 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DESIGN HELP LIMITED has been registered for 3 years. Current directors include BENEDIKT, Chaim, BENEDIKT, Solomon.

Company Number
14300400
Status
active
Type
ltd
Incorporated
16 August 2022
Age
3 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Chaim, BENEDIKT, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN HELP LIMITED

DESIGN HELP LIMITED is an active company incorporated on 16 August 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DESIGN HELP LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14300400

LTD Company

Age

3 Years

Incorporated 16 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

84 Castlewood Road London N16 6DH England
From: 20 December 2022To: 20 December 2022
35 Firs Avenue London N11 3NE England
From: 16 August 2022To: 20 December 2022
Timeline

10 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Aug 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
New Owner
Dec 22
New Owner
Dec 22
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENEDIKT, Chaim

Active
Bury New Road, ManchesterM25 0TL
Born November 1951
Director
Appointed 20 Dec 2022

BENEDIKT, Solomon

Active
Castlewood Road, LondonN16 6DH
Born September 1978
Director
Appointed 20 Dec 2022

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 16 Aug 2022
Resigned 20 Dec 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Chaim Benedikt

Active
Bury New Road, ManchesterM25 0TL
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Mr David Menashe Benedikt

Active
Bury New Road, ManchesterM25 0TL
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Solomon Benedikt

Active
Castlewood Road, LondonN16 6DH
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 August 2022
NEWINCIncorporation